Background WavePink WaveYellow Wave

PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED (07356343)

PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED (07356343) is an active UK company. incorporated on 25 August 2010. with registered office in Belper. The company operates in the Construction sector, engaged in development of building projects. PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED has been registered for 15 years. Current directors include JONES, Ralph Charles, MUCKLESTONE, Michelle Ann.

Company Number
07356343
Status
active
Type
ltd
Incorporated
25 August 2010
Age
15 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Ralph Charles, MUCKLESTONE, Michelle Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED

PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED is an active company incorporated on 25 August 2010 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in development of building projects. PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07356343

LTD Company

Age

15 Years

Incorporated 25 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

PEVERIL SECURITIES (STRATFORD) LIMITED
From: 25 August 2010To: 26 July 2013
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jul 13
Loan Secured
Sept 13
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Ralph Charles

Active
Edge Court, BelperDE56 2BW
Born August 1950
Director
Appointed 25 Aug 2010

MUCKLESTONE, Michelle Ann

Active
Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 30 Jul 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Ralph Charles Jones

Ceased
Edge Court, BelperDE56 2BW
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Michelle Ann Mucklestone

Ceased
Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Incorporation Company
25 August 2010
NEWINCIncorporation