Background WavePink WaveYellow Wave

PEAKS & PLAINS DEVCO LIMITED (09816595)

PEAKS & PLAINS DEVCO LIMITED (09816595) is an active UK company. incorporated on 8 October 2015. with registered office in Macclesfield. The company operates in the Construction sector, engaged in construction of domestic buildings. PEAKS & PLAINS DEVCO LIMITED has been registered for 10 years. Current directors include BLANCHARD, David Graham, BOOKER, Julie Anne, HOWDEN, Mark Hartley and 2 others.

Company Number
09816595
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Ropewalks, Macclesfield, SK11 6QJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLANCHARD, David Graham, BOOKER, Julie Anne, HOWDEN, Mark Hartley, MCAULEY, Fiona Mary, MCCALL, Jane
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKS & PLAINS DEVCO LIMITED

PEAKS & PLAINS DEVCO LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PEAKS & PLAINS DEVCO LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09816595

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Ropewalks Newton Street Macclesfield, SK11 6QJ,

Timeline

31 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 23
Owner Exit
Jul 23
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HAYBALL, Jennifer Jean

Active
Newton Street, MacclesfieldSK11 6QJ
Secretary
Appointed 18 Jun 2019

BLANCHARD, David Graham

Active
Newton Street, MacclesfieldSK11 6QJ
Born November 1967
Director
Appointed 01 Jun 2023

BOOKER, Julie Anne

Active
Newton Street, MacclesfieldSK11 6QJ
Born October 1972
Director
Appointed 18 Jun 2019

HOWDEN, Mark Hartley

Active
Newton Street, MacclesfieldSK11 6QJ
Born March 1967
Director
Appointed 01 Oct 2021

MCAULEY, Fiona Mary

Active
Newton Street, MacclesfieldSK11 6QJ
Born November 1962
Director
Appointed 01 Aug 2020

MCCALL, Jane

Active
Newton Street, MacclesfieldSK11 6QJ
Born November 1966
Director
Appointed 01 May 2020

VAN ENK-BONES, Greg Daniel

Resigned
Newton Street, MacclesfieldSK11 6QJ
Secretary
Appointed 15 Mar 2016
Resigned 09 Nov 2018

AGAR, Thomas Mathew

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born June 1994
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2019

BISHOP, Joy Bridget

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born February 1946
Director
Appointed 08 Oct 2015
Resigned 23 Nov 2016

CUNNINGHAM, Matthew

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born September 1975
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2019

FINDLOW, John Paul

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born December 1946
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2019

HENNESSEY, Janet

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born May 1940
Director
Appointed 08 Oct 2015
Resigned 14 Oct 2015

HUDSON, John Lawrence

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born April 1955
Director
Appointed 15 Mar 2016
Resigned 01 May 2020

KNUCKLEY, Samantha Una

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born April 1975
Director
Appointed 01 Sept 2017
Resigned 18 Jun 2019

LEIGHTON, Simon Timothy

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born April 1970
Director
Appointed 01 Sept 2017
Resigned 18 Jun 2019

LIGHT, Alison

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born March 1967
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2019

LINDLEY, Katherine Elizabeth

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born March 1976
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2019

PINDER, Andrew Tim

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born July 1963
Director
Appointed 18 Jun 2019
Resigned 01 Nov 2019

RICHARDSON, Gordon

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born June 1955
Director
Appointed 15 Mar 2016
Resigned 30 Sept 2021

SINNOTT-LACEY, Jacqueline Ann

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born December 1964
Director
Appointed 08 Oct 2015
Resigned 15 Mar 2016

VAN ENK-BONES, Greg Daniel

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born May 1975
Director
Appointed 08 Oct 2015
Resigned 15 Mar 2016

Persons with significant control

1

0 Active
1 Ceased
Newton Street, MacclesfieldSK11 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2015
NEWINCIncorporation