Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. PEACH & CO., LIMITED
Company Information for

R. PEACH & CO., LIMITED

Prospect House Millennium Way, Pride Park, Derby, DE24 8HG,
Company Registration Number
00127450
Private Limited Company
Active

Company Overview

About R. Peach & Co., Ltd
R. PEACH & CO., LIMITED was founded on 1913-02-27 and has its registered office in Derby. The organisation's status is listed as "Active". R. Peach & Co., Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. PEACH & CO., LIMITED
 
Legal Registered Office
Prospect House Millennium Way
Pride Park
Derby
DE24 8HG
Other companies in DE14
 
Filing Information
Company Number 00127450
Company ID Number 00127450
Date formed 1913-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-02-04
Return next due 2024-02-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 05:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. PEACH & CO., LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. PEACH & CO., LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALAN WRIGHT
Company Secretary 1993-02-26
ANTHONY ALAN WRIGHT
Director 1982-06-03
MATTHEW JAMES ALAN WRIGHT
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDGAR ALAN WRIGHT
Director 1988-03-29 2006-09-02
IVOR RICHARD MURRELL
Director 1991-01-19 1993-12-31
ANDREW KENNETH CLARKE
Company Secretary 1991-01-19 1993-02-26
ANDREW KENNETH CLARKE
Director 1991-01-19 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ALAN WRIGHT PEACH LEISURE LIMITED Company Secretary 1994-10-27 CURRENT 1985-09-19 Active
ANTHONY ALAN WRIGHT SPITALS NORTHGATE LIMITED Company Secretary 1994-10-27 CURRENT 1987-08-26 Active - Proposal to Strike off
MATTHEW JAMES ALAN WRIGHT PEACH LEISURE LIMITED Director 2008-04-01 CURRENT 1985-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-11CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-03-11CS01CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM St Helen's House King Street Derby DE1 3EE England
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-28Compulsory strike-off action has been discontinued
2022-01-28DISS40Compulsory strike-off action has been discontinued
2022-01-2731/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-05-14DISS40Compulsory strike-off action has been discontinued
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALAN WRIGHT
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 160560
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 160560
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 12 HARROW DRIVE BURTON ON TRENT STAFFORDSHIRE DE14 3AY
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 12 HARROW DRIVE BURTON ON TRENT STAFFORDSHIRE DE14 3AY
2017-04-11GAZ1FIRST GAZETTE
2017-04-11GAZ1FIRST GAZETTE
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 160560
2016-04-13AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 6 Clough Drive Burton-on-Trent Staffordshire DE14 2DL England
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN WRIGHT / 09/09/2015
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ALAN WRIGHT / 09/09/2015
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 160560
2015-11-13AR0119/01/15 ANNUAL RETURN FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN WRIGHT / 09/07/2014
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ALAN WRIGHT / 09/07/2014
2015-11-13RT01COMPANY RESTORED ON 13/11/2015
2015-09-01GAZ2STRUCK OFF AND DISSOLVED
2015-05-19GAZ1FIRST GAZETTE
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MILLFIELD 135 MILL HILL LANE BURTON UPON TRENT STAFFS DE15 0AX
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, MILLFIELD 135 MILL HILL LANE, BURTON UPON TRENT, STAFFS, DE15 0AX
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 160560
2014-04-09AR0119/01/14 FULL LIST
2013-11-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-03AR0119/01/13 FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM THE CRAYTHORNE CRAYTHORNE ROAD STRETTON BURTON UPON TRENT DE13 0AZ
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, THE CRAYTHORNE, CRAYTHORNE ROAD, STRETTON, BURTON UPON TRENT, DE13 0AZ
2012-09-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-11AR0119/01/12 FULL LIST
2012-04-11SH0121/10/11 STATEMENT OF CAPITAL GBP 160560
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-10AR0119/01/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-15AR0119/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALAN WRIGHT / 01/12/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN WRIGHT / 15/03/2010
2009-07-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-07-16AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-11-08363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-12288aNEW DIRECTOR APPOINTED
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-22363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-23363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-11363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-19363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-31363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-18363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1998-02-09363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-15363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-26395PARTICULARS OF MORTGAGE/CHARGE
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-01225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01
1995-09-11AAFULL GROUP ACCOUNTS MADE UP TO 31/07/94
1995-03-15288DIRECTOR RESIGNED
1995-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-15363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-07-27287REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 181 HORNIGLOW ST BURTON UPON TRENT STAFFS DE14 1NJ
1994-07-27287REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 181 HORNIGLOW ST, BURTON UPON TRENT, STAFFS, DE14 1NJ
1994-02-21AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92
1993-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-21363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1993-02-21363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1992-11-24287REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 5 HORNINGLOW STREET BURTON-ON-TRENT STAFFS DE14 1NJ
1992-02-06363sRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1992-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/07/91
1991-03-01395PARTICULARS OF MORTGAGE/CHARGE
1991-02-07363aRETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS
1991-02-07AAFULL GROUP ACCOUNTS MADE UP TO 31/07/90
1991-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to R. PEACH & CO., LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-11-17
Petitions to Wind Up (Companies)2015-10-12
Petitions to Wind Up (Companies)2012-04-19
Fines / Sanctions
No fines or sanctions have been issued against R. PEACH & CO., LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-26 Satisfied BARCLAYS BANK PLC
CHARGE 1984-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-08-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-06-02 Satisfied BARCLAYS BANK PLC
1923-01-19 Satisfied
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. PEACH & CO., LIMITED

Intangible Assets
Patents
We have not found any records of R. PEACH & CO., LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. PEACH & CO., LIMITED
Trademarks
We have not found any records of R. PEACH & CO., LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. PEACH & CO., LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as R. PEACH & CO., LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where R. PEACH & CO., LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyR.PEACH & CO. LIMITEDEvent Date2015-11-09
In the High Court Of Justice case number 006204 Liquidator appointed: A Draycott Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk :
 
Initiating party BOLSOVER DISTRICT COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyR. PEACH & CO. LIMITEDEvent Date2015-09-18
In the High Court of Justice case number 6204 A Petition to wind up the above-named Company, whose registered office address is at 6 Clough Drive, Burton on Trent, Staffordshire DE14 2DL presented on 18 September 2015 by BOLSOVER DISTRICT COUNCIL , The Arc, High Street, Clowne, Derbyshire S43 4JY , claiming to be a creditor of the Company, will be heard in the High Court of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 26 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 23 October 2015 .
 
Initiating party MR PETER HAWLEYEvent TypePetitions to Wind Up (Companies)
Defending partyR. PEACH & CO., LIMITEDEvent Date2012-02-29
In the High Court of Justice, Chancery Division Leeds District Registry case number 326 A Petition to wind up the above named Company: The Craythorne, Craythorne Road, Stretton, Burton Upon Trent, DE13 0AZ , presented on 29 February 2012 , by MR PETER HAWLEY , C/o Graysons Solicitors, 4-12 Paradise Square, Sheffield, S1 1TB , claiming to be a creditor of the company will be heard at, Leeds District Registry, The Court House, 1 Oxford Row, Leeds, LS1 3BG , on 08 May 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 May 2012. The Petitioner's Solicitor is James Peters & Co , 40 Solly Street, Sheffield, S1 4BA. DX: 10515 Sheffield 1, Ref: HS/524815 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. PEACH & CO., LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. PEACH & CO., LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.