Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACOCK & BINNINGTON
Company Information for

PEACOCK & BINNINGTON

OLD FOUNDRY, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NR,
Company Registration Number
00328944
Private Unlimited Company
Active

Company Overview

About Peacock & Binnington
PEACOCK & BINNINGTON was founded on 1937-06-18 and has its registered office in Brigg. The organisation's status is listed as "Active". Peacock & Binnington is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEACOCK & BINNINGTON
 
Legal Registered Office
OLD FOUNDRY
BRIDGE STREET
BRIGG
NORTH LINCOLNSHIRE
DN20 8NR
Other companies in DN20
 
Telephone01427838696
 
Filing Information
Company Number 00328944
Company ID Number 00328944
Date formed 1937-06-18
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 12:58:42
Primary Source:Companies House
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.
Companies with same name PEACOCK & BINNINGTON
The following companies were found which have the same name as PEACOCK & BINNINGTON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACOCK & BINNINGTON HOLDINGS LIMITED OLD FOUNDRY BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NR Active Company formed on the 1990-07-06

Company Officers of PEACOCK & BINNINGTON

Current Directors
Officer Role Date Appointed
MARK PETER FARLEIGH
Company Secretary 2016-04-01
LES BACON
Director 1995-12-31
MARCUS JAMES BOURNE
Director 2016-01-01
GRAHAM WILLIAM MAIN
Director 2010-01-11
MICHAEL ALLEN PEACOCK
Director 1991-09-30
NICHOLAS ALLEN PEACOCK
Director 1992-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WRIGHT
Director 1991-09-30 2016-04-30
GRAHAM WRIGHT
Company Secretary 1991-09-30 2016-04-01
ANDREW JOHN WHITELEY
Director 2011-07-10 2015-03-06
DEREK BLOW
Director 1991-09-30 2011-11-30
KEVIN GLADDING
Director 2001-07-07 2010-07-31
JOHN DRURY JONES
Director 1991-09-30 2008-12-31
PHILIP ALAN DOUCE
Director 1997-12-01 2002-08-02
RODNEY DAFFERN
Director 1991-09-30 1997-10-01
WILLIAM ALBERT SCOTT
Director 1991-09-30 1995-12-31
CHRISTOPHER CHARLES ROTHERY
Director 1991-09-30 1994-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LES BACON PEACOCK & BINNINGTON HOLDINGS LIMITED Director 1995-12-31 CURRENT 1990-07-06 Active
MARCUS JAMES BOURNE PEACOCK & BINNINGTON HOLDINGS LIMITED Director 2016-01-01 CURRENT 1990-07-06 Active
GRAHAM WILLIAM MAIN PEACOCK & BINNINGTON HOLDINGS LIMITED Director 2010-01-11 CURRENT 1990-07-06 Active
MICHAEL ALLEN PEACOCK WIZBOND PROPERTIES LIMITED Director 1992-10-13 CURRENT 1981-05-07 Active
MICHAEL ALLEN PEACOCK PEACOCK & BINNINGTON HOLDINGS LIMITED Director 1991-09-30 CURRENT 1990-07-06 Active
MICHAEL ALLEN PEACOCK ROWBROCKE LIMITED Director 1991-09-30 CURRENT 1981-06-08 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
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN PEACOCK
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN PEACOCK
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR DAVID PETER FRANKS
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003289440008
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-08CH01Director's details changed for Mr Marcus James Bourne on 2019-11-04
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LES BACON
2019-01-24AP01DIRECTOR APPOINTED MR MARK PETER FARLEIGH
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003289440007
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR RICHARD CROSS
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003289440006
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 188000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRIGHT
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AP03Appointment of Mr Mark Peter Farleigh as company secretary on 2016-04-01
2016-05-03TM02Termination of appointment of Graham Wright on 2016-04-01
2016-01-12AP01DIRECTOR APPOINTED MR MARCUS JAMES BOURNE
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 188000
2015-11-19AR0104/11/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WHITELEY
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 188000
2014-11-12AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Graham Main on 2014-11-04
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 188000
2013-11-13AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM WRIGHT on 2013-11-04
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LES BACON / 04/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WRIGHT / 04/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WHITELEY / 04/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN PEACOCK / 04/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAIN / 04/11/2013
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0104/11/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WRIGHT / 04/11/2012
2012-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WRIGHT / 04/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAIN / 04/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LES BACON / 04/11/2012
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLOW
2011-11-08AR0104/11/11 FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITELEY
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AP01DIRECTOR APPOINTED MR GRAHAM MAIN
2010-12-21AR0104/11/10 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR GRAHAM MAIN
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GLADDING
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2009-11-17AR0104/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRURY JONES / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WRIGHT / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN PEACOCK / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BLOW / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LES BACON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLEN PEACOCK / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GLADDING / 01/10/2009
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-22ELRESS252 DISP LAYING ACC 28/10/2008
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30190LOCATION OF DEBENTURE REGISTER
2005-11-30363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-30353LOCATION OF REGISTER OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-26288bDIRECTOR RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to PEACOCK & BINNINGTON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACOCK & BINNINGTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-25 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1998-04-24 Satisfied ING FARM FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PEACOCK & BINNINGTON

Intangible Assets
Patents
We have not found any records of PEACOCK & BINNINGTON registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEACOCK & BINNINGTON owns 1 domain names.

peacock.co.uk  

Trademarks
We have not found any records of PEACOCK & BINNINGTON registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NUMBER ONE (GBY) LIMITED 2005-10-27 Outstanding

We have found 1 mortgage charges which are owed to PEACOCK & BINNINGTON

Income
Government Income
We have not found government income sources for PEACOCK & BINNINGTON. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as PEACOCK & BINNINGTON are:

Outgoings
Business Rates/Property Tax
No properties were found where PEACOCK & BINNINGTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACOCK & BINNINGTON 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 PEACOCK & BINNINGTON 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.