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

H.H.PEGG LIMITED

FAIRBURN HOUSE FAIRBURN HOUSE, PARK LANE, ALLERTON BYWATER, WEST YORKSHIRE, WF10 2AT,
Company Registration Number
00346994
Private Limited Company
Active

Company Overview

About H.h.pegg Ltd
H.H.PEGG LIMITED was founded on 1938-12-06 and has its registered office in Allerton Bywater. The organisation's status is listed as "Active". H.h.pegg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
H.H.PEGG LIMITED
 
Legal Registered Office
FAIRBURN HOUSE FAIRBURN HOUSE
PARK LANE
ALLERTON BYWATER
WEST YORKSHIRE
WF10 2AT
Other companies in SO15
 
Filing Information
Company Number 00346994
Company ID Number 00346994
Date formed 1938-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB495286890  
Last Datalog update: 2024-01-08 16:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.H.PEGG 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 H.H.PEGG LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY SERRANO
Company Secretary 2001-02-22
DAVID ROBERT HOUSEMAN
Director 2001-04-26
JOHN CURTIS LADD
Director 2005-08-08
HELEN MARY SERRANO
Director 2008-04-01
KEITH SPIERS
Director 2008-04-01
NICHOLAS WILLIAM STEIDL
Director 1992-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CURTIS LADD
Company Secretary 1995-12-01 2005-08-07
JOHN CURTIS LADD
Director 1992-06-20 2005-01-01
ALLEN BRIAN LANGLOIS
Director 1997-04-02 2003-01-01
CLIVE DUNCAN
Director 1992-06-20 2002-02-28
RAYMOND HARGIS WILLIAMS
Director 1992-06-20 2001-03-17
DENNIS JOHN CARTER
Director 1992-06-20 1999-10-29
ROBERT HAMILTON URQUHART
Director 1992-06-20 1999-08-17
DEBORAH ANNE HILL
Company Secretary 1992-06-20 1995-11-30
ARTHUR PEARCE POLYBLANK
Director 1992-06-20 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY SERRANO PEGGS LIMITED Company Secretary 2008-02-15 CURRENT 2008-02-15 Active
HELEN MARY SERRANO LECTA (UK) LIMITED Company Secretary 2003-01-14 CURRENT 2000-03-16 Active - Proposal to Strike off
DAVID ROBERT HOUSEMAN PEGGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
JOHN CURTIS LADD PEGGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
JOHN CURTIS LADD LECTA (UK) LIMITED Director 2003-01-14 CURRENT 2000-03-16 Active - Proposal to Strike off
HELEN MARY SERRANO PEGGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
KEITH SPIERS PEGGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
NICHOLAS WILLIAM STEIDL PEGGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 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
2023-09-23Compulsory strike-off action has been discontinued
2023-09-23DISS40Compulsory strike-off action has been discontinued
2023-09-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-02Unaudited abridged accounts made up to 2021-12-31
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-05CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-0431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM STEIDL
2021-02-19AP01DIRECTOR APPOINTED MR PAUL JOHNSTON-KNIGHT
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS LADD
2021-02-19TM02Termination of appointment of Helen Mary Serrano on 2021-02-08
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 54 Marshall Square Marshall Square Southampton SO15 2PB England
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CH01Director's details changed for Mr David Robert Houseman on 2020-09-01
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN MARY SERRANO on 2018-04-06
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC02Notification of Peggs Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 3000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-06AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-08AR0120/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM Gloucester House 72 London Road St Albans Herts AL1 1NS United Kingdom
2013-07-16AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-02MG01Particulars of a mortgage or charge / charge no: 1
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0120/06/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-16AR0120/06/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-23AR0120/06/10 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Helen Turner on 2009-11-01
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN TURNER / 01/11/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 83 BELL STREET REIGATE SURREY RH2 7YT
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-09288aDIRECTOR APPOINTED HELEN MARY TURNER
2008-04-09288aDIRECTOR APPOINTED KEITH SPIERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 1 ELSINORE HOUSE 77 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19363(288)SECRETARY RESIGNED
2005-04-04288bDIRECTOR RESIGNED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: HORATIO HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JB
2003-06-20363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22288bDIRECTOR RESIGNED
2002-06-20363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14288bDIRECTOR RESIGNED
2001-06-19288bDIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-12-08288bDIRECTOR RESIGNED
1999-12-08288bDIRECTOR RESIGNED
1999-07-28363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 5TH FLOOR ELSINORE HOUSE 77 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA
1998-08-25288cDIRECTOR'S PARTICULARS CHANGED
1998-08-25288cDIRECTOR'S PARTICULARS CHANGED
1998-07-27363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-16363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-04-18288aNEW DIRECTOR APPOINTED
1938-12-06New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H.H.PEGG LIMITED 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 H.H.PEGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-02 Outstanding SLA PROPERTY COMPANY 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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

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 H.H.PEGG LIMITED

Intangible Assets
Patents
We have not found any records of H.H.PEGG LIMITED registering or being granted any patents
Domain Names

H.H.PEGG LIMITED owns 1 domain names.

scheufelen.co.uk  

Trademarks
We have not found any records of H.H.PEGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.H.PEGG 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 (82990 - Other business support service activities n.e.c.) as H.H.PEGG LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where H.H.PEGG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.H.PEGG 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 H.H.PEGG 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.