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

PEVERIL DECORATORS LTD.

HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
01581540
Private Limited Company
Active

Company Overview

About Peveril Decorators Ltd.
PEVERIL DECORATORS LTD. was founded on 1981-08-20 and has its registered office in Belper. The organisation's status is listed as "Active". Peveril Decorators Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEVERIL DECORATORS LTD.
 
Legal Registered Office
HIGH EDGE COURT
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 01581540
Company ID Number 01581540
Date formed 1981-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB354589027  
Last Datalog update: 2024-03-06 20:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEVERIL DECORATORS LTD.
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 PEVERIL DECORATORS LTD.

Current Directors
Officer Role Date Appointed
HILARY SUSAN LEONARD
Company Secretary 2001-05-01
TIMOTHY JOHN FITZGERALD
Director 2001-09-01
HILARY SUSAN LEONARD
Director 2009-09-01
RICHARD SIMS
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 1993-10-01 2012-08-31
PAUL WILLIAM BEET
Director 1991-12-01 2009-05-01
STEPHEN MICHAEL JEPSON
Director 1991-12-01 2004-08-31
MELVIN STUART SHELDON
Company Secretary 1999-01-18 2001-05-01
KAYE WAINWRIGHT
Company Secretary 1997-07-01 1999-01-18
CAROL HASLAM
Company Secretary 1991-06-06 1997-07-01
DAVID MICHAEL HODGKINSON
Director 1991-06-06 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY SUSAN LEONARD B & K PROPERTY SERVICES LIMITED Company Secretary 2006-06-27 CURRENT 2001-06-01 Active
HILARY SUSAN LEONARD KEY BUILDING FINISHES LIMITED Company Secretary 2002-09-01 CURRENT 2000-01-12 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Company Secretary 2001-05-01 CURRENT 1990-10-01 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Company Secretary 2001-05-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD B & K PROPERTY SERVICES LIMITED Director 2009-09-01 CURRENT 2001-06-01 Active
HILARY SUSAN LEONARD KEY BUILDING FINISHES LIMITED Director 2009-09-01 CURRENT 2000-01-12 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Director 2009-09-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Director 2008-09-01 CURRENT 1990-10-01 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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 015815400011
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 015815400012
2023-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07CESSATION OF JOHN ALEXANDER CHARLES KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CHARLES KIRKLAND
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 015815400010
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 015815400009
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015815400008
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015815400007
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM POTTER
2021-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM POTTER
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER CHARLES KIRKLAND
2020-04-30AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND
2020-03-23CH01Director's details changed for Timothy John Fitzgerald on 2020-03-23
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMS
2019-05-03PSC07CESSATION OF RICHARD SIMS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-27CH03SECRETARY'S DETAILS CHNAGED FOR HILARY SUSAN LEONARD on 2015-08-27
2015-08-27CH01Director's details changed for Hilary Susan Leonard on 2015-08-27
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-06-08AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-09AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FITZGERALD / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMS / 04/06/2010
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 22/10/2009
2009-09-02288aDIRECTOR APPOINTED HILARY SUSAN LEONARD
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEET
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FITZGERALD / 31/05/2008
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-16288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-19288cSECRETARY'S PARTICULARS CHANGED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-17288bSECRETARY RESIGNED
2001-05-17288aNEW SECRETARY APPOINTED
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-15363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-25288bSECRETARY RESIGNED
1999-01-25288aNEW SECRETARY APPOINTED
1998-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/98
1998-06-12363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-22288bSECRETARY RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED
1997-06-13363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to PEVERIL DECORATORS LTD. 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 PEVERIL DECORATORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SET-OFF 1982-12-30 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1982-12-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 PEVERIL DECORATORS LTD.

Intangible Assets
Patents
We have not found any records of PEVERIL DECORATORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PEVERIL DECORATORS LTD.
Trademarks
We have not found any records of PEVERIL DECORATORS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PEVERIL DECORATORS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-3 GBP £1,860
Derbyshire County Council 2016-1 GBP £2,017
Derbyshire County Council 2015-9 GBP £716
Derbyshire County Council 2015-5 GBP £2,253
Derbyshire County Council 2015-3 GBP £4,099
Derbyshire County Council 2015-2 GBP £6,895
Derbyshire County Council 2014-12 GBP £7,084
Derbyshire County Council 2014-10 GBP £1,392
Derbyshire County Council 2014-9 GBP £1,896
Derbyshire County Council 2014-7 GBP £1,684
Derbyshire County Council 2014-1 GBP £1,906
Derbyshire County Council 2013-12 GBP £1,224
Derbyshire County Council 2013-10 GBP £1,399
Derbyshire County Council 2013-9 GBP £2,616
Derbyshire County Council 2013-7 GBP £828
Derbyshire County Council 2013-5 GBP £2,170
Derbyshire County Council 2013-3 GBP £750
Derbyshire County Council 2013-2 GBP £720
Derbyshire County Council 2013-1 GBP £1,829
Derbyshire County Council 2012-12 GBP £828
Derbyshire County Council 2012-9 GBP £555
Derbyshire County Council 2012-7 GBP £800
Derbyshire County Council 2012-4 GBP £4,889
Derbyshire County Council 2012-3 GBP £1,579
Derbyshire County Council 2011-12 GBP £4,306
Derbyshire County Council 2011-11 GBP £2,019
Derbyshire County Council 2011-9 GBP £2,461
Derby City Council 2011-9 GBP £1,477 Materials - General
Derbyshire County Council 2011-8 GBP £9,680
Derbyshire County Council 2011-7 GBP £14,331
Derbyshire County Council 2011-6 GBP £8,083
Derbyshire County Council 2011-5 GBP £24,328
Derbyshire County Council 2011-4 GBP £1,729
Derbyshire County Council 2011-3 GBP £26,806
Derby City Council 2011-3 GBP £2,333
Derbyshire County Council 2011-2 GBP £3,253
Derbyshire County Council 2010-12 GBP £2,218
Derby City Council 2010-11 GBP £19,051
Derbyshire County Council 2010-11 GBP £9,860
Derby City Council 2010-10 GBP £10,404
Derby City Council 2010-9 GBP £3,949
Derby City Council 2010-7 GBP £1,100
Derby City Council 0-0 GBP £74,483 Other Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEVERIL DECORATORS LTD. 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 PEVERIL DECORATORS LTD. 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 PEVERIL DECORATORS LTD. 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.