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

PETER BLACK OVERSEAS HOLDINGS LIMITED

CENTENARY HOUSE CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF,
Company Registration Number
04421893
Private Limited Company
Active

Company Overview

About Peter Black Overseas Holdings Ltd
PETER BLACK OVERSEAS HOLDINGS LIMITED was founded on 2002-04-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Peter Black Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETER BLACK OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
CENTENARY HOUSE CENTENARY WAY
SALFORD
MANCHESTER
M50 1RF
Other companies in M50
 
Previous Names
PETER BLACK ADVANCED TECHNOLOGIES LIMITED11/12/2006
Filing Information
Company Number 04421893
Company ID Number 04421893
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 16:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Company Secretary 2013-01-10
NICHOLAS ANDREW COTTRELL
Director 2014-12-15
ROBERT STEPHEN LISTER
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ULF STEFAN BRETTSCHNEIDER
Director 2008-01-10 2014-12-16
DOW PETER FAMULAK
Director 2012-04-01 2014-06-23
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 2009-04-14 2012-12-31
SPENCER THEODORE FUNG
Director 2011-06-01 2012-04-01
HENRY CHAN
Director 2008-01-10 2011-06-01
DOW PETER FAMULAK
Director 2008-01-10 2011-06-01
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 2002-04-22 2008-11-26
CHRISTOPHER SYDNEY SAGAR KERSHAW
Director 2004-01-12 2008-01-10
JOHN EDWARD KITSON
Director 2006-10-17 2008-01-10
NEIL STUART YEWDALL
Director 2002-04-22 2006-10-17
STEPHEN MARK ELLIS
Director 2002-04-22 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER BREDASDORP INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2015-04-13 Active
ROBERT STEPHEN LISTER PRIDEGROVE LIMITED Director 2015-08-04 CURRENT 1988-03-09 Liquidation
ROBERT STEPHEN LISTER BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
ROBERT STEPHEN LISTER LI & FUNG (EUROPE) HOLDING LIMITED Director 2014-11-05 CURRENT 1937-10-11 Active
ROBERT STEPHEN LISTER LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
ROBERT STEPHEN LISTER PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
ROBERT STEPHEN LISTER LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
ROBERT STEPHEN LISTER HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
ROBERT STEPHEN LISTER LORNAMEAD ACQUISITIONS LIMITED Director 2012-12-21 CURRENT 2004-11-05 Active
ROBERT STEPHEN LISTER LORNAMEAD GROUP LIMITED Director 2012-12-21 CURRENT 2007-04-20 Active
ROBERT STEPHEN LISTER LF EUROPE SERVICES LIMITED Director 2012-09-04 CURRENT 2001-02-23 Liquidation
ROBERT STEPHEN LISTER LF EUROPE LIMITED Director 2012-09-04 CURRENT 1974-09-04 Active
ROBERT STEPHEN LISTER VISAGE HOLDINGS (2010) LIMITED Director 2012-09-04 CURRENT 1987-07-17 Active
ROBERT STEPHEN LISTER PROMOCEAN UK LTD Director 2012-04-01 CURRENT 2000-06-16 Active
ROBERT STEPHEN LISTER VISAGE LIMITED Director 2010-02-25 CURRENT 1989-01-23 Active
ROBERT STEPHEN LISTER LF FASHION LIMITED Director 2010-02-25 CURRENT 1981-06-15 Active
ROBERT STEPHEN LISTER PETER BLACK INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-04-20 Active
ROBERT STEPHEN LISTER PETER BLACK PROPERTY LIMITED Director 2006-01-27 CURRENT 1972-10-20 Active
ROBERT STEPHEN LISTER PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 2004-04-14 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER PETER BLACK HOLDINGS LIMITED Director 1988-10-20 CURRENT 1971-08-19 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DEBRA COATES
2023-12-07DIRECTOR APPOINTED IAIN RICHARD WATSON
2023-09-27Director's details changed for Destan Fuad Bezmen on 2023-09-22
2023-08-10Director's details changed for Destan Fuad Bezmen on 2023-08-01
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW COTTRELL
2021-02-03AP01DIRECTOR APPOINTED DESTAN FUAD BEZMEN
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM02Termination of appointment of Robert Arthur Bacon on 2020-08-03
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED DIRK PUPKE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GUY YOUNG
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR ROGER GUY YOUNG
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN LISTER
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-11AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-07-11AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-03AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2015-01-03AP01DIRECTOR APPOINTED ROBERT STEPHEN LISTER
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ULF STEFAN BRETTSCHNEIDER
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DOW FAMULAK
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER KERSHAW
2013-02-14AP03SECRETARY APPOINTED ROBERT ARTHUR BACON
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER FUNG
2012-09-05AP01DIRECTOR APPOINTED DOW PETER FAMULAK
2012-02-17AR0101/02/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER THEODORE FUNG / 11/11/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DOW FAMULAK
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHAN
2011-07-28AP01DIRECTOR APPOINTED SPENCER THEORDORE FUNG
2011-02-24AR0101/02/11 FULL LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03RES01ADOPT ARTICLES 18/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010
2010-06-17AR0131/05/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOW PETER FAMULAK / 11/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-01288aSECRETARY APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / DOW FAMULAK / 01/02/2009
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KERSHAW
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY CHAN / 10/01/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DOW FAMULAK / 11/03/2008
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-12-11CERTNMCOMPANY NAME CHANGED PETER BLACK ADVANCED TECHNOLOGIE S LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-06-29363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-28363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288aNEW DIRECTOR APPOINTED
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-10225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2002-09-10288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETER BLACK OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PETER BLACK OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER BLACK OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of PETER BLACK OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS 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 PETER BLACK OVERSEAS HOLDINGS 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.