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

PURE PEACH LIMITED

21 OLD STREET, ASHTON-UNDER-LYNE, OL6 6LA,
Company Registration Number
05170107
Private Limited Company
Active

Company Overview

About Pure Peach Ltd
PURE PEACH LIMITED was founded on 2004-07-05 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Pure Peach Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PURE PEACH LIMITED
 
Legal Registered Office
21 OLD STREET
ASHTON-UNDER-LYNE
OL6 6LA
Other companies in OX25
 
Previous Names
GDCO 27 LIMITED16/07/2004
Filing Information
Company Number 05170107
Company ID Number 05170107
Date formed 2004-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE PEACH 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.
Companies with same name PURE PEACH LIMITED
The following companies were found which have the same name as PURE PEACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE PEACH BEAUTY LTD. UNIT 82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE Active Company formed on the 2024-01-13

Company Officers of PURE PEACH LIMITED

Current Directors
Officer Role Date Appointed
JULIE LYNN CENTRACCHIO
Company Secretary 2016-11-18
LEE ROGER CASH
Director 2004-09-17
WILFRID HAMISH STODDART
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EDWARD GARTHWAITE
Company Secretary 2015-04-08 2016-11-18
WILFRID HAMISH STODDART
Company Secretary 2014-05-15 2016-05-04
ANDREW LEIGH COATH
Director 2004-09-17 2015-12-14
ANDREW JAMES PERCY
Company Secretary 2013-01-25 2014-05-15
WILFRID HAMISH STODDART
Company Secretary 2004-09-17 2013-01-25
PETER BULLOCK
Director 2004-09-17 2006-04-15
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 2004-07-05 2004-09-17
GD DIRECTORS (NOMINEES) LIMITED
Director 2004-07-05 2004-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROGER CASH AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
LEE ROGER CASH PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
LEE ROGER CASH PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
LEE ROGER CASH THE PEACH PUB PROPERTIES LIMITED Director 2008-03-20 CURRENT 2003-03-05 Active
LEE ROGER CASH GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
LEE ROGER CASH PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
LEE ROGER CASH PRETTY AS PEACH LIMITED Director 2008-02-19 CURRENT 2007-03-19 Active
LEE ROGER CASH PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
LEE ROGER CASH 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
LEE ROGER CASH THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 Active
LEE ROGER CASH THE PEACH PUB COMPANY (HOLDINGS) LIMITED Director 2001-11-27 CURRENT 2001-08-10 Active
WILFRID HAMISH STODDART PEACH ON THE WATER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
WILFRID HAMISH STODDART AFTER THE CLOUDS FOUNDATION LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
WILFRID HAMISH STODDART PEACH COUNTY LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
WILFRID HAMISH STODDART PEACH PADDY CLUB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
WILFRID HAMISH STODDART GIANT PEACH PUBS LIMITED Director 2008-02-29 CURRENT 2006-08-04 Active
WILFRID HAMISH STODDART PEACH MELBA LIMITED Director 2008-02-29 CURRENT 2006-08-21 Active
WILFRID HAMISH STODDART PRETTY AS PEACH LIMITED Director 2008-02-19 CURRENT 2007-03-19 Active
WILFRID HAMISH STODDART PEACH ALMANACK LIMITED Director 2007-12-12 CURRENT 2005-05-23 Active
WILFRID HAMISH STODDART 100% PEACH LIMITED Director 2006-11-01 CURRENT 2006-03-29 Active
WILFRID HAMISH STODDART THE PEACH PUB PROPERTIES LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
WILFRID HAMISH STODDART THE PEACH PUB COMPANY LIMITED Director 2001-12-10 CURRENT 2001-12-07 Active
WILFRID HAMISH STODDART THE PEACH PUB COMPANY (HOLDINGS) LIMITED Director 2001-11-27 CURRENT 2001-08-10 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
2024-03-21CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-08Audit exemption statement of guarantee by parent company for period ending 02/07/23
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 02/07/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 02/07/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-07-02
2023-07-05Change of share class name or designation
2023-07-05Memorandum articles filed
2023-07-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-18Audit exemption statement of guarantee by parent company for period ending 01/07/23
2023-04-18Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 051701070006
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051701070005
2022-10-24AA01Current accounting period extended from 05/01/23 TO 30/06/23
2022-10-22AP01DIRECTOR APPOINTED MR ROBERT PITCHER
2022-10-22AP03Appointment of Mrs Danielle Hazel Davies as company secretary on 2022-10-18
2022-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOBATH
2022-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/22 FROM Peach Barns Somerton Road North Aston Oxon OX25 6HX
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051701070004
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-06-20Previous accounting period shortened from 10/01/22 TO 05/01/22
2022-06-20AA01Previous accounting period shortened from 10/01/22 TO 05/01/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 03/01/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/01/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOBATH
2020-03-18MEM/ARTSARTICLES OF ASSOCIATION
2020-03-18RES13Resolutions passed:
  • Company documents 20/12/2019
  • ALTER ARTICLES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051701070004
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 06/01/19
2019-07-22CH01Director's details changed for Mr Lee Roger Cash on 2019-07-22
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-04TM02Termination of appointment of Julie Lynn Centracchio on 2019-01-28
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 07/01/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-06PSC02Notification of The Peach Pub Company Limited as a person with significant control on 2017-03-01
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 08/01/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 23988
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-02TM02Termination of appointment of Joseph Edward Garthwaite on 2016-11-18
2016-12-02AP03Appointment of Julie Lynn Centracchio as company secretary on 2016-11-18
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 10/01/16
2016-05-20TM02Termination of appointment of Wilfrid Hamish Stoddart on 2016-05-04
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 23988
2016-03-24AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH COATH
2015-11-05AA01Current accounting period extended from 31/12/15 TO 10/01/16
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 23988
2015-07-23AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COATH
2015-05-13Annotation
2015-04-27AP03Appointment of Mr Joseph Edward Garthwaite as company secretary on 2015-04-08
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 23988
2014-09-02AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-23AP03Appointment of Wilfrid Hamish Stoddart as company secretary on 2014-05-15
2014-05-20TM02Termination of appointment of Andrew James Percy on 2014-05-15
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-07-15AR0129/06/13 FULL LIST
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY WILFRID STODDART
2013-02-11AP03SECRETARY APPOINTED ANDREW JAMES PERCY
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12
2012-08-03AR0129/06/12 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11
2011-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-12AR0129/06/11 FULL LIST
2011-07-12AD02SAIL ADDRESS CREATED
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10
2010-07-27AR0129/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COATH / 01/06/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/08
2009-07-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COATH / 05/04/2006
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, THE LEADEN PORCH HOUSE NEW STREET, DEDDINGTON, OXFORDSHIRE, OX15 0SP
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07
2008-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-24363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CASH / 09/04/2008
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, GEORGE DAVIES SOLICITORS, 68 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2FB
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-09-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-07363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-2988(2)RAD 01/12/05--------- £ SI 3988@1=3988 £ IC 20000/23988
2005-07-20363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-08225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-11-19123NC INC ALREADY ADJUSTED 17/09/04
2004-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19288bDIRECTOR RESIGNED
2004-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-19RES12VARYING SHARE RIGHTS AND NAMES
2004-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19RES04£ NC 100/50000 17/09/
2004-11-1988(2)RAD 17/09/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-07-16CERTNMCOMPANY NAME CHANGED GDCO 27 LIMITED CERTIFICATE ISSUED ON 16/07/04
2004-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to PURE PEACH 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 PURE PEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2009-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PURE PEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE PEACH LIMITED
Trademarks
We have not found any records of PURE PEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE PEACH 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 (56302 - Public houses and bars) as PURE PEACH LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where PURE PEACH 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 PURE PEACH 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 PURE PEACH 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.