Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART PETERS (HOLDINGS) LIMITED
Company Information for

STUART PETERS (HOLDINGS) LIMITED

BDO LLP, 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
07095472
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stuart Peters (holdings) Ltd
STUART PETERS (HOLDINGS) LIMITED was founded on 2009-12-04 and has its registered office in Gatwick. The organisation's status is listed as "Active - Proposal to Strike off". Stuart Peters (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STUART PETERS (HOLDINGS) LIMITED
 
Legal Registered Office
BDO LLP
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
PARMIX LIMITED22/01/2010
Filing Information
Company Number 07095472
Company ID Number 07095472
Date formed 2009-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 09:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART PETERS (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 STUART PETERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CRUMP
Director 2010-02-19
ERICA PETERS
Director 2010-02-19
JASON DANIEL PETERS
Director 2009-12-08
STUART PETERS
Director 2010-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Company Secretary 2009-12-04 2009-12-08
DUNSTANA ADESHOLA DAVIES
Director 2009-12-04 2009-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA PETERS SP RYLAND LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ERICA PETERS ERICA BUDD LIMITED Director 2011-11-07 CURRENT 2011-10-11 Active
ERICA PETERS LUCKY MONDAY LIMITED Director 2003-08-26 CURRENT 2003-08-26 Active
JASON DANIEL PETERS SP RYLAND LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
JASON DANIEL PETERS STUART PETERS LIMITED Director 2010-02-19 CURRENT 1982-02-26 Active
JASON DANIEL PETERS ULTIMODA LIMITED Director 2006-01-23 CURRENT 2005-09-27 Dissolved 2017-09-12
STUART PETERS 2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED Director 2016-11-15 CURRENT 1983-08-16 Active
STUART PETERS SP RYLAND LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
STUART PETERS ERICA BUDD LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
STUART PETERS LUCKY MONDAY LIMITED Director 2003-08-26 CURRENT 2003-08-26 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
2018-06-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-01DS01APPLICATION FOR STRIKING-OFF
2017-04-26RES13DIVIDENDS 31/03/2017
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0104/12/15 FULL LIST
2016-01-18AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRUMP / 05/01/2016
2016-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0104/12/14 FULL LIST
2015-01-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-01-22AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0104/12/13 FULL LIST
2013-12-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-12-27AD02SAIL ADDRESS CREATED
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL PETERS / 01/12/2013
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CRUMP / 01/12/2013
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070954720002
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-14AR0104/12/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA PETERS / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETERS / 14/12/2012
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0104/12/11 FULL LIST
2011-07-08AUDAUDITOR'S RESIGNATION
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-15AR0104/12/10 FULL LIST
2010-04-27AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2010-03-03SH0119/02/10 STATEMENT OF CAPITAL GBP 80
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-25SH0119/02/10 STATEMENT OF CAPITAL GBP 80
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23AP01DIRECTOR APPOINTED MR STUART PETERS
2010-02-23AP01DIRECTOR APPOINTED MRS ERICA PETERS
2010-02-23AP01DIRECTOR APPOINTED KEVIN CRUMP
2010-01-22RES15CHANGE OF NAME 14/01/2010
2010-01-22CERTNMCOMPANY NAME CHANGED PARMIX LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08AP01DIRECTOR APPOINTED JASON DANIEL PETERS
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2009-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 STUART PETERS (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 STUART PETERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STUART PETERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUART PETERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of STUART PETERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART PETERS (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 STUART PETERS (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 STUART PETERS (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 STUART PETERS (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 STUART PETERS (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.