BRIAN PETERS LIMITED

Register to unlock more data on OkredoRegister

BRIAN PETERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02100958

Incorporation date

18/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon15/04/2026
Micro company accounts made up to 2025-09-30
dot icon07/01/2026
Cessation of Angela Peters as a person with significant control on 2025-12-23
dot icon07/01/2026
Change of details for Mr Brian Eric Peters as a person with significant control on 2025-12-23
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon24/02/2020
Change of details for Mr Brian Eric Peters as a person with significant control on 2020-02-20
dot icon24/02/2020
Change of details for Mrs Angela Peters as a person with significant control on 2020-02-20
dot icon24/02/2020
Registered office address changed from Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP England to 141 Englishcombe Lane Bath BA2 2EL on 2020-02-24
dot icon16/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon23/01/2018
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Angela Peters as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Brian Eric Peters as a person with significant control on 2016-04-06
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/06/2016
Registered office address changed from C/O Davey Grover 4 Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 2016-06-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Brian Eric Peters as a secretary
dot icon07/02/2013
Termination of appointment of Angela Peters as a secretary
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Registered office address changed from Little End Road Eaton Socon St Neots Cambs on 2010-11-18
dot icon07/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon07/07/2010
Director's details changed for Brian Eric Peters on 2010-06-29
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon18/07/2007
Return made up to 29/06/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2006
Return made up to 29/06/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 29/06/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 29/06/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-03-31
dot icon21/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Return made up to 29/06/03; full list of members
dot icon20/11/2002
Director resigned
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 29/06/02; full list of members
dot icon19/12/2001
Particulars of mortgage/charge
dot icon18/09/2001
Accounts for a small company made up to 2001-03-31
dot icon18/07/2001
Return made up to 29/06/01; full list of members
dot icon15/09/2000
Return made up to 29/06/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned
dot icon27/07/2000
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
Return made up to 29/06/99; no change of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 29/06/98; full list of members
dot icon01/05/1998
Director resigned
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed
dot icon20/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 29/06/97; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
Return made up to 29/06/96; full list of members
dot icon04/06/1996
Director resigned
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon20/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Return made up to 29/06/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Return made up to 29/06/93; full list of members
dot icon08/03/1993
New director appointed
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 29/06/92; no change of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 29/06/91; no change of members
dot icon07/08/1990
Return made up to 29/06/90; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1990-03-31
dot icon22/09/1989
Return made up to 23/06/89; full list of members
dot icon16/06/1989
Full accounts made up to 1989-03-31
dot icon17/04/1989
Wd 03/04/89 ad 12/03/87--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Registered office changed on 04/04/89 from: 29-31 new street st neots huntingdon cambs PE19 4SP
dot icon29/03/1989
Full accounts made up to 1988-03-31
dot icon29/03/1989
Return made up to 31/12/87; full list of members
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1989
Director resigned
dot icon14/01/1988
Registered office changed on 14/01/88 from: little end road eaton socon cambs PE19 3JH
dot icon14/01/1988
New director appointed
dot icon03/04/1987
Secretary resigned;director's particulars changed;director resigned;new director appointed
dot icon16/03/1987
Registered office changed on 16/03/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon18/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.90K
-
0.00
-
-
2022
0
8.04K
-
0.00
-
-
2022
0
8.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.04K £Ascended16.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Brian Eric
Director
01/08/1999 - Present
7
Maddy, David Charles
Director
31/05/2000 - 30/12/2005
1
Robinson, Peter
Director
31/01/1993 - 13/04/1996
1
Peters, Brian Eric
Secretary
05/02/2013 - Present
-
Kendall, Jean Elizabeth
Secretary
25/10/1997 - 31/05/2000
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN PETERS LIMITED

BRIAN PETERS LIMITED is an(a) Active company incorporated on 18/02/1987 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN PETERS LIMITED?

toggle

BRIAN PETERS LIMITED is currently Active. It was registered on 18/02/1987 .

Where is BRIAN PETERS LIMITED located?

toggle

BRIAN PETERS LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does BRIAN PETERS LIMITED do?

toggle

BRIAN PETERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRIAN PETERS LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-09-30.