CLARRY PEEL LIMITED

Register to unlock more data on OkredoRegister

CLARRY PEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00586588

Incorporation date

02/07/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire LS22 6LECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon08/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from C/O Becketts Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 2023-07-28
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon03/11/2022
Notice of completion of voluntary arrangement
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-04
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-04
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon11/02/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon31/10/2019
Termination of appointment of Marlene Ruth Peel as a director on 2019-10-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Director's details changed for Marlene Ruth Peel on 2018-03-22
dot icon23/03/2018
Director's details changed for Mr Andrew James Ashby on 2018-03-22
dot icon23/03/2018
Secretary's details changed for Janet Elizabeth Ashby on 2018-03-22
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Registered office address changed from C/O Becketts 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 2011-05-23
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Marlene Ruth Peel on 2009-10-01
dot icon30/11/2009
Director's details changed for Andrew James Ashby on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Registered office changed on 03/07/2008 from 2A bridge street silsden west yorkshire BD20 9NB
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 29/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 29/11/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Return made up to 29/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/06/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 29/11/03; full list of members
dot icon06/08/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 29/11/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Return made up to 29/11/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Return made up to 29/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 29/11/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 29/11/98; change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 29/11/97; full list of members; amend
dot icon07/01/1998
Return made up to 29/11/97; no change of members
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 29/11/96; full list of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon15/12/1995
Return made up to 29/11/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 29/11/94; no change of members
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon07/01/1994
Return made up to 29/11/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Return made up to 29/11/92; no change of members
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon23/01/1992
Return made up to 29/11/91; no change of members
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon15/03/1991
Return made up to 29/11/90; full list of members
dot icon06/12/1990
Registered office changed on 06/12/90 from: 14 beech hill otley w yorks LS21 3AX
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon06/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
New director appointed
dot icon01/02/1990
New secretary appointed;new director appointed
dot icon01/02/1990
Secretary resigned;director resigned
dot icon17/01/1990
Return made up to 29/11/89; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1988-12-31
dot icon30/01/1989
Return made up to 04/11/88; no change of members
dot icon29/07/1988
Accounts for a small company made up to 1987-12-31
dot icon01/07/1988
Director resigned
dot icon03/12/1987
Return made up to 13/11/87; full list of members
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon23/06/1987
Accounts for a small company made up to 1985-12-31
dot icon27/03/1987
Return made up to 06/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£32,877.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
79.69K
-
0.00
-
-
2022
13
297.43K
-
0.00
32.88K
-
2022
13
297.43K
-
0.00
32.88K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

297.43K £Ascended273.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARRY PEEL LIMITED

CLARRY PEEL LIMITED is an(a) Active company incorporated on 02/07/1957 with the registered office located at C/O Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire LS22 6LE. There is currently no active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARRY PEEL LIMITED?

toggle

CLARRY PEEL LIMITED is currently Active. It was registered on 02/07/1957 .

Where is CLARRY PEEL LIMITED located?

toggle

CLARRY PEEL LIMITED is registered at C/O Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire LS22 6LE.

What does CLARRY PEEL LIMITED do?

toggle

CLARRY PEEL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CLARRY PEEL LIMITED have?

toggle

CLARRY PEEL LIMITED had 13 employees in 2022.

What is the latest filing for CLARRY PEEL LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-29 with no updates.