PEVERIL DECORATORS LTD.
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW
Company number 01581540
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Accounts for a small company made up to 31 August 2015; Secretary's details changed for Hilary Susan Leonard on 27 August 2015. The most likely internet sites of PEVERIL DECORATORS LTD. are www.peverildecorators.co.uk, and www.peveril-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peveril Decorators Ltd is a Private Limited Company. The company registration number is 01581540. Peveril Decorators Ltd has been working since 20 August 1981. The present status of the company is Active. The registered address of Peveril Decorators Ltd is High Edge Court Heage Belper Derbyshire De56 2bw. . LEONARD, Hilary Susan is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LEONARD, Hilary Susan is a Director of the company. SIMS, Richard is a Director of the company. Secretary HASLAM, Carol has been resigned. Secretary SHELDON, Melvin Stuart has been resigned. Secretary WAINWRIGHT, Kaye has been resigned. Director BEET, Paul William has been resigned. Director HODGKINSON, David Michael has been resigned. Director JEPSON, Stephen Michael has been resigned. Director SHELDON, Melvin Stuart has been resigned. The company operates in "Painting".


Current Directors

Secretary
LEONARD, Hilary Susan
Appointed Date: 01 May 2001

Director
FITZGERALD, Timothy John
Appointed Date: 01 September 2001
60 years old

Director
LEONARD, Hilary Susan
Appointed Date: 01 September 2009
65 years old

Director
SIMS, Richard

71 years old

Resigned Directors

Secretary
HASLAM, Carol
Resigned: 01 July 1997

Secretary
SHELDON, Melvin Stuart
Resigned: 01 May 2001
Appointed Date: 18 January 1999

Secretary
WAINWRIGHT, Kaye
Resigned: 18 January 1999
Appointed Date: 01 July 1997

Director
BEET, Paul William
Resigned: 01 May 2009
Appointed Date: 01 December 1991
77 years old

Director
HODGKINSON, David Michael
Resigned: 11 November 1991
82 years old

Director
JEPSON, Stephen Michael
Resigned: 31 August 2004
Appointed Date: 01 December 1991
86 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 August 2012
Appointed Date: 01 October 1993
68 years old

PEVERIL DECORATORS LTD. Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

20 May 2016
Accounts for a small company made up to 31 August 2015
27 Aug 2015
Secretary's details changed for Hilary Susan Leonard on 27 August 2015
27 Aug 2015
Director's details changed for Hilary Susan Leonard on 27 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000

...
... and 88 more events
09 Oct 1987
Full accounts made up to 31 August 1986

09 Oct 1987
Director resigned

09 Oct 1987
Return made up to 30/07/87; full list of members

13 Oct 1986
Full accounts made up to 31 August 1985

13 Oct 1986
Return made up to 15/08/86; full list of members

PEVERIL DECORATORS LTD. Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 1986
Inter company letter of set off
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present future…
29 December 1982
Letter of set-off
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present future…
29 December 1982
Single debenture
Delivered: 30 December 1982
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and all property and…