PEACHEY BROS.(WHOLESALE)LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3BN

Company number 00956620
Status Active
Incorporation Date 20 June 1969
Company Type Private Limited Company
Address UNIT 7, BENTALLS BUSINESS PARK, BENTALLS, BASILDON, ESSEX, SS14 3BN
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Terence Brian Peachey on 16 September 2016; Director's details changed for Mr Gary Paul Peachey on 16 September 2016. The most likely internet sites of PEACHEY BROS.(WHOLESALE)LIMITED are www.peachey.co.uk, and www.peachey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peachey Bros Wholesale Limited is a Private Limited Company. The company registration number is 00956620. Peachey Bros Wholesale Limited has been working since 20 June 1969. The present status of the company is Active. The registered address of Peachey Bros Wholesale Limited is Unit 7 Bentalls Business Park Bentalls Basildon Essex Ss14 3bn. . PEACHEY, Gary Paul is a Secretary of the company. PEACHEY, Gary Paul is a Director of the company. PEACHEY, Terence Brian is a Director of the company. Secretary PALMER, Celia Anne has been resigned. Secretary SALES, Colin James has been resigned. Director KOPPIT, Geoffrey Jacob has been resigned. Director OSBORN, Carl Stanley has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
PEACHEY, Gary Paul
Appointed Date: 13 April 2004

Director
PEACHEY, Gary Paul

64 years old

Director

Resigned Directors

Secretary
PALMER, Celia Anne
Resigned: 13 April 2004
Appointed Date: 06 April 1994

Secretary
SALES, Colin James
Resigned: 06 April 1994
Appointed Date: 28 March 1994

Director
KOPPIT, Geoffrey Jacob
Resigned: 01 September 2006
78 years old

Director
OSBORN, Carl Stanley
Resigned: 26 January 1999
85 years old

Persons With Significant Control

Peachey Basildon Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACHEY BROS.(WHOLESALE)LIMITED Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Sep 2016
Director's details changed for Terence Brian Peachey on 16 September 2016
16 Sep 2016
Director's details changed for Mr Gary Paul Peachey on 16 September 2016
16 Sep 2016
Secretary's details changed for Mr Gary Paul Peachey on 16 September 2016
05 Jul 2016
Full accounts made up to 27 September 2015
...
... and 78 more events
07 Jul 1987
Full accounts made up to 31 March 1986

07 Jul 1987
Return made up to 31/12/86; full list of members

14 Feb 1987
Director resigned

11 Sep 1986
Full accounts made up to 31 March 1985

14 Aug 1986
Return made up to 31/12/85; full list of members

PEACHEY BROS.(WHOLESALE)LIMITED Charges

9 January 1985
Letter of set off
Delivered: 14 January 1985
Status: Satisfied on 1 August 2001
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
22 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied on 1 August 2001
Persons entitled: Lloyds and Scottish Trust LTD
Description: Systime 5000 and relevant accessories 128 kb memory 8 line…
7 January 1976
Mortgage
Delivered: 26 January 1976
Status: Satisfied on 1 August 2001
Persons entitled: Lloyds Bank LTD
Description: Land at bentalls, basildon, essex (see deoc m 20 for…