PEGLER HOLDINGS LIMITED
SOUTH YORKSHIRE EVER 2214 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8DF

Company number 04928300
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address ST CATHERINES AVENUE, DONCASTER, SOUTH YORKSHIRE, DN4 8DF
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Ian Martin Howarth as a director on 31 January 2017; Appointment of Mr Craig Malloy as a director on 12 January 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of PEGLER HOLDINGS LIMITED are www.peglerholdings.co.uk, and www.pegler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Pegler Holdings Limited is a Private Limited Company. The company registration number is 04928300. Pegler Holdings Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Pegler Holdings Limited is St Catherines Avenue Doncaster South Yorkshire Dn4 8df. . PARKER, Kevin Michael is a Secretary of the company. MALLOY, Craig is a Director of the company. Secretary ABLETT, Roger Colin has been resigned. Secretary BROOKS, Malcolm Rodney has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ABLETT, Roger Colin has been resigned. Director ADAMS, David Mcdonald has been resigned. Director ANDERSON, Stuart John has been resigned. Director BEARDALL, Malcolm Derek has been resigned. Director BROOKS, Malcolm Rodney has been resigned. Director CLARKSON, Antoni Raymond has been resigned. Director DOWLING, Martin has been resigned. Director HOWARTH, Ian Martin has been resigned. Director LIDDLE, Bryan has been resigned. Director SAUNDERS, Michael John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PARKER, Kevin Michael
Appointed Date: 02 February 2007

Director
MALLOY, Craig
Appointed Date: 12 January 2017
55 years old

Resigned Directors

Secretary
ABLETT, Roger Colin
Resigned: 02 February 2007
Appointed Date: 02 March 2006

Secretary
BROOKS, Malcolm Rodney
Resigned: 02 March 2006
Appointed Date: 31 January 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 31 January 2004
Appointed Date: 10 October 2003

Director
ABLETT, Roger Colin
Resigned: 30 December 2014
Appointed Date: 02 March 2006
55 years old

Director
ADAMS, David Mcdonald
Resigned: 30 March 2007
Appointed Date: 31 January 2004
68 years old

Director
ANDERSON, Stuart John
Resigned: 30 March 2007
Appointed Date: 31 January 2004
61 years old

Director
BEARDALL, Malcolm Derek
Resigned: 21 December 2006
Appointed Date: 26 August 2005
77 years old

Director
BROOKS, Malcolm Rodney
Resigned: 02 March 2006
Appointed Date: 31 January 2004
68 years old

Director
CLARKSON, Antoni Raymond
Resigned: 01 September 2006
Appointed Date: 31 January 2004
70 years old

Director
DOWLING, Martin
Resigned: 24 February 2010
Appointed Date: 02 February 2007
65 years old

Director
HOWARTH, Ian Martin
Resigned: 31 January 2017
Appointed Date: 02 February 2007
68 years old

Director
LIDDLE, Bryan
Resigned: 03 June 2013
Appointed Date: 02 February 2007
64 years old

Director
SAUNDERS, Michael John
Resigned: 23 August 2011
Appointed Date: 02 February 2007
68 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 31 January 2004
Appointed Date: 10 October 2003

Persons With Significant Control

Aalberts Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEGLER HOLDINGS LIMITED Events

14 Feb 2017
Termination of appointment of Ian Martin Howarth as a director on 31 January 2017
12 Jan 2017
Appointment of Mr Craig Malloy as a director on 12 January 2017
19 Dec 2016
Confirmation statement made on 10 October 2016 with updates
01 Dec 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200,000

...
... and 77 more events
10 Feb 2004
New director appointed
10 Feb 2004
New director appointed
10 Feb 2004
New director appointed
09 Feb 2004
Particulars of mortgage/charge
10 Oct 2003
Incorporation

PEGLER HOLDINGS LIMITED Charges

14 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Note: by clause 14.7 of the agreement the company agreed…
6 February 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 30 august 2004 and
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 13 September 2005
Persons entitled: Gmac Commercial Finance PLC
Description: The f/h land and buildings at st catherine's avenue balby…
31 January 2004
Composite guarantee and debenture
Delivered: 13 July 2005
Status: Satisfied on 13 September 2005
Persons entitled: Tomkins PLC (Tomkins)
Description: All its interest in the property - land and buildings at st…
31 January 2004
Composite guarantee and debenture made between the company (formerly known as ever 2214), pegler limited and gmac commercial finance PLC and
Delivered: 17 February 2004
Status: Satisfied on 13 September 2005
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge all the present and future…
31 January 2004
Composite guarantee and debenture
Delivered: 9 February 2004
Status: Satisfied on 13 September 2005
Persons entitled: Tomkins PLC
Description: Fixed and floating charges over the undertaking and all…