PEEL FOLD HOLDINGS LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4HB

Company number 02995375
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address PEEL FOLD, MILL LANE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of PEEL FOLD HOLDINGS LIMITED are www.peelfoldholdings.co.uk, and www.peel-fold-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Peel Fold Holdings Limited is a Private Limited Company. The company registration number is 02995375. Peel Fold Holdings Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Peel Fold Holdings Limited is Peel Fold Mill Lane Henley On Thames Oxfordshire Rg9 4hb. . SEARBY, Robert Anthony is a Secretary of the company. PONTIN, Alan Henry is a Director of the company. PONTIN, Benjamin William is a Director of the company. SEARBY, Robert Anthony is a Director of the company. Secretary MEEGHAN, Anthony John has been resigned. Secretary PHILLIPS, Michael John has been resigned. Secretary SCHROEDER, Anthony Ian has been resigned. Director PHILLIPS, Michael John has been resigned. Director PONTIN, Carol Jessica has been resigned. Director PONTIN, Thomas Peter has been resigned. Director RANDLES, Timothy John has been resigned. Director SCHROEDER, Anthony Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEARBY, Robert Anthony
Appointed Date: 10 August 2004

Director
PONTIN, Alan Henry
Appointed Date: 20 April 1995
79 years old

Director
PONTIN, Benjamin William
Appointed Date: 24 October 1996
48 years old

Director
SEARBY, Robert Anthony
Appointed Date: 01 October 2002
69 years old

Resigned Directors

Secretary
MEEGHAN, Anthony John
Resigned: 16 November 2007
Appointed Date: 20 April 1995

Secretary
PHILLIPS, Michael John
Resigned: 20 April 1995
Appointed Date: 22 February 1995

Secretary
SCHROEDER, Anthony Ian
Resigned: 22 February 1995
Appointed Date: 28 November 1994

Director
PHILLIPS, Michael John
Resigned: 20 April 1995
Appointed Date: 28 November 1994
57 years old

Director
PONTIN, Carol Jessica
Resigned: 09 April 2008
Appointed Date: 20 April 1995
76 years old

Director
PONTIN, Thomas Peter
Resigned: 08 April 2008
Appointed Date: 24 October 1996
45 years old

Director
RANDLES, Timothy John
Resigned: 20 April 1995
Appointed Date: 22 February 1995
70 years old

Director
SCHROEDER, Anthony Ian
Resigned: 22 February 1995
Appointed Date: 28 November 1994
59 years old

Persons With Significant Control

Mr Alan Henry Pontin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEEL FOLD HOLDINGS LIMITED Events

17 Jan 2017
Total exemption full accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Jan 2016
Total exemption full accounts made up to 30 April 2015
30 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 60,001

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 95 more events
24 Apr 1995
Director resigned;new director appointed
11 Apr 1995
Registered office changed on 11/04/95 from: 76 bridge road hampton court east molesey surrey KT8 9HF
03 Mar 1995
Secretary resigned;new secretary appointed
27 Feb 1995
Director resigned;new director appointed
28 Nov 1994
Incorporation

PEEL FOLD HOLDINGS LIMITED Charges

30 October 2012
Legal charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H lily house, mill lane, henley-on-thames, t/n ON179093;…
30 October 2012
Legal charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H land lying to the south of peel fold, mill lane…
11 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 6 November 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property being the land lying to the south of peel…
18 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the cottage highlands farm…
23 December 1996
Second ranking debenture
Delivered: 8 January 1997
Status: Satisfied on 26 October 2012
Persons entitled: Alan Henry Pontin
Description: Lily house t/no ON179093 the wild garden t/no ON179095 and…
23 December 1996
Legal charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Alan Henry Pontin
Description: Property k/a the wild garden mill lane henley on thames…
23 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 6 November 2012
Persons entitled: National Westminster Bank PLC
Description: Lily house mill lane henley on thames oxfordshire and the…
23 December 1996
Mortgage debenture
Delivered: 8 January 1997
Status: Satisfied on 6 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mill house, mill lane, henley on thames…