PEEL LAND AND PROPERTY INVESTMENTS PLC
MANCHESTER PEEL INVESTMENTS (U.K.) LIMITED PEEL HOLDINGS LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00166957
Status Active
Incorporation Date 30 April 1920
Company Type Public Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Director's details changed for Mr Steven Underwood on 26 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of PEEL LAND AND PROPERTY INVESTMENTS PLC are www.peellandandpropertyinvestments.co.uk, and www.peel-land-and-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. Peel Land and Property Investments Plc is a Public Limited Company. The company registration number is 00166957. Peel Land and Property Investments Plc has been working since 30 April 1920. The present status of the company is Active. The registered address of Peel Land and Property Investments Plc is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. GLOVER, David Jonathan is a Director of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. Secretary WAINSCOTT, Paul Philip has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director BUTTERWORTH, Michael George has been resigned. Director DUNCAN, John Niven has been resigned. Director HERKES, Ronald Jardine has been resigned. Director HILL, Martin Gerrard has been resigned. Director HOUGH, Robert Eric has been resigned. Director NEARS, Peter John has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
GLOVER, David Jonathan
Appointed Date: 16 December 2002
68 years old

Director
HOSKER, Peter John
Appointed Date: 16 December 2002
68 years old

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 30 October 2007
51 years old

Director

Director
WHITTAKER, John

83 years old

Director
WHITTAKER, Mark
Appointed Date: 01 August 2006
56 years old

Resigned Directors

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
ALLISON, Thomas Eardley
Resigned: 19 October 2009
Appointed Date: 24 March 2003
77 years old

Director
BUTTERWORTH, Michael George
Resigned: 26 January 2011
Appointed Date: 16 December 2002
72 years old

Director
DUNCAN, John Niven
Resigned: 25 June 2008
Appointed Date: 01 November 1991
93 years old

Director
HERKES, Ronald Jardine
Resigned: 26 September 2000
Appointed Date: 01 November 1991
93 years old

Director
HILL, Martin Gerrard
Resigned: 31 December 2002
Appointed Date: 01 January 1994
81 years old

Director
HOUGH, Robert Eric
Resigned: 04 July 2008
80 years old

Director
NEARS, Peter John
Resigned: 04 July 2008
Appointed Date: 16 December 2002
70 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Persons With Significant Control

Peel Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL LAND AND PROPERTY INVESTMENTS PLC Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
10 Oct 2016
Full accounts made up to 31 March 2016
...
... and 240 more events
02 Jun 1999
Certificate of reduction of issued capital
02 Jun 1999
Reduction of iss capital and minute (oc) £ ic 57602814/ 56142414
25 Apr 1999
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 1999
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

PEEL LAND AND PROPERTY INVESTMENTS PLC Charges

19 February 2015
Charge code 0016 6957 0081
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Contains fixed charge…
23 January 2015
Charge code 0016 6957 0080
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: Contains fixed charge.
28 November 2014
Charge code 0016 6957 0079
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Retail units on former coach park at blackburn arena…
17 June 2013
Charge code 0016 6957 0078
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C.
Description: 34-40 (even) the quadrant, richmond-upon-thames (the…
10 June 2010
Standard security executed on 3 june 2010
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All and whole those sixteen subjects together k/a corner…
8 June 2010
Standard security executed on 3 june 2010
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All and whole those subjects k/a lower pentland retail park…
8 June 2010
Standard security executed on 3RD june 2010
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All and whole those subjects k/a twenty two,twenty…
4 June 2010
Supplemental trust deed
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The peel centre phoenix parkway corby northamptonshire t/no…
26 May 2010
Deed of amendment and restatement executed on 12 may 2010 and
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Full title guarantee all its undertaking property and…
26 May 2010
Supplemental trust deed
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First legal mortgage the original stock further stock and…
26 January 2008
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings on the north west side of phoenix…
15 October 2007
Legal mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part of l/h property k/a blackburn phase iii retail scheme…
24 November 2004
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land lying on the south side of barton dock road davyhulme…
17 November 2002
Share mortgage
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any and all shares in the capital of cldeport PLC and…
24 June 2002
Supplemental trust deed relating to 9 7/8% first mortgage debenture stock 2011
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee)
Description: The f/h land and buildings k/a land and buildings lying to…
7 March 2002
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land on the north west side of trafford boulevard…
7 March 2002
Supplemental trust deed
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation (The Trustee)
Description: The immovabel property together with all the buildings and…
6 November 2001
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings on the north of leigh road and to the…
6 November 2001
Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The freehold land and buildings on and lying to the north…
12 March 2001
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property k/a health club trafford boulevard manchester t/no…
12 March 2001
Supplemental trust deed ("the deed") made between (1) peel holdings P.L.C.(2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold land and buildings forming part of the regional…
12 March 2001
Supplemental trust deed ("the deed") made between (1) peel south east limited, (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The freehold property k/a 36 king street covent garden…
12 March 2001
Supplemental trust deed ("the deed") made between (1) peel south east limited, (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The company charged by way of first legal mortgage and with…
26 September 2000
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land on the south west side of babylon hill yeovil t/no…
28 February 2000
Charge over cash deposit
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Capital Bank Property Investments Limited
Description: All rights title benefit and interest in a deposit account…
23 December 1997
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property k/a trafford retail park barton road urmston.
28 February 1997
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property k/a asda superstore barton dock road urmston.
28 October 1993
Charge over credit balances
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the deposits together with interest…
22 October 1992
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land lying to the north of the sunderland highway glover…
9 September 1992
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land at lower audley street blackburn t/no LA686566.
9 October 1991
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings at the west side of bristol road and…
13 September 1989
Sub-mortgage
Delivered: 26 April 1989
Status: Satisfied on 14 January 1991
Persons entitled: Wm Morrison Supermarket PLC
Description: (1) f/h land & aireville grange skipton (2) f/h land and…
11 April 1989
Charge over monies
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: The Law Trust Corporation P.L.C
Description: All the companys rights title & interest in & to the sum of…
5 April 1989
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property at bath road brislington bristol t/nos AV15590 and…
5 April 1989
Supplemental trust deed p p r
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold land on the north east side of vicarage lane…
22 April 1988
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property at bath road brislington bristol t/nos AV135913…
22 April 1988
Series of debentures
Delivered: 3 May 1988
Status: Satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C.
15 May 1987
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property at bath road brislington bristol t/nos AV135913…
15 May 1987
Series of debentures
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
24 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 19 May 1989
Persons entitled: Barclays Bank PLC
Description: 17, albermarle street, westminster london.
31 December 1986
Legal charge
Delivered: 15 June 1987
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: F/H property on bocholt way rossenddale lancashire title no…
31 December 1986
Legal charge
Delivered: 15 June 1987
Status: Satisfied
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: F/H property ka fieldhouse industrial estate fieldhouse…
6 September 1986
Floating charge
Delivered: 22 September 1986
Status: Satisfied on 9 March 2001
Persons entitled: N M Rothschild & Sons Limited
Description: 1153 & 1155 cathcart rd, glasgow & 6 & 8, kings park rd…
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Charge over all property listed on the reverse of the form.
6 August 1986
Standard security registered at sasines on 17/9/86
Delivered: 8 October 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: 1153/1155 cathcart road, glasgow title no:- gla 05210 6 & 8…
11 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property situate in gon street & stringer street…
11 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: F/H vine mill holden fold lane royton title no gm 403357…
11 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: F/H part of wood nook mills accrington lanes title no la…
11 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: F/H & l/h property in moorfield rock bridlington humberside…
11 June 1986
Legal charge
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: L/H units 1,2, & 3 mill street radcliffe title no gm 403313…
7 April 1986
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings lying to the north east side of…
7 April 1986
Trust deed
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property of the company etc together with all bldgs…
1 April 1986
Assignment and charge
Delivered: 10 April 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: (1) first fixed charge over each sums of money payable to…
31 January 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property known as nuttall farm on nuttall hall farm…
23 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that portion of land k/a ensor mill queensway castleton…
28 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied
Persons entitled: Citibank N A
Description: F/H land having a frontage to george st bury gtr manchester…
28 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H property on the north east side of vicarage lane…
22 February 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at south back princes street and george street bury…
22 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of gordon st, k/a peel…
13 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied on 9 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 27 to 41 (odd) foundry street, land and buildings on…
13 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at south bank princes street and spring street…
8 February 1984
Deed
Delivered: 15 February 1984
Status: Satisfied
Persons entitled: Wardley London Limited
Description: F/H webb street and south book princess street bury greater…
18 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and bldgs on the east side of nuttall street…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H part of 3 to 15 (odd nos) nuttall street and land and…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H site of 6 woodhill road, bury, greater manchester…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land and bldgs lying to the east of nuttall street…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and bldgs. On the N. E. side of lower woodhill…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land on the west side of lower woodhill road, bury and…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land and bldgs lying to the S.E. of woodhill road…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - the site of lower woodhill road, bury, greater…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and bldgs. On the west side of lower woodhill…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the site of 10 woodhill road, bury, greater manchester…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H parts of 3 to 15 (odd nos) nuttall street and land and…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H site of 8 woodhill elton bury, greater manchester…
13 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land and bldgs. On the east side of webb street, on the…
31 March 1983
Legal charge
Delivered: 20 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north east side of vicarage…
17 November 1981
Legal charge
Delivered: 2 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that plot of f/h & l/h land situate at stubbins…
15 October 1981
Legal charge
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings in south bank princess street george…
15 October 1981
Legal charge
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Plot of l/h land containing 1,700 sq. Yards situate in…