Peacock & Binnington Holdings Limited BRIGG


Founded in 1990, Peacock & Binnington Holdings, classified under reg no. 02519198 is an active company. Currently registered at Old Foundry DN20 8NR, Brigg the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely David F., Richard C. and Andrew W. and others. In addition one secretary - Mark F. - is with the firm. As of 8 June 2024, there were 11 ex directors - Graham W., Michael P. and others listed below. There were no ex secretaries.

Peacock & Binnington Holdings Limited Address / Contact

Office Address Old Foundry
Office Address2 Bridge Street
Town Brigg
Post code DN20 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519198
Date of Incorporation Fri, 6th Jul 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

David F.

Position: Director

Appointed: 29 October 2021

Richard C.

Position: Director

Appointed: 11 February 2019

Andrew W.

Position: Director

Appointed: 24 January 2019

Mark F.

Position: Director

Appointed: 24 January 2019

Mark F.

Position: Secretary

Appointed: 01 April 2016

Marcus B.

Position: Director

Appointed: 01 January 2016

Graham M.

Position: Director

Appointed: 11 January 2010

Nicholas P.

Position: Director

Appointed: 17 October 1992

Graham W.

Position: Secretary

Resigned: 01 April 2016

Graham W.

Position: Director

Resigned: 30 April 2016

Michael P.

Position: Director

Resigned: 18 February 2023

Andrew W.

Position: Director

Appointed: 10 July 2011

Resigned: 06 March 2015

Kevin G.

Position: Director

Appointed: 07 July 2001

Resigned: 31 July 2010

Philip D.

Position: Director

Appointed: 01 December 1997

Resigned: 02 August 2002

Les B.

Position: Director

Appointed: 31 December 1995

Resigned: 02 March 2019

John J.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 2008

William S.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1995

Rodney D.

Position: Director

Appointed: 30 September 1991

Resigned: 01 October 1997

Derek B.

Position: Director

Appointed: 30 September 1991

Resigned: 30 November 2011

Christopher R.

Position: Director

Appointed: 30 September 1991

Resigned: 10 April 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Michael P. This PSC has 25-50% voting rights and has 25-50% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 12th, September 2023
Free Download (36 pages)

Company search

Advertisements