Peter Haddock Limited LONDON


Peter Haddock started in year 1956 as Private Limited Company with registration number 00575508. The Peter Haddock company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in London at 185 Fleet Street. Postal code: EC4A 2HS.

The firm has 2 directors, namely David T., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 25 November 2010 and David T. has been with the company for the least time - from 22 December 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peter Haddock Limited Address / Contact

Office Address 185 Fleet Street
Town London
Post code EC4A 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00575508
Date of Incorporation Tue, 11th Dec 1956
Industry Non-trading company
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David T.

Position: Director

Appointed: 22 December 2017

Paul D.

Position: Director

Appointed: 25 November 2010

David H.

Position: Secretary

Resigned: 01 September 2002

Susan S.

Position: Secretary

Appointed: 25 November 2010

Resigned: 23 May 2018

Stewart B.

Position: Director

Appointed: 25 November 2010

Resigned: 22 December 2017

Paul T.

Position: Director

Appointed: 25 November 2010

Resigned: 22 December 2017

Rodney N.

Position: Secretary

Appointed: 31 March 2010

Resigned: 25 November 2010

Carolyn M.

Position: Director

Appointed: 01 April 2008

Resigned: 25 January 2012

Rodney N.

Position: Director

Appointed: 06 November 2006

Resigned: 05 January 2012

David H.

Position: Secretary

Appointed: 07 April 2006

Resigned: 31 March 2010

Mark B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 15 February 2006

Mark B.

Position: Director

Appointed: 13 March 2002

Resigned: 15 February 2006

Andrew T.

Position: Director

Appointed: 22 July 1993

Resigned: 25 November 2010

Christopher T.

Position: Director

Appointed: 22 July 1993

Resigned: 25 November 2010

David H.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 2010

Charles H.

Position: Director

Appointed: 09 August 1991

Resigned: 07 November 2000

Patricia H.

Position: Director

Appointed: 09 August 1991

Resigned: 31 May 2010

Peter H.

Position: Director

Appointed: 09 August 1991

Resigned: 28 May 2001

Ethel H.

Position: Director

Appointed: 09 August 1991

Resigned: 31 December 1991

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is D.c. Thomson Consumer Products Limited from Dundee, Scotland. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

D.C. Thomson Consumer Products Limited

Courier Buildings 2 Albert Square, Dundee, DD1 9QJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk
Registration number Sc376510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Debtors487  
Property Plant Equipment307 678307 678307 678
Other
Accumulated Depreciation Impairment Property Plant Equipment429 020429 020 
Amounts Owed By Related Parties487  
Amounts Owed To Group Undertakings68 62066 89066 290
Corporation Tax Payable1 7991 845652
Creditors70 41968 73566 942
Net Current Assets Liabilities-69 932-68 735-66 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  429 020
Other Disposals Property Plant Equipment  429 020
Property Plant Equipment Gross Cost736 698736 698307 678
Total Assets Less Current Liabilities237 746238 943240 736

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search