Peach Almanack Limited ASHTON-UNDER-LYNE


Peach Almanack started in year 2005 as Private Limited Company with registration number 05460408. The Peach Almanack company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ashton-under-lyne at 21 Old Street. Postal code: OL6 6LA. Since Thu, 24th Jan 2008 Peach Almanack Limited is no longer carrying the name Metro Bar And Grill (kenilworth).

At present there are 2 directors in the the firm, namely Robert P. and Danielle D.. In addition one secretary - Danielle D. - is with the company. At present 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.

Peach Almanack Limited Address / Contact

Office Address 21 Old Street
Town Ashton-under-lyne
Post code OL6 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460408
Date of Incorporation Mon, 23rd May 2005
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 18 October 2022

Danielle D.

Position: Secretary

Appointed: 18 October 2022

Danielle D.

Position: Director

Appointed: 18 October 2022

Anthony B.

Position: Director

Appointed: 28 February 2020

Resigned: 18 October 2022

Julie C.

Position: Secretary

Appointed: 18 November 2016

Resigned: 28 January 2019

Joseph G.

Position: Secretary

Appointed: 08 April 2015

Resigned: 18 November 2016

Wilfrid S.

Position: Secretary

Appointed: 15 May 2014

Resigned: 04 May 2016

Andrew P.

Position: Secretary

Appointed: 25 January 2013

Resigned: 15 May 2014

Jeremy K.

Position: Director

Appointed: 30 December 2008

Resigned: 16 April 2013

Wilfrid S.

Position: Secretary

Appointed: 12 December 2007

Resigned: 25 January 2013

Lee C.

Position: Director

Appointed: 12 December 2007

Resigned: 18 October 2022

Wilfrid S.

Position: Director

Appointed: 12 December 2007

Resigned: 18 October 2022

Christopher K.

Position: Director

Appointed: 23 May 2005

Resigned: 12 December 2007

Christopher K.

Position: Secretary

Appointed: 23 May 2005

Resigned: 12 December 2007

David C.

Position: Director

Appointed: 23 May 2005

Resigned: 12 December 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is The Peach Pub Company Limited from North Aston, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Peach Pub Company (Holdings) Limited that put Oxon, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Peach Pub Company Limited

Peach Barns Somerton Road, North Aston, Oxfordshire, OX25 6HX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04336195
Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Peach Pub Company (Holdings) Limited

Peach Barns Somerton Road, North Aston, Oxon, OX25 6HX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 04268483
Notified on 23 July 2021
Ceased on 11 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Metro Bar And Grill (kenilworth) January 24, 2008
Metro Bar And Grill (leamington) January 25, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 2nd Jul 2023
filed on: 7th, February 2024
Free Download (19 pages)

Company search