Peapod Limited SHIPLEY


Peapod started in year 1996 as Private Limited Company with registration number 03289569. The Peapod company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Shipley at Unit 2 Sapper Jordan Rossi Park. Postal code: BD17 7AX. Since 1997-03-04 Peapod Limited is no longer carrying the name Wisbriar.

There is a single director in the company at the moment - Jeremy R., appointed on 14 February 1997. In addition, a secretary was appointed - Mandy R., appointed on 17 March 1997. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peapod Limited Address / Contact

Office Address Unit 2 Sapper Jordan Rossi Park
Office Address2 Baildon
Town Shipley
Post code BD17 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289569
Date of Incorporation Mon, 9th Dec 1996
Industry Activities of production holding companies
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Mandy R.

Position: Secretary

Appointed: 17 March 1997

Jeremy R.

Position: Director

Appointed: 14 February 1997

Ronald W.

Position: Director

Appointed: 14 February 1997

Resigned: 30 November 2007

Claire R.

Position: Director

Appointed: 14 February 1997

Resigned: 14 February 1997

Claire R.

Position: Secretary

Appointed: 14 February 1997

Resigned: 17 March 1997

Jack B.

Position: Director

Appointed: 09 January 1997

Resigned: 14 February 1997

Jack B.

Position: Secretary

Appointed: 09 January 1997

Resigned: 14 February 1997

Keith F.

Position: Director

Appointed: 09 January 1997

Resigned: 14 February 1997

Daniel D.

Position: Nominee Director

Appointed: 09 December 1996

Resigned: 09 January 1997

Betty D.

Position: Nominee Director

Appointed: 09 December 1996

Resigned: 09 January 1997

Daniel D.

Position: Nominee Secretary

Appointed: 09 December 1996

Resigned: 09 January 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Peapod Property Holdings Limited from Shipley, England. This PSC is classified as "a private limited company", 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. Another entity in the PSC register is Mandy R. This PSC owns 25-50% shares. Moving on, there is Jeremy R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Peapod Property Holdings Limited

Unit 2 Sapper Jordan Rossi Park, Baildon, Shipley, BD17 7AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14862504
Notified on 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mandy R.

Notified on 1 July 2016
Ceased on 28 September 2023
Nature of control: 25-50% shares

Jeremy R.

Notified on 1 July 2016
Ceased on 28 September 2023
Nature of control: 50,01-75% shares

Company previous names

Wisbriar March 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand755372
Total Inventories1 389 6462 040 673
Other
Accrued Liabilities Deferred Income105 757240 055
Accumulated Amortisation Impairment Intangible Assets1 765 860 
Accumulated Depreciation Impairment Property Plant Equipment5 619 0326 052 729
Additions Other Than Through Business Combinations Property Plant Equipment 34 265
Administrative Expenses844 6222 008 198
Amounts Owed To Group Undertakings642 220642 220
Average Number Employees During Period77 
Bank Borrowings4 463 6184 203 253
Bank Borrowings Overdrafts1 170 6881 580 145
Bank Overdrafts777 061180
Capital Reduction Decrease In Equity 2 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 665 9934 867 664
Cash Cash Equivalents-382 931-455 312
Comprehensive Income Expense-1 114 6471 412 217
Corporation Tax Recoverable1 025 147425 160
Cost Sales2 124 9784 385 766
Creditors642 220642 400
Current Tax For Period-236 223-414 700
Deferred Income694 039323 039
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-46 000 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-46 000-177 006
Distribution Costs381 745773 896
Dividends Paid Classified As Financing Activities-133 333-201 722
Equity Securities Held10 00010 000
Finance Lease Liabilities Present Value Total1 616 6151 938 938
Finance Lease Payments Owing Minimum Gross636 955755 998
Finished Goods Goods For Resale190 956188 321
Further Item Tax Increase Decrease Component Adjusting Items15 4797 816
Future Finance Charges On Finance Leases188 442322 821
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 277 064
Government Grant Income85 882408 500
Income Taxes Paid Refund Classified As Operating Activities 1 014 687
Increase From Depreciation Charge For Year Property Plant Equipment 433 697
Intangible Assets Gross Cost1 765 860 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings54 144195 379
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 94786 610
Interest Paid Classified As Operating Activities-74 091-281 989
Interest Payable Similar Charges Finance Costs74 091281 989
Interest Received Classified As Investing Activities-1 051 
Investments1 767 3601 767 360
Investments Fixed Assets1 767 3601 767 360
Investments In Subsidiaries1 767 3601 767 360
Issue Equity Instruments 2 500
Net Current Assets Liabilities-641 465-642 028
Net Finance Income Costs1 051 
Other Creditors211 616431 895
Other Interest Receivable Similar Income Finance Income1 051 
Pension Other Post-employment Benefit Costs Other Pension Costs26 56956 915
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income10 875120 875
Profit Loss125 258201 159
Property Plant Equipment Gross Cost9 937 4219 971 686
Raw Materials Consumables739 6611 144 176
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -377 897
Social Security Costs139 133295 820
Staff Costs Employee Benefits Expense1 616 0753 083 028
Taxation Including Deferred Taxation Balance Sheet Subtotal1 198 000 
Tax Decrease From Utilisation Tax Losses 354 709
Tax Decrease Increase From Effect Revenue Exempt From Taxation 76 922
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-411 177-258 850
Tax Increase Decrease From Effect Capital Allowances Depreciation7 991 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward416 870 
Tax Increase Decrease From Other Short-term Timing Differences 177 704
Tax Tax Credit On Profit Or Loss On Ordinary Activities-282 223-591 706
Total Assets Less Current Liabilities1 125 8951 125 332
Total Borrowings1 170 6881 580 145
Total Increase Decrease From Revaluations Property Plant Equipment 899 167
Trade Creditors Trade Payables725 9521 563 424
Trade Debtors Trade Receivables1 181 3862 328 927
Turnover Revenue1 905 8746 485 452
Wages Salaries1 450 3732 730 293

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-11-30
filed on: 27th, July 2023
Free Download (36 pages)

Company search

Advertisements