Pegler Holdings Limited SOUTH YORKSHIRE


Founded in 2003, Pegler Holdings, classified under reg no. 04928300 is an active company. Currently registered at St Catherines Avenue DN4 8DF, South Yorkshire the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 17th February 2004 Pegler Holdings Limited is no longer carrying the name Ever 2214.

Currently there are 3 directors in the the company, namely Jeroen P., Claire H. and John D.. In addition one secretary - Anne T. - is with the firm. Currently 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.

Pegler Holdings Limited Address / Contact

Office Address St Catherines Avenue
Office Address2 Doncaster
Town South Yorkshire
Post code DN4 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04928300
Date of Incorporation Fri, 10th Oct 2003
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Anne T.

Position: Secretary

Appointed: 14 July 2023

Jeroen P.

Position: Director

Appointed: 15 November 2022

Claire H.

Position: Director

Appointed: 19 October 2022

John D.

Position: Director

Appointed: 01 September 2022

Guy R.

Position: Director

Appointed: 14 December 2020

Resigned: 01 September 2022

Claire H.

Position: Secretary

Appointed: 30 June 2020

Resigned: 14 July 2023

Craig M.

Position: Director

Appointed: 12 January 2017

Resigned: 19 October 2022

Martin D.

Position: Director

Appointed: 02 February 2007

Resigned: 24 February 2010

Kevin P.

Position: Secretary

Appointed: 02 February 2007

Resigned: 30 June 2020

Bryan L.

Position: Director

Appointed: 02 February 2007

Resigned: 03 June 2013

Ian H.

Position: Director

Appointed: 02 February 2007

Resigned: 31 January 2017

Michael S.

Position: Director

Appointed: 02 February 2007

Resigned: 23 August 2011

Roger A.

Position: Secretary

Appointed: 02 March 2006

Resigned: 02 February 2007

Roger A.

Position: Director

Appointed: 02 March 2006

Resigned: 30 December 2014

Malcolm B.

Position: Director

Appointed: 26 August 2005

Resigned: 21 December 2006

Malcolm B.

Position: Director

Appointed: 31 January 2004

Resigned: 02 March 2006

Antoni C.

Position: Director

Appointed: 31 January 2004

Resigned: 01 September 2006

David A.

Position: Director

Appointed: 31 January 2004

Resigned: 30 March 2007

Stuart A.

Position: Director

Appointed: 31 January 2004

Resigned: 30 March 2007

Malcolm B.

Position: Secretary

Appointed: 31 January 2004

Resigned: 02 March 2006

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2003

Resigned: 31 January 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 10 October 2003

Resigned: 31 January 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Aalberts Uk Limited from Doncaster, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Aalberts Uk Limited

Belmont Works St. Catherines Avenue, Doncaster, DN4 8DF, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03596780
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ever 2214 February 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (22 pages)

Company search

Advertisements