PEAK DISTRICT PRODUCTS LIMITED

Address:
Ian Daisley Laburnum Cottage, The Dale, Bonsall, Matlock, DE4 2AY, England

PEAK DISTRICT PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03296976. The registration start date is December 27, 1996. The current status is Active.

Company Overview

Company Number 03296976
Company Name PEAK DISTRICT PRODUCTS LIMITED
Registered Address Ian Daisley Laburnum Cottage
The Dale, Bonsall
Matlock
DE4 2AY
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-12-27
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-02-17
Returns Last Update 2016-01-20
Confirmation Statement Due Date 2021-03-02
Confirmation Statement Last Update 2020-01-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address IAN DAISLEY LABURNUM COTTAGE
THE DALE, BONSALL
Post Town MATLOCK
Post Code DE4 2AY
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CHICKENFOOT LTD C/o Barley Mow, The Dale, Bonsall, Derbyshire, DE4 2AY, England
EDDOWES AVIATION SAFETY LIMITED Hollybank The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY
H STRANGE & SON LIMITED The Fountain The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY
THE BARLEY MOW INN LIMITED The Barley Mow The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY
COOL FLOURISH LIMITED Burnside The Dale, Bonsall, Matlock, Derbyshire, DE4 2AY, England
MOBILE SCREENWIPE LIMITED Burnside The Dale, Bonsall, Matlock, DE4 2AY, England

Companies with the same post town

Entity Name Office Address
B&J CONSULTANCY LTD Lilac Cottage Bankside, Bonsall, Matlock, Derbyshire, DE4 2AX, England
STREBOR CONSULTING LIMITED The Old Barn Steeple Grange, Wirksworth, Matlock, DE4 4FS, England
SERENDIB SRI LANKAN & ITALIAN CUISINE LIMITED Royal Oak Inn The Cliff, Tensley, Matlock, Derbyshire, DE4 5FY, United Kingdom
TOR TACTICAL TRAINING LIMITED 21 Tor View Rise, Cromford, Matlock, DE4 3RA, United Kingdom
FOTHERGRIPS LTD 14 Alabaster Lane, Cromford, Matlock, DE4 3QJ, England
UNDERGROUNDUATE LTD Blindwell House Main Road, Wensley, Matlock, DE4 2LJ, England
DTEK TUNNING &LOCKSMITH LTD 7 Summer Lane, Wirksworth, Matlock, DE4 4EB, England
CAUDWELL'S MILL (CATERING) LIMITED Caudwells Mill, Rowsley, Matlock, Derbyshire, DE4 2EB, United Kingdom
WINSTER MANOR MANAGEMENT COMPANY LIMITED The Manor Main Street, Winster, Matlock, Derbyshire, DE4 2DH, United Kingdom
MKGEOLOGIC LTD The Coach House St. Johns Road, Matlock Bath, Matlock, DE4 3PQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MANNION JONES, Janine Director (Active) 5 Fairfield Road, Chesterfield, Derbyshire, S40 4TR June 1956 /
29 January 2003
British /
United Kingdom
Potter
ORME, Sandra Elaine Director (Active) 26 Rock Bank, Buxton, Derbyshire, SK17 9JF August 1968 /
11 December 2007
British /
United Kingdom
Artist
BROOK, Audrey Mary Florence, Doctor Secretary (Resigned) 48 Sheffield Road, Killamarsh, Sheffield, S21 2EA /
27 December 1996
/
HARRISON, John David Secretary (Resigned) Greenwood Cottage, Edale Road Hope, Hope Valley, Derbyshire, S33 6ZF /
28 December 1999
/
OLDFIELD, Andrew Secretary (Resigned) Meadowsweet, Padley Wood Lane, Pilsley, Derbyshire, S45 8EL /
11 December 2007
/
THOMAS, Barry Secretary (Resigned) Copestakes Cottage, Pinfold Lane Bradley, Ashbourne, Derbyshire, DE6 1PN /
29 January 2003
/
VENNING, Martin John Wentworth Secretary (Resigned) The Alma, School Lane Baslow, Bakewell, Derbyshire, DE45 1RZ /
8 March 2005
/
ESDERS, Mary Ann Director (Resigned) 119 Northwood Lane, Darley Dale, Matlock, Derbyshire, DE4 2HS April 1945 /
16 October 1997
British /
Haberdasher
HARRISON, John David Director (Resigned) Greenwood Cottage, Edale Road Hope, Hope Valley, Derbyshire, S33 6ZF January 1962 /
27 December 1996
British /
United Kingdom
Manager
HEYWOOD, Andrew Stephen Director (Resigned) 69 Dovedale Crescent, Buxton, Derbyshire, SK17 9BH December 1950 /
8 March 2005
British /
United Kingdom
Veterinary Practice Manager
MARSHALL, Alan Bromley Director (Resigned) 28 Firs Avenue, Hulland Ward, Ashbourne, Derbyshire, DE6 3FS March 1952 /
16 October 1997
British /
Guitar Maker
REYNOLDS, Sheila Rose Director (Resigned) Spital House, How Lane, Castleton, Hope Valley, Derbyshire, S33 8WJ November 1932 /
28 December 1999
British /
Retired Business Partner
REYNOLDS, Sheila Rose Director (Resigned) Spital House, How Lane, Castleton, Hope Valley, Derbyshire, S33 8WJ November 1932 /
27 December 1996
British /
Business Partner
TRAYNOR, Harold Stanley Director (Resigned) 3 The Kennels, Bradley, Ashbourne, Derbyshire, DE6 1PG April 1936 /
1 November 2000
British /
Artist
WARREN, Verina Lynn Director (Resigned) Greystones, Church Lane, Rowsley, Matlock, Derbyshire, DE4 2EA May 1946 /
1 November 2000
British /
Textile Artist

Competitor

Search similar business entities

Post Town MATLOCK
Post Code DE4 2AY
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on PEAK DISTRICT PRODUCTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches