Company NameJIM Peet (Agriculture) Limited
Company StatusDissolved
Company Number02626584
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NamesBluemade Limited and JIM Peet Agriculture Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr James Malcolm Peet
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2003)
RoleAgricultural Feedstuffe Manufacturer
Correspondence AddressBeech House
Winskill
Penrith
Cumbria
CA10 1PD
Secretary NameMrs Christine Peet
NationalityBritish
StatusResigned
Appointed02 July 1992(12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBeech House
Winskill
Penrith
Cumbria
CA10 1PD
Director NamePhilip Ernest Hancock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2009)
RoleAgricultural Sales
Correspondence Address29 Jackson Croft
Morland
Penrith
Cumbria
CA10 3AU
Director NameFrank Armstrong
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleAgricultural Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Director NameSimon James Peet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleAgricultural Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Director NameJillian Wendy Redmayne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Director NameAlistair Renvoize
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleAgricultural Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Director NameJudith Mandy Renvoize
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleAgricultural Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Secretary NameSimon James Peet
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2016)
RoleAgricultural Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watch Langwathby
Penrith
Cumbria
CA10 1LW
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Andrew Downie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWardle Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Robert John Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressWardle Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitejimpeet.co.uk
Email address[email protected]
Telephone01768 881881
Telephone regionPenrith

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alistair Renvoize
5.26%
Ordinary A
100 at £1Frank Armstrong
5.26%
Ordinary A
500 at £1Jillian Wendy Redmayne
26.32%
Ordinary
500 at £1Judith Mandy Renvoize
26.32%
Ordinary
500 at £1Simon James Peet
26.32%
Ordinary
200 at £1Simon James Peet
10.53%
Ordinary A

Financials

Year2014
Turnover£13,462,688
Net Worth£1,138,500
Cash£1,639
Current Liabilities£1,471,328

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

18 December 2015Delivered on: 23 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge) and clause 3.2 (floating charge), including any part thereof and any interest therein.
Outstanding
12 December 2013Delivered on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2003Delivered on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
12 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
27 September 2016Accounts for a medium company made up to 31 May 2016 (26 pages)
27 September 2016Accounts for a medium company made up to 31 May 2016 (26 pages)
13 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
24 August 2016Full accounts made up to 30 September 2015 (23 pages)
24 August 2016Full accounts made up to 30 September 2015 (23 pages)
18 August 2016Satisfaction of charge 026265840003 in full (1 page)
18 August 2016Satisfaction of charge 026265840003 in full (1 page)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,900
(6 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,900
(6 pages)
1 March 2016Appointment of Mr Richard Antony Whiting as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Jillian Wendy Redmayne as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Simon James Peet as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Alistair Renvoize as a director on 29 February 2016 (1 page)
1 March 2016Registered office address changed from The Watch Langwathby Penrith Cumbria CA10 1LW to Wardle Wardle Nantwich Cheshire CW5 6BP on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Richard Antony Whiting as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Frank Armstrong as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Stephen Robert Andrew as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Stephen Robert Andrew as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Simon James Peet as a secretary on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Jillian Wendy Redmayne as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Brendon James Banner as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Simon James Peet as a secretary on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Robert John Thomas as a director on 29 February 2016 (2 pages)
1 March 2016Registered office address changed from The Watch Langwathby Penrith Cumbria CA10 1LW to Wardle Wardle Nantwich Cheshire CW5 6BP on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Simon James Peet as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Judith Mandy Renvoize as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Stephen Robert Andrew as a secretary on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Andrew Downie as a director on 29 February 2016 (2 pages)
1 March 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
1 March 2016Appointment of Mr Robert John Thomas as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Andrew Downie as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Stephen Robert Andrew as a secretary on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Frank Armstrong as a director on 29 February 2016 (1 page)
1 March 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
1 March 2016Termination of appointment of Judith Mandy Renvoize as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Alistair Renvoize as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Mr Brendon James Banner as a director on 29 February 2016 (2 pages)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 026265840002 in full (1 page)
26 February 2016Satisfaction of charge 026265840002 in full (1 page)
23 December 2015Registration of charge 026265840003, created on 18 December 2015 (19 pages)
23 December 2015Registration of charge 026265840003, created on 18 December 2015 (19 pages)
4 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
4 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,900
(6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,900
(6 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,900
(6 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,900
(6 pages)
16 June 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
16 June 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
21 March 2014Registered office address changed from Beech House Winskill Penrith Cumbria CA10 1PD on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Beech House Winskill Penrith Cumbria CA10 1PD on 21 March 2014 (1 page)
14 December 2013Registration of charge 026265840002 (13 pages)
14 December 2013Registration of charge 026265840002 (13 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
28 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (10 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Judith Mandy Renvoize on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Alistair Renvoize on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Jillian Wendy Redmayne on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Simon James Peet on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Jillian Wendy Redmayne on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Frank Armstrong on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Alistair Renvoize on 18 May 2010 (2 pages)
16 June 2010Secretary's details changed for Simon James Peet on 18 May 2010 (1 page)
16 June 2010Director's details changed for Simon James Peet on 18 May 2010 (2 pages)
16 June 2010Secretary's details changed for Simon James Peet on 18 May 2010 (1 page)
16 June 2010Director's details changed for Judith Mandy Renvoize on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Frank Armstrong on 18 May 2010 (2 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 June 2009Return made up to 18/05/09; full list of members (6 pages)
15 June 2009Return made up to 18/05/09; full list of members (6 pages)
8 May 2009Appointment terminated director philip hancock (1 page)
8 May 2009Appointment terminated director philip hancock (1 page)
4 August 2008Return made up to 18/05/08; full list of members (6 pages)
4 August 2008Return made up to 18/05/08; full list of members (6 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
12 September 2007Return made up to 18/05/07; full list of members (4 pages)
12 September 2007Return made up to 18/05/07; full list of members (4 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 June 2006Return made up to 18/05/06; full list of members (4 pages)
26 June 2006Return made up to 18/05/06; full list of members (4 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 May 2005Return made up to 18/05/05; full list of members (5 pages)
18 May 2005Return made up to 18/05/05; full list of members (5 pages)
4 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2004Ad 31/03/03--------- £ si 100@1 (2 pages)
13 March 2004Ad 31/03/03--------- £ si 100@1 (2 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
30 May 2003Return made up to 19/05/03; full list of members (11 pages)
30 May 2003Return made up to 19/05/03; full list of members (11 pages)
15 April 2003Memorandum and Articles of Association (14 pages)
15 April 2003Memorandum and Articles of Association (14 pages)
9 April 2003Ad 31/03/03--------- £ si 1798@1=1798 £ ic 2/1800 (3 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
9 April 2003Ad 31/03/03--------- £ si 1798@1=1798 £ ic 2/1800 (3 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Nc inc already adjusted 31/03/03 (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Nc inc already adjusted 31/03/03 (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Company name changed jim peet agriculture associates LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed jim peet agriculture associates LIMITED\certificate issued on 06/04/03 (2 pages)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
18 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 June 2000Return made up to 19/05/00; full list of members (6 pages)
23 June 2000Return made up to 19/05/00; full list of members (6 pages)
16 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 May 1999Return made up to 19/05/99; no change of members (4 pages)
28 May 1999Return made up to 19/05/99; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
18 September 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
23 June 1997Return made up to 29/05/97; no change of members (4 pages)
23 June 1997Return made up to 29/05/97; no change of members (4 pages)
28 August 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
28 August 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
21 June 1996Return made up to 04/06/96; no change of members (4 pages)
21 June 1996Return made up to 04/06/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
1 March 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
15 March 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
15 March 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)