ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peggy Holdco Limited

Peggy Holdco Limited is an active company incorporated on 29 June 2018 with the registered office located in Chorley, Lancashire. Peggy Holdco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11441202
Private limited company
Age
7 years
Incorporated 29 June 2018
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 28 June 2025 (3 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
40 Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NA
England
Address changed on 3 Jul 2025 (3 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1965
Director • Cfo • British • Lives in UK • Born in Nov 1967
Director • Finance • British,german • Lives in UK • Born in Jan 1981
Director • Chief Executive Officer • British • Lives in England • Born in Jul 1970
Director • Investment Professional • British • Lives in UK • Born in Jul 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parkingeye Limited
Philip Neil Boynes and Sian Louise Wicks are mutual people.
Active
G24 Limited
Sian Louise Wicks and Philip Neil Boynes are mutual people.
Active
Glyde Limited
Sian Louise Wicks and Philip Neil Boynes are mutual people.
Active
Peggy Midco Limited
Sian Louise Wicks and Philip Neil Boynes are mutual people.
Active
Peggy Parentco Limited
Sian Louise Wicks and Philip Neil Boynes are mutual people.
Active
Peggy Bidco Limited
Sian Louise Wicks and Philip Neil Boynes are mutual people.
Active
MPRC Europe Ltd
Nicholas Decourcy Patrick and Adam Joel Joseph are mutual people.
Active
Western Global Group Limited
Amar Shanghavi and Mr Ian Scott Wallis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.35M
Decreased by £5.79M (-44%)
Turnover
£67.52M
Increased by £8.43M (+14%)
Employees
435
Increased by 58 (+15%)
Total Assets
£267.35M
Increased by £14.35M (+6%)
Total Liabilities
-£440.39M
Increased by £46.81M (+12%)
Net Assets
-£173.04M
Decreased by £32.46M (+23%)
Debt Ratio (%)
165%
Increased by 9.16% (+6%)
Latest Activity
Group Accounts Submitted
18 Days Ago on 4 Oct 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Inspection Address Changed
3 Months Ago on 3 Jul 2025
Registers Moved To Registered Address
5 Months Ago on 7 May 2025
Registers Moved To Inspection Address
1 Year Ago on 17 Oct 2024
Inspection Address Changed
1 Year Ago on 16 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 22 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Group Accounts Submitted
2 Years Ago on 28 Sep 2023
Mr Adam Joel Joseph Details Changed
6 Years Ago on 18 Dec 2018
Get Credit Report
Discover Peggy Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 3 Jul 2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Submitted on 3 Jul 2025
Register(s) moved to registered office address 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
Submitted on 7 May 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 17 Oct 2024
Register inspection address has been changed from 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 16 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 3 Jul 2024
Director's details changed for Mr Adam Joel Joseph on 18 December 2018
Submitted on 3 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year