ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peveril Group Ltd

Peveril Group Ltd is an active company incorporated on 20 September 2021 with the registered office located in Chesterfield, Derbyshire. Peveril Group Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13632624
Private limited company
Age
3 years
Incorporated 20 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (26 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Atlantic Pumps Ltd
Carrwood Road
Chesterfield
S41 9QB
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was Unit 21 Prospect House Colliery Close Staveley Chesterfield S43 3QE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in UK • Born in Jul 1983
Director • British • Lives in England • Born in Jun 1986
Infiniti Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infiniti Holdings Ltd
Andrew Smith and William Noakes are mutual people.
Active
Atlantic Pumps Group Limited
Andrew Smith and William Noakes are mutual people.
Active
NMD Trading Company
Andrew Smith is a mutual person.
Active
Intrax Limited
Andrew Smith is a mutual person.
Active
Atlantic Pumps Limited
Andrew Smith is a mutual person.
Active
Hipper Developments Ltd
Andrew Smith is a mutual person.
Active
NMD Trading Group Limited
Andrew Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£139.6K
Increased by £91.05K (+188%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£440.64K
Decreased by £55.55K (-11%)
Total Liabilities
-£352.25K
Increased by £23.91K (+7%)
Net Assets
£88.39K
Decreased by £79.46K (-47%)
Debt Ratio (%)
80%
Increased by 13.77% (+21%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Jul 2025
Mr Lachlan Roy Macdonald Details Changed
1 Month Ago on 24 Jul 2025
Mr William Noakes Details Changed
1 Month Ago on 24 Jul 2025
Mr Andrew Smith Details Changed
1 Month Ago on 24 Jul 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Mr Lachlan Roy Macdonald Appointed
1 Year 7 Months Ago on 15 Jan 2024
Lachlan Macdonald Resigned
1 Year 9 Months Ago on 17 Nov 2023
Mr Andrew Smith Appointed
1 Year 9 Months Ago on 17 Nov 2023
Mr William Noakes Appointed
1 Year 9 Months Ago on 17 Nov 2023
Get Credit Report
Discover Peveril Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Lachlan Roy Macdonald on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Mr Andrew Smith on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Mr William Noakes on 24 July 2025
Submitted on 24 Jul 2025
Registered office address changed from Unit 21 Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Atlantic Pumps Ltd Carrwood Road Chesterfield S41 9QB on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Jun 2024
Appointment of Mr Lachlan Roy Macdonald as a director on 15 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Peter Sewell as a director on 17 November 2023
Submitted on 29 Nov 2023
Registered office address changed from 65 Wellington Street Stapleford Nottingham NG9 7BE England to Unit 21 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 29 November 2023
Submitted on 29 Nov 2023
Appointment of Mr William Noakes as a director on 17 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year