logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Allen-muncey, Roger Maurice
    Born in July 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    OF - Director → CIF 0
  • 2
    Allen-muncey, Charles Lyndon
    Born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ now
    OF - Director → CIF 0
  • 3
    MOONVALE LIMITED - 2003-03-28
    icon of addressNechells Park Road, Nechells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -78 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Allen-muncey, Roger Maurice
    Company Director born in July 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-14 ~ 2022-01-12
    OF - Director → CIF 0
  • 2
    May, Richard Frederick
    Solicitor born in January 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-19 ~ 2002-10-10
    OF - Director → CIF 0
    May, Richard Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 2002-10-10
    OF - Secretary → CIF 0
  • 3
    Vero, Geoffrey Osborne
    Investment Director born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1996-12-16
    OF - Director → CIF 0
  • 4
    Davies, Joy Louise
    Company Director born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2022-04-01
    OF - Director → CIF 0
  • 5
    Page, William
    Director born in June 1941
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1998-03-18
    OF - Director → CIF 0
  • 6
    Stenning, John James
    Managing Director born in March 1943
    Individual
    Officer
    icon of calendar ~ 1993-07-23
    OF - Director → CIF 0
  • 7
    Webber, Nigel John
    Company Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-09-09
    OF - Director → CIF 0
  • 8
    Herbert, John Shotton
    Company Director born in February 1945
    Individual
    Officer
    icon of calendar ~ 1995-03-28
    OF - Director → CIF 0
    Herbert, John Shotton
    Individual
    Officer
    icon of calendar ~ 1995-03-28
    OF - Secretary → CIF 0
  • 9
    Allen-muncey, Patricia Lynn
    Individual
    Officer
    icon of calendar 2002-10-10 ~ 2022-01-12
    OF - Secretary → CIF 0
  • 10
    Wright, Malcolm Benjamin
    Production Director born in August 1953
    Individual
    Officer
    icon of calendar ~ 1993-09-27
    OF - Director → CIF 0
parent relation
Company in focus

PEAKHOUSE FOODS LIMITED

Previous names
PEAKHOUSE PANTRY LIMITED - 2001-07-23
DOCKER FOODS LIMITED - 1993-01-26
SPANITEM LIMITED - 1987-06-29
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
577,778 GBP2021-03-31
571,439 GBP2020-03-31
Total Inventories
191,488 GBP2021-03-31
321,460 GBP2020-03-31
Debtors
1,617,461 GBP2021-03-31
1,708,654 GBP2020-03-31
Cash at bank and in hand
20,579 GBP2021-03-31
82,548 GBP2020-03-31
Current Assets
1,829,528 GBP2021-03-31
2,112,662 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-327,790 GBP2021-03-31
Net Current Assets/Liabilities
1,501,738 GBP2021-03-31
1,611,094 GBP2020-03-31
Total Assets Less Current Liabilities
2,079,516 GBP2021-03-31
2,182,533 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-7,749 GBP2020-03-31
Net Assets/Liabilities
1,972,001 GBP2021-03-31
2,081,948 GBP2020-03-31
Equity
Called up share capital
1,961,500 GBP2021-03-31
1,961,500 GBP2020-03-31
Retained earnings (accumulated losses)
10,501 GBP2021-03-31
120,448 GBP2020-03-31
Equity
1,972,001 GBP2021-03-31
2,081,948 GBP2020-03-31
Average Number of Employees
332020-04-01 ~ 2021-03-31
332019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
208,843 GBP2021-03-31
208,843 GBP2020-03-31
Other
1,817,294 GBP2021-03-31
1,773,303 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
2,026,137 GBP2021-03-31
1,982,146 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
208,843 GBP2021-03-31
208,843 GBP2020-03-31
Other
1,239,516 GBP2021-03-31
1,201,864 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,448,359 GBP2021-03-31
1,410,707 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2020-04-01 ~ 2021-03-31
Other
37,652 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,652 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2021-03-31
0 GBP2020-03-31
Other
577,778 GBP2021-03-31
571,439 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
203,219 GBP2021-03-31
315,124 GBP2020-03-31
Amount of corporation tax that is recoverable
Current
7,877 GBP2021-03-31
173 GBP2020-03-31
Other Debtors
Current
1,279,807 GBP2021-03-31
1,297,965 GBP2020-03-31
Prepayments/Accrued Income
Current
126,558 GBP2021-03-31
95,392 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
1,617,461 GBP2021-03-31
Amounts falling due within one year, Current
1,708,654 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
23,563 GBP2021-03-31
13,000 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Current
5,548 GBP2021-03-31
11,885 GBP2020-03-31
Trade Creditors/Trade Payables
Current
211,736 GBP2021-03-31
380,023 GBP2020-03-31
Corporation Tax Payable
Current
255 GBP2021-03-31
255 GBP2020-03-31
Other Taxation & Social Security Payable
Current
6,143 GBP2021-03-31
14,408 GBP2020-03-31
Other Creditors
Current
5,158 GBP2021-03-31
4,295 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
75,387 GBP2021-03-31
77,702 GBP2020-03-31
Creditors
Current
327,790 GBP2021-03-31
501,568 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-03-31
2,167 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-03-31
5,582 GBP2020-03-31
Creditors
Non-current
0 GBP2021-03-31
7,749 GBP2020-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
5,548 GBP2021-03-31
11,885 GBP2020-03-31
Minimum gross finance lease payments owing
5,548 GBP2021-03-31
17,467 GBP2020-03-31

  • PEAKHOUSE FOODS LIMITED
    Info
    PEAKHOUSE PANTRY LIMITED - 2001-07-23
    DOCKER FOODS LIMITED - 2001-07-23
    SPANITEM LIMITED - 2001-07-23
    Registered number 02124215
    icon of addressStaverton Court, Staverton, Cheltenham GL51 0UX
    PRIVATE LIMITED COMPANY incorporated on 1987-04-21 (38 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-10-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.