Get an alert when PENINSULA FINANCE PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2026-09-19 (in 4mo)

Last made up 2025-09-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors continue to monitor the impact of the cost-of-living crisis. The directors have prepared forecasts for the period up to the end of December 2026 which incorporate the continued impact on the business of these issues. As demonstrated by the results for the year to June 2025 the company has been resilient throughout the last year and has remained both profitable and cash generative. Additionally, the directors have recently secured renewal of its bank facilities and successfully completed its current round of loan note renewals both of which give the company long term financing security. The forecasts indicate that the company has sufficient resources to maintain its operations for the foreseeable future and incorporate covenant testing which demonstrates there is significant headroom on the bank covenants.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
COCKING, Matthew Dominic Secretary 2023-07-01
ASHLEY, Jacqueline Sandra Director 2002-03-04 Apr 1950 British
COCKING, Matthew Dominic Director 2023-07-01 Jul 1981 British
HOWARD, Robert Gordon Director 2002-03-04 Aug 1957 British
HUSSELL, Paul Alisdair James Director 2002-03-04 Nov 1962 British
PALMER, Daniel James Rowe Director 2010-11-01 Jan 1981 British
Show 8 resigned officers
Name Role Appointed Resigned
HOWARD, Robert Gordon Secretary 2002-03-04 2023-07-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-03-04 2002-03-04
BRIDGEMAN, Alan Reginald Director 2004-03-01 2012-10-10
HARRISON, David Andrew Director 2002-03-04 2011-09-30
MICHELMORE, Richard Hugh Galabin Director 2002-03-04 2025-05-04
SMITH, Adrian Holmes Director 2010-05-01 2011-03-31
COMBINED NOMINEES LIMITED Corporate Nominee Director 2002-03-04 2002-03-04
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2002-03-04 2002-03-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Richard Hugh Galabin Michelmore Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2025-05-04
Mr Daniel James Rowe Palmer Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Active
Mr Robert Gordon Howard Individual Appoints directors, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 286 total filings

Date Type Category Description
2025-11-26 AA accounts Accounts with accounts type full
2025-11-14 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2025-09-05 CS01 confirmation-statement Confirmation statement with updates
2025-09-05 SH01 capital Capital allotment shares PDF
2025-09-05 SH01 capital Capital allotment shares PDF
2025-09-01 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with updates
2025-07-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-06 TM01 officers Termination director company with name termination date PDF
2024-12-02 AA accounts Accounts with accounts type full
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-20 AA accounts Accounts with accounts type full
2023-10-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-30 AP03 officers Appoint person secretary company with name date PDF
2023-08-30 TM02 officers Termination secretary company with name termination date PDF
2023-08-30 AP01 officers Appoint person director company with name date PDF
2023-08-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page