H.L.PERFITT LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP9 2BJ

Company number 01012287
Status Active
Incorporation Date 25 May 1971
Company Type Private Limited Company
Address WHERSTEAD PARK THE STREET, WHERSTEAD, IPSWICH, SUFFOLK, IP9 2BJ
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Audit exemption subsidiary accounts made up to 23 January 2016; Consolidated accounts of parent company for subsidiary company period ending 23/01/16. The most likely internet sites of H.L.PERFITT LIMITED are www.hlperfitt.co.uk, and www.h-l-perfitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. H L Perfitt Limited is a Private Limited Company. The company registration number is 01012287. H L Perfitt Limited has been working since 25 May 1971. The present status of the company is Active. The registered address of H L Perfitt Limited is Wherstead Park The Street Wherstead Ipswich Suffolk Ip9 2bj. . FAULKNER, Michael is a Secretary of the company. MANN, Clive Edward is a Director of the company. NEWBURY, Christopher James is a Director of the company. Secretary GRACE, Cyril John has been resigned. Secretary ROLPH, David George has been resigned. Director BARRETT, Colin John has been resigned. Director BOBER, Graham Frederick has been resigned. Director RACKHAM, Andrew George has been resigned. Director RACKHAM, Harold William George has been resigned. Director RACKHAM, Keith Wesley has been resigned. Director RACKHAM, Richard William has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Secretary
FAULKNER, Michael
Appointed Date: 14 September 2012

Director
MANN, Clive Edward
Appointed Date: 02 May 2015
74 years old

Director
NEWBURY, Christopher James
Appointed Date: 02 May 2015
76 years old

Resigned Directors

Secretary
GRACE, Cyril John
Resigned: 02 October 2000

Secretary
ROLPH, David George
Resigned: 14 September 2012
Appointed Date: 02 October 2000

Director
BARRETT, Colin John
Resigned: 02 May 2015
Appointed Date: 14 September 2012
77 years old

Director
BOBER, Graham Frederick
Resigned: 02 May 2015
Appointed Date: 14 September 2012
79 years old

Director
RACKHAM, Andrew George
Resigned: 23 February 2011
Appointed Date: 16 June 1998
58 years old

Director
RACKHAM, Harold William George
Resigned: 16 June 1998
82 years old

Director
RACKHAM, Keith Wesley
Resigned: 31 August 2000
80 years old

Director
RACKHAM, Richard William
Resigned: 14 September 2012
Appointed Date: 16 June 1998
54 years old

Persons With Significant Control

Perfitt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H.L.PERFITT LIMITED Events

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Oct 2016
Audit exemption subsidiary accounts made up to 23 January 2016
26 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 23/01/16
26 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 23/01/16
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 23/01/16
...
... and 93 more events
25 Sep 1987
Return made up to 10/09/87; full list of members

17 Jun 1986
Accounts for a small company made up to 31 May 1985

17 Jun 1986
Return made up to 16/06/86; full list of members

03 May 1986
Director resigned

25 May 1971
Incorporation

H.L.PERFITT LIMITED Charges

7 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 21 May 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at vinces road diss norfolk.
4 March 1999
Chattels mortgage
Delivered: 5 March 1999
Status: Satisfied on 21 May 2012
Persons entitled: Forward Trust Limited Forward Trust Group Limited
Description: 1 x bremor polishing-milling machine type brm 2300 S.c plus…
5 February 1997
Legal charge
Delivered: 10 February 1997
Status: Satisfied on 21 May 2012
Persons entitled: Barclays Bank PLC
Description: Land at fair green, diss, norfolk as comprised in a deed of…
31 July 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 21 May 2012
Persons entitled: Barclays Bank PLC
Description: Buildings at the rear of 7 theatre street, dereham, norfolk…
15 October 1990
Legal charge
Delivered: 5 November 1990
Status: Satisfied on 21 May 2012
Persons entitled: Barclays Bank PLC
Description: 12 chaucer street, bungay suffolk.
7 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Bungalow, outbuildings and piece of land at lower olland…
30 September 1971
Debenture
Delivered: 7 October 1971
Status: Satisfied on 21 May 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…