PERRYVILLE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD16 1PE

Company number 03958033
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE, ENGLAND, BD16 1PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Sarah Jane Avent as a director on 31 January 2017; Total exemption small company accounts made up to 31 May 2016; Second filing of the annual return made up to 21 March 2016. The most likely internet sites of PERRYVILLE LIMITED are www.perryville.co.uk, and www.perryville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perryville Limited is a Private Limited Company. The company registration number is 03958033. Perryville Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Perryville Limited is York House Cottingley Business Park Bradford West Yorkshire England Bd16 1pe. . TAYLOR, Malcolm is a Secretary of the company. TAYLOR, Malcolm is a Director of the company. Secretary AVENT, Sarah Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary YATES, Louise has been resigned. Director AVENT, Sarah Jane has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director YATES, David James has been resigned. Director YATES, David James has been resigned. Director YATES, James Richard has been resigned. Director YATES, James Richard has been resigned. Director YATES, James Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Malcolm
Appointed Date: 13 August 2015

Director
TAYLOR, Malcolm
Appointed Date: 13 August 2015
62 years old

Resigned Directors

Secretary
AVENT, Sarah Jane
Resigned: 31 March 2006
Appointed Date: 22 May 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 May 2000
Appointed Date: 28 March 2000

Secretary
YATES, Louise
Resigned: 13 August 2015
Appointed Date: 31 March 2006

Director
AVENT, Sarah Jane
Resigned: 31 January 2017
Appointed Date: 26 April 2002
52 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 May 2000
Appointed Date: 28 March 2000

Director
YATES, David James
Resigned: 13 August 2015
Appointed Date: 05 February 2015
50 years old

Director
YATES, David James
Resigned: 31 March 2006
Appointed Date: 22 May 2000
50 years old

Director
YATES, James Richard
Resigned: 13 August 2015
Appointed Date: 05 February 2015
80 years old

Director
YATES, James Richard
Resigned: 03 January 2012
Appointed Date: 23 February 2010
80 years old

Director
YATES, James Richard
Resigned: 24 March 2006
Appointed Date: 26 April 2002
80 years old

PERRYVILLE LIMITED Events

29 Mar 2017
Termination of appointment of Sarah Jane Avent as a director on 31 January 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Nov 2016
Second filing of the annual return made up to 21 March 2016
09 May 2016
Annual return
Statement of capital on 2016-05-09
  • GBP 100

Statement of capital on 2016-11-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 64 more events
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
Registered office changed on 25/05/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 May 2000
Registered office changed on 25/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Mar 2000
Incorporation

PERRYVILLE LIMITED Charges

29 June 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Trustees of the Sonyat Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
18 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 26 February 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Fixed and floating charge
Delivered: 5 July 2000
Status: Satisfied on 10 January 2012
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…