PERCEPSION LIMITED
ACCRINGTON C & G HOLDINGS LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5BY

Company number 01659517
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address SATURN HOUSE MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5BY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PERCEPSION LIMITED are www.percepsion.co.uk, and www.percepsion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Percepsion Limited is a Private Limited Company. The company registration number is 01659517. Percepsion Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of Percepsion Limited is Saturn House Mercury Rise Altham Business Park Altham Accrington Lancashire Bb5 5by. . SWINDELLS, Simon Peter is a Secretary of the company. SWINDELLS, Simon Peter is a Director of the company. WOOD, Clive Stuart is a Director of the company. Secretary HANDLEY, Barbara Jean has been resigned. Secretary WOOD, Clive Stuart has been resigned. Director BURY, Paul has been resigned. Director EGAN, Geoffrey has been resigned. Director PATTISON, Christopher John has been resigned. Director RIMMER, Michael Graham has been resigned. Director SWINDELLS, Simon Peter has been resigned. Director WOLSTENCROFT, Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SWINDELLS, Simon Peter
Appointed Date: 17 October 2008

Director
SWINDELLS, Simon Peter
Appointed Date: 26 January 2004
56 years old

Director
WOOD, Clive Stuart

67 years old

Resigned Directors

Secretary
HANDLEY, Barbara Jean
Resigned: 17 October 2008
Appointed Date: 06 December 2001

Secretary
WOOD, Clive Stuart
Resigned: 06 December 2001

Director
BURY, Paul
Resigned: 04 July 2012
Appointed Date: 26 January 2004
57 years old

Director
EGAN, Geoffrey
Resigned: 06 December 2001
70 years old

Director
PATTISON, Christopher John
Resigned: 01 July 1994
Appointed Date: 21 February 1994
59 years old

Director
RIMMER, Michael Graham
Resigned: 21 February 1994
66 years old

Director
SWINDELLS, Simon Peter
Resigned: 02 January 1996
Appointed Date: 21 February 1994
56 years old

Director
WOLSTENCROFT, Stephen
Resigned: 30 October 1992
67 years old

Persons With Significant Control

Mr Clive Stuart Wood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

PERCEPSION LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 Oct 2016
Confirmation statement made on 18 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 17,807

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 94 more events
10 Oct 1988
Return made up to 30/05/88; full list of members

18 Aug 1988
Accounts for a small company made up to 31 July 1987

30 Oct 1987
Return made up to 02/04/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 July 1986

20 Aug 1982
Certificate of incorporation

PERCEPSION LIMITED Charges

30 November 1992
Secured loan stock debenture
Delivered: 5 December 1992
Status: Satisfied on 10 April 1997
Persons entitled: Derek Wood
Description: Fixed and floating charges over the undertaking and all…
25 March 1983
Legal mortgage
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 150 burnley road, accrington, lancashire and/or the…
4 February 1983
Mortgage debenture
Delivered: 18 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…