PERRYS BURY LIMITED
BUSINESS PARK BRACKMILLS VANTAGE GARAGES (BURY) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YJ

Company number 00246224
Status Active
Incorporation Date 3 March 1930
Company Type Private Limited Company
Address SUITE 1, 500 PAVILION DRIVE NORTHAMPTON, BUSINESS PARK BRACKMILLS, NORTHAMPTON, NN4 7YJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 12,000 . The most likely internet sites of PERRYS BURY LIMITED are www.perrysbury.co.uk, and www.perrys-bury.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. Perrys Bury Limited is a Private Limited Company. The company registration number is 00246224. Perrys Bury Limited has been working since 03 March 1930. The present status of the company is Active. The registered address of Perrys Bury Limited is Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Nn4 7yj. . TAYLOR, Neil is a Secretary of the company. SAVAGE, Ken Francis is a Director of the company. Secretary BOWIE, Donald has been resigned. Secretary SOMMERVILLE, Raymond has been resigned. Director BENNETT, Frederick Keith has been resigned. Director BOWIE, John has been resigned. Director BOWIE, Mark has been resigned. Director ROBINSON, Peter Harry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Neil
Appointed Date: 23 May 2007

Director
SAVAGE, Ken Francis
Appointed Date: 01 March 2007
62 years old

Resigned Directors

Secretary
BOWIE, Donald
Resigned: 01 March 2007

Secretary
SOMMERVILLE, Raymond
Resigned: 23 May 2007
Appointed Date: 01 March 2007

Director
BENNETT, Frederick Keith
Resigned: 06 November 2001
81 years old

Director
BOWIE, John
Resigned: 12 November 2001
105 years old

Director
BOWIE, Mark
Resigned: 01 March 2007
75 years old

Director
ROBINSON, Peter Harry
Resigned: 09 November 1992
79 years old

Persons With Significant Control

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

PERRYS BURY LIMITED Events

11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
01 Jul 2016
Total exemption full accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,000

16 Mar 2015
Accounts for a dormant company made up to 31 December 2014
12 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,000

...
... and 94 more events
13 Aug 1986
Return made up to 17/04/86; full list of members
13 Aug 1986
Director resigned

17 Feb 1986
Annual return made up to 26/08/85
24 Apr 1985
Annual return made up to 15/04/84
13 Jun 1984
Annual return made up to 15/11/83

PERRYS BURY LIMITED Charges

1 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Legal charge
Delivered: 27 July 1985
Status: Satisfied on 24 February 2007
Persons entitled: Lombard North Central PLC.
Description: F/H property k/a lower old clough farm west rossendale…
9 February 1983
Charge
Delivered: 18 February 1983
Status: Satisfied on 20 April 2010
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: A fixed charge on all the debts or sums of money now or at…
9 March 1982
Legal mortgage
Delivered: 16 March 1982
Status: Satisfied on 24 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land situate on the north easterly & south easterly…
22 May 1981
Mortgage debenture
Delivered: 29 May 1981
Status: Satisfied on 20 April 2010
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h & l/h properties a…