PERRYS MOTOR SALES LIMITED
BUSINESS PARK BRACKMILLS

Hellopages » Northamptonshire » Northampton » NN4 7YJ

Company number 00972286
Status Active
Incorporation Date 12 February 1970
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 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Registration of charge 009722860060, created on 14 October 2016; Full accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 8. The most likely internet sites of PERRYS MOTOR SALES LIMITED are www.perrysmotorsales.co.uk, and www.perrys-motor-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Perrys Motor Sales Limited is a Private Limited Company. The company registration number is 00972286. Perrys Motor Sales Limited has been working since 12 February 1970. The present status of the company is Active. The registered address of Perrys Motor Sales Limited is Suite 1 500 Pavilion Drive Northampton Business Park Brackmills Northampton Nn4 7yj. . TAYLOR, Neil is a Secretary of the company. ARDRON, Darren is a Director of the company. INGRAM, Richard George is a Director of the company. MILLARD, Denise is a Director of the company. SAVAGE, Ken Francis is a Director of the company. Secretary COLMAN, Clive William has been resigned. Secretary HICKMAN-ASHBY, Martin James has been resigned. Secretary ROWDEN, Dennis has been resigned. Secretary SAVAGE, Ken Francis has been resigned. Director ALLAN, Richard Ronald has been resigned. Director CLARK, Michael has been resigned. Director FRENCH, Neil Peter Donaldson, Dr has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director LANE, Martin William has been resigned. Director MILLARD, Paul Henry Edward has been resigned. Director SOMMERVILLE, Raymond has been resigned. Director TELLETT, Trevor James has been resigned. Director WOOLLATT, John Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TAYLOR, Neil
Appointed Date: 23 May 2007

Director
ARDRON, Darren
Appointed Date: 01 January 2015
57 years old

Director
INGRAM, Richard George
Appointed Date: 24 September 2002
68 years old

Director
MILLARD, Denise
Appointed Date: 24 October 2003
67 years old

Director
SAVAGE, Ken Francis
Appointed Date: 26 March 2001
62 years old

Resigned Directors

Secretary
COLMAN, Clive William
Resigned: 31 December 2002
Appointed Date: 09 April 2001

Secretary
HICKMAN-ASHBY, Martin James
Resigned: 26 March 2001

Secretary
ROWDEN, Dennis
Resigned: 02 March 2007
Appointed Date: 01 January 2003

Secretary
SAVAGE, Ken Francis
Resigned: 23 May 2007
Appointed Date: 03 March 2007

Director
ALLAN, Richard Ronald
Resigned: 26 March 2001
90 years old

Director
CLARK, Michael
Resigned: 31 December 1999
Appointed Date: 24 June 1999
85 years old

Director
FRENCH, Neil Peter Donaldson, Dr
Resigned: 26 March 2001
Appointed Date: 07 June 1999
75 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 14 November 2001
Appointed Date: 14 August 2001
78 years old

Director
LANE, Martin William
Resigned: 24 June 1999
82 years old

Director
MILLARD, Paul Henry Edward
Resigned: 06 December 2002
Appointed Date: 26 March 2001
73 years old

Director
SOMMERVILLE, Raymond
Resigned: 30 June 2015
Appointed Date: 01 July 2001
74 years old

Director
TELLETT, Trevor James
Resigned: 28 September 1998
Appointed Date: 13 March 1998
73 years old

Director
WOOLLATT, John Richard
Resigned: 26 March 2001
Appointed Date: 12 April 1999
74 years old

PERRYS MOTOR SALES LIMITED Events

17 Oct 2016
Registration of charge 009722860060, created on 14 October 2016
04 Jul 2016
Full accounts made up to 31 December 2015
20 Jun 2016
All of the property or undertaking has been released from charge 8
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 16,979,443

11 Nov 2015
Auditor's resignation
...
... and 221 more events
29 Sep 1984
Memorandum and Articles of Association
08 Jun 1983
Accounts made up to 31 August 1982
07 Jun 1973
Alter mem and arts
12 Feb 1970
Certificate of incorporation
12 Feb 1970
Incorporation

PERRYS MOTOR SALES LIMITED Charges

14 October 2016
Charge code 0097 2286 0060
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold land known as 111-121 london road, high wycombe…
30 October 2015
Charge code 0097 2286 0059
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as the builder centre, willow…
4 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland
Description: F/H land on the north west side of island road sturry…
13 April 2010
Legal charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Bak of Scotland PLC
Description: The f/h land at junction of bicester road, and griffin…
25 April 2007
Legal mortgage
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north side of…
1 March 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 20 April 2010
Persons entitled: Mark Bowie, Timothy Kendal and Donald Bowie as Trustees of the Mark Bowie Settlement and Markbowie and Donald Bowie as Trustees of the Margaret Bowie Settlement and Donald Bowie
Description: The property k/a plot a, crostons road, bury. Fixed charge…
1 March 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north side of…
1 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a nad land and buildings on the north side…
5 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south of thanet way whitfield dover t/n…
19 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: F/H land on the south east side of wheatley hall road…
19 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: F/H land on the south east side of wheatley hall road…
8 July 2004
Charge on vehicle stocks
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge all new motor vehicles in the…
5 December 2003
Legal charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Honeywood road whitfield dover kent. Fixed charge all…
5 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 9 February 2005
Persons entitled: Nationwide Accident Repair Services Limited
Description: F/H property k/a land at honeywood road whitfield t/no:…
2 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 9 February 2005
Persons entitled: Nationwide Accident Repair Services PLC
Description: The f/h property known as land on north west side of…
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land on the south side of walton road…
23 December 2002
Rent deed of deposit
Delivered: 11 January 2003
Status: Satisfied on 20 April 2010
Persons entitled: Eskmuir Properties PLC
Description: All the interest of perrys motor sales limited in the…
20 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the east sid of…
20 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 9 February 2005
Persons entitled: Nationwide Accident Repair Services PLC
Description: L/H property k/a land and buildings on the east side of…
30 October 2002
Floating charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Undertaking and all property and assets.
25 July 2002
Charge on vehicle stocks
Delivered: 30 July 2002
Status: Satisfied on 20 April 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new motor vehicles…
25 July 2002
Charge on vehicle stocks
Delivered: 30 July 2002
Status: Satisfied on 20 April 2010
Persons entitled: Jfs Limited
Description: By way of first floating charge all new motor vehicles…
25 July 2002
Charge on vehicle stocks
Delivered: 30 July 2002
Status: Satisfied on 20 April 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new motor vehicles…
28 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee Forthe Beneficiaries (as Defined))
Description: The l/h property k/a land and buildings on the north west…
11 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the north west side…
26 March 2001
Debenture
Delivered: 11 April 2001
Status: Satisfied on 9 February 2005
Persons entitled: Perry Group PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 9 February 2005
Persons entitled: Perry Group PLC
Description: The leasehold property known as bridgeman street, bolton…
26 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land/blds on south east side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 20 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Valley mills,station rd,bradford; WYK431281 and WYK431282…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 124 northgate,huddersfield,west…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 107 and 143 westwood…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds at the junction of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds to south east side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds on west side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 20 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land/blds on south west side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land/blds on the east side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 20 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 65B and 65C east barnet rd,new…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds at whalley new rd,alfred street and the site of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds at honeywood…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as copley filling station,wakefield…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land/blds to south east of preston…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as bridgeman st,bolton; t/nos…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as land/blds on south west side of…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 1 walton rd,farlington,portsmouth;…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Island rd,sturry canterbury; t/nos K638997 and K644237…
26 March 2001
Assignment
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland,as Security Trustee for Thebeneficiaries (As Defined)
Description: The policy,all sums,bonuses,benefits,right,title and…
26 March 2001
Assignment
Delivered: 5 April 2001
Status: Satisfied on 20 March 2012
Persons entitled: Governor and Company of the Bank of Scotland,as Security Trustee for Thebeneficiaries (As Defined)
Description: All sums assured and all bonuses and benefits,rights,title…
28 May 1993
Used vehicle charge
Delivered: 2 June 1993
Status: Satisfied on 15 March 2001
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any ) in any used and unused vehicles…
25 March 1991
Charge
Delivered: 26 March 1991
Status: Satisfied on 2 March 2001
Persons entitled: Psa Wholesale Limited
Description: All the company interest (if any) in any vehicle delivered…
21 January 1986
Fixed and floating charge
Delivered: 24 January 1986
Status: Satisfied on 18 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
14 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 18 May 1991
Persons entitled: Midland Bank PLC
Description: Property situate at frenchgate, doncaster, south yorkshire…
12 November 1985
Charge
Delivered: 14 November 1985
Status: Satisfied on 26 April 1988
Persons entitled: Mercantile Credit Company Limited
Description: 1) by way of specific charge 2) all present and future book…
28 February 1972
Floating charge
Delivered: 6 March 1972
Status: Satisfied on 18 May 1991
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…