PERRY'S (TRADING) LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 00632255
Status Active
Incorporation Date 8 July 1959
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 9,000 ; Director's details changed for Judith Ann Willetts on 20 May 2016; Director's details changed for Leonard James Perry on 20 May 2016. The most likely internet sites of PERRY'S (TRADING) LIMITED are www.perrystrading.co.uk, and www.perry-s-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. Perry S Trading Limited is a Private Limited Company. The company registration number is 00632255. Perry S Trading Limited has been working since 08 July 1959. The present status of the company is Active. The registered address of Perry S Trading Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . PERRY, Leonard James is a Director of the company. PRIEST, Jill Elizabeth is a Director of the company. WILLETTS, Judith Ann is a Director of the company. Secretary PERRY, Diana Valerie has been resigned. Secretary PERRY, Leonard James has been resigned. Director PERRY, Diana Valerie has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
PERRY, Leonard James

97 years old

Director
PRIEST, Jill Elizabeth
Appointed Date: 31 January 2000
65 years old

Director
WILLETTS, Judith Ann
Appointed Date: 31 January 2000
72 years old

Resigned Directors

Secretary
PERRY, Diana Valerie
Resigned: 14 October 2007
Appointed Date: 22 June 2007

Secretary
PERRY, Leonard James
Resigned: 22 June 2007

Director
PERRY, Diana Valerie
Resigned: 14 October 2007
94 years old

PERRY'S (TRADING) LIMITED Events

16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,000

15 Jun 2016
Director's details changed for Judith Ann Willetts on 20 May 2016
15 Jun 2016
Director's details changed for Leonard James Perry on 20 May 2016
15 Jun 2016
Director's details changed for Jill Elizabeth Priest on 20 May 2016
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 91 more events
06 Aug 1987
Return made up to 26/06/87; full list of members

16 Mar 1987
Registered office changed on 16/03/87 from: 14 new street stourport-on-severn worcestershire DY13 8UW

02 Jul 1986
Full accounts made up to 30 September 1985

02 Jul 1986
Return made up to 30/06/86; full list of members

06 Feb 1973
Increase in nominal capital

PERRY'S (TRADING) LIMITED Charges

13 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 13 February 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areley kings post office 63 areley common stourport on…
19 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 13 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Stourport market lombard street stourport on severn…
12 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 25 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Legal charge,
Delivered: 17 September 1993
Status: Satisfied on 19 October 2002
Persons entitled: Midland Bank PLC,
Description: Freehold property known as or being supermarket and haden…
1 February 1978
Mortgage
Delivered: 22 February 1978
Status: Satisfied on 19 October 2002
Persons entitled: Hill Samuel & Co. Limited
Description: Supermarkets & adjoining premises including haven cinema…
27 April 1976
Mortgage
Delivered: 30 April 1976
Status: Satisfied on 24 November 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being the stores, areley kings…
22 August 1973
Mortgage
Delivered: 28 August 1973
Status: Satisfied on 19 October 2002
Persons entitled: Midland Bank PLC
Description: Nos 1, 2 & 3 lombard street and nos 4, 6 & 8 lickhill road…
3 January 1963
Mortgage
Delivered: 22 January 1963
Status: Satisfied on 24 November 1992
Persons entitled: Midland Bank PLC
Description: "The stores", 38 ardey common, areley kings…