PERCY BROTHERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3PS

Company number 01657184
Status Active
Incorporation Date 9 August 1982
Company Type Private Limited Company
Address 76 MANCHESTER ROAD, DENTON, MANCHESTER, M34 3PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016. The most likely internet sites of PERCY BROTHERS LIMITED are www.percybrothers.co.uk, and www.percy-brothers.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and two months. Percy Brothers Limited is a Private Limited Company. The company registration number is 01657184. Percy Brothers Limited has been working since 09 August 1982. The present status of the company is Active. The registered address of Percy Brothers Limited is 76 Manchester Road Denton Manchester M34 3ps. The company`s financial liabilities are £148.03k. It is £-30.92k against last year. The cash in hand is £549.22k. It is £510.6k against last year. And the total assets are £652.08k, which is £440.16k against last year. ASHTON, Russell Kenneth Neil is a Secretary of the company. ASHTON, Russell Kenneth Neil is a Director of the company. WESTAWAY, Liam Anthony is a Director of the company. Secretary EASTABROOK, Ian Morgan has been resigned. Director ASHCROFT, George Denman has been resigned. Director CLEMINSON, Lionel Paul has been resigned. Director EASTABROOK, Ian Morgan has been resigned. Director WESTAWAY, Liam Anthony has been resigned. Director WESTAWAY, Phillip Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


percy brothers Key Finiance

LIABILITIES £148.03k
-18%
CASH £549.22k
+1322%
TOTAL ASSETS £652.08k
+207%
All Financial Figures

Current Directors

Secretary
ASHTON, Russell Kenneth Neil
Appointed Date: 30 October 1996

Director
ASHTON, Russell Kenneth Neil
Appointed Date: 30 October 1996
71 years old

Director
WESTAWAY, Liam Anthony
Appointed Date: 08 April 2016
50 years old

Resigned Directors

Secretary
EASTABROOK, Ian Morgan
Resigned: 30 October 1996

Director
ASHCROFT, George Denman
Resigned: 30 October 1996
115 years old

Director
CLEMINSON, Lionel Paul
Resigned: 30 October 1996
109 years old

Director
EASTABROOK, Ian Morgan
Resigned: 30 October 1996
96 years old

Director
WESTAWAY, Liam Anthony
Resigned: 07 April 2016
Appointed Date: 03 February 2010
50 years old

Director
WESTAWAY, Phillip Anthony
Resigned: 14 December 2011
Appointed Date: 30 October 1996
83 years old

Persons With Significant Control

John Sherratt And Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCY BROTHERS LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016
08 Apr 2016
Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,000

...
... and 72 more events
28 Jul 1987
Return made up to 19/06/87; full list of members

19 Jul 1986
Full accounts made up to 31 October 1985

19 Jul 1986
Return made up to 26/06/86; full list of members

23 Apr 1985
Accounts made up to 31 October 1984
06 Jun 1984
Accounts made up to 31 October 1983

PERCY BROTHERS LIMITED Charges

19 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1983
Legal charge
Delivered: 19 February 1983
Status: Satisfied
Persons entitled: W Bornes & Sons (Properties) LTD
Description: Fh the hotspur press gloucester street manchester title no…
14 February 1983
Legal charge
Delivered: 19 February 1983
Status: Satisfied on 19 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H the gloucester press gloucester street manchester title…