PERRY HOLDINGS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9SW

Company number 02778663
Status Active
Incorporation Date 11 January 1993
Company Type Private Limited Company
Address UNIT 4 LEAFIELD WAY, LEADIELD INDUSTRAIL ESTATE, CORSHAM, WILTSHIRE, SN13 9SW
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 sixty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 99 . The most likely internet sites of PERRY HOLDINGS LIMITED are www.perryholdings.co.uk, and www.perry-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bradford-on-Avon Rail Station is 5.6 miles; to Avoncliff Rail Station is 6.6 miles; to Trowbridge Rail Station is 6.9 miles; to Freshford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perry Holdings Limited is a Private Limited Company. The company registration number is 02778663. Perry Holdings Limited has been working since 11 January 1993. The present status of the company is Active. The registered address of Perry Holdings Limited is Unit 4 Leafield Way Leadield Industrail Estate Corsham Wiltshire Sn13 9sw. . PERRY, Douglas is a Secretary of the company. PERRY, Christopher is a Director of the company. PERRY, Daphne is a Director of the company. PERRY, Douglas is a Director of the company. PERRY, Neil Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERRY, Douglas
Appointed Date: 11 January 1993

Director
PERRY, Christopher
Appointed Date: 11 January 1993
61 years old

Director
PERRY, Daphne
Appointed Date: 11 January 1993
89 years old

Director
PERRY, Douglas
Appointed Date: 11 January 1993
91 years old

Director
PERRY, Neil Martin
Appointed Date: 01 June 1994
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1993
Appointed Date: 11 January 1993

Persons With Significant Control

Mr Douglas Perry
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Perry
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERRY HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 99

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99

...
... and 56 more events
16 Mar 1993
New director appointed

18 Feb 1993
Ad 15/01/93--------- £ si 97@1=97 £ ic 2/99

18 Feb 1993
Accounting reference date notified as 31/12

17 Jan 1993
Secretary resigned

11 Jan 1993
Incorporation

PERRY HOLDINGS LIMITED Charges

15 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 19 pickwick road corsham wiltshire.
15 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 4, leafield industrial estate…
15 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 17 pickwick road, corsham, wiltshire.
1 June 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 4 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 17 pickwick road corsham wilts. With the benefit of all…
1 June 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 4 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 19 pickwick road corsham wilts. With the benefit of all…
21 July 1995
Legal charge
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 pickwick road corsham wiltshire. See the mortgage charge…
21 July 1995
Legal charge
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 pickwick road corsham wiltshire. See the mortgage charge…
30 March 1993
Fixed and floating charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…