CHARLES PERRY RESTORATIONS LIMITED

Register to unlock more data on OkredoRegister

CHARLES PERRY RESTORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02242085

Incorporation date

08/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Praewood Farm, Hemel Hempstead Road, St Albans, Hertfordshire AL3 6AACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Appointment of Mr James Alexander Greenway as a director on 2024-03-15
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon15/07/2022
Satisfaction of charge 1 in full
dot icon15/07/2022
Satisfaction of charge 2 in full
dot icon14/07/2022
Cessation of John Barry Carr as a person with significant control on 2022-07-01
dot icon14/07/2022
Notification of Charles Perry Eot Limited as a person with significant control on 2022-07-01
dot icon14/07/2022
Cessation of John Barry Carr as a person with significant control on 2022-07-01
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Second filing of Confirmation Statement dated 2021-09-15
dot icon22/09/2021
Second filing of Confirmation Statement dated 2021-09-15
dot icon15/09/2021
15/09/21 Statement of Capital gbp 80
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Termination of appointment of Janet Margaret Carr as a secretary on 2021-04-01
dot icon27/04/2021
Termination of appointment of John Barry Carr as a director on 2021-04-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/02/2020
Termination of appointment of Roger Wilfred Kerswell as a director on 2020-01-27
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/05/2018
Notification of John Barry Carr as a person with significant control on 2018-03-15
dot icon17/05/2018
Withdrawal of a person with significant control statement on 2018-05-17
dot icon15/03/2018
Notification of John Barry Carr as a person with significant control on 2016-04-06
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for Roger Wilfred Kerswell on 2010-09-30
dot icon15/10/2010
Director's details changed for David Frank Harwood on 2010-09-30
dot icon15/10/2010
Director's details changed for John Barry Carr on 2010-09-30
dot icon15/10/2010
Secretary's details changed for Janet Margaret Carr on 2010-09-30
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon20/08/1999
Director resigned
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 30/09/98; no change of members
dot icon10/11/1997
Return made up to 30/09/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon25/10/1996
Return made up to 30/09/96; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon17/10/1995
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon25/10/1993
Return made up to 30/09/93; no change of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Return made up to 30/09/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 14/10/91; full list of members
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Return made up to 14/10/90; no change of members
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon18/06/1990
Full accounts made up to 1989-03-31
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
Return made up to 14/10/89; full list of members
dot icon12/10/1989
Registered office changed on 12/10/89 from: ross house windmill hill enfield middlesex EN2 6SW
dot icon24/11/1988
Wd 16/11/88 ad 06/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1988
Particulars of mortgage/charge
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Registered office changed on 18/05/88 from: 124-128 city road london EC1V 2NJ
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Certificate of change of name
dot icon08/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-50.60 % *

* during past year

Cash in Bank

£104,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
344.73K
-
0.00
239.75K
-
2022
9
301.57K
-
0.00
210.91K
-
2023
9
244.36K
-
0.00
104.19K
-
2023
9
244.36K
-
0.00
104.19K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

244.36K £Descended-18.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.19K £Descended-50.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, David Frank
Director
27/03/1997 - Present
2
Kerswell, Roger Wilfred
Director
26/03/1997 - 26/01/2020
-
Greenway, James Alexander
Director
15/03/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARLES PERRY RESTORATIONS LIMITED

CHARLES PERRY RESTORATIONS LIMITED is an(a) Active company incorporated on 08/04/1988 with the registered office located at Praewood Farm, Hemel Hempstead Road, St Albans, Hertfordshire AL3 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PERRY RESTORATIONS LIMITED?

toggle

CHARLES PERRY RESTORATIONS LIMITED is currently Active. It was registered on 08/04/1988 .

Where is CHARLES PERRY RESTORATIONS LIMITED located?

toggle

CHARLES PERRY RESTORATIONS LIMITED is registered at Praewood Farm, Hemel Hempstead Road, St Albans, Hertfordshire AL3 6AA.

What does CHARLES PERRY RESTORATIONS LIMITED do?

toggle

CHARLES PERRY RESTORATIONS LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

How many employees does CHARLES PERRY RESTORATIONS LIMITED have?

toggle

CHARLES PERRY RESTORATIONS LIMITED had 9 employees in 2023.

What is the latest filing for CHARLES PERRY RESTORATIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-15 with no updates.