G.PERRY AND SONS LIMITED

Register to unlock more data on OkredoRegister

G.PERRY AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00486804

Incorporation date

28/09/1950

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1982)
dot icon12/02/2023
Restoration by order of the court
dot icon27/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2014
Restoration by order of the court
dot icon13/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2011
First Gazette notice for voluntary strike-off
dot icon17/08/2011
Application to strike the company off the register
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Leslie Irving Mccall on 2010-09-14
dot icon17/09/2010
Director's details changed for Mr Alan Wallace Fernie Mitchelson on 2010-09-14
dot icon17/09/2010
Secretary's details changed for Ms Frances Jean Mccaw on 2010-09-14
dot icon02/08/2010
Accounts for a dormant company made up to 2010-01-01
dot icon09/06/2010
Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 2010-06-09
dot icon07/10/2009
Director's details changed for Leslie Irving Mccall on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Alan Wallace Fernie Mitchelson on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Ms Frances Jean Mccaw on 2009-10-01
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon06/07/2009
Appointment terminated director ralph davies
dot icon25/06/2009
Accounts for a dormant company made up to 2008-12-26
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon04/06/2009
Location of debenture register
dot icon04/06/2009
Registered office changed on 04/06/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom
dot icon04/06/2009
Location of register of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-28
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-29
dot icon08/06/2007
Return made up to 31/05/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-30
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon09/09/2004
Director resigned
dot icon16/08/2004
Full accounts made up to 2003-12-26
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-27
dot icon20/09/2002
Full accounts made up to 2001-12-28
dot icon25/07/2002
Return made up to 31/05/02; full list of members
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New secretary appointed
dot icon29/03/2002
Secretary resigned
dot icon13/11/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon22/10/2001
Director resigned
dot icon22/06/2001
Full accounts made up to 2000-12-29
dot icon22/06/2001
Return made up to 31/05/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 31/05/00; full list of members
dot icon18/06/1999
Full accounts made up to 1999-01-01
dot icon18/06/1999
Return made up to 31/05/99; full list of members
dot icon18/06/1999
Director resigned
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-12-26
dot icon11/06/1997
Full accounts made up to 1996-12-27
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon03/10/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Resolutions
dot icon30/06/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1995-12-29
dot icon24/06/1996
Return made up to 31/05/96; full list of members
dot icon16/02/1996
Director resigned
dot icon01/09/1995
Declaration of satisfaction of mortgage/charge
dot icon19/06/1995
Full accounts made up to 1994-12-30
dot icon19/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Secretary's particulars changed;new director appointed
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 31/05/94; full list of members
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon29/06/1993
Full accounts made up to 1993-01-01
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon24/07/1992
Director resigned
dot icon25/06/1992
Full accounts made up to 1991-12-27
dot icon25/06/1992
Return made up to 31/05/92; full list of members
dot icon10/07/1991
Full accounts made up to 1990-12-28
dot icon10/07/1991
Return made up to 31/05/91; no change of members
dot icon17/06/1991
Director resigned
dot icon06/03/1991
Full accounts made up to 1989-12-29
dot icon29/11/1990
Director's particulars changed
dot icon29/11/1990
Return made up to 31/05/90; no change of members
dot icon12/01/1990
Return made up to 31/05/89; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-30
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon07/07/1988
Full accounts made up to 1988-01-01
dot icon07/07/1988
Return made up to 06/06/88; full list of members
dot icon21/01/1988
Director resigned
dot icon20/01/1988
Resolutions
dot icon07/01/1988
Resolutions
dot icon11/09/1987
Full accounts made up to 1987-01-02
dot icon11/09/1987
Return made up to 01/06/87; full list of members
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Declaration of satisfaction of mortgage/charge
dot icon11/02/1987
Director resigned;new director appointed
dot icon09/07/1986
Full accounts made up to 1985-12-27
dot icon09/07/1986
Return made up to 17/03/86; full list of members
dot icon28/12/1983
Accounts made up to 1982-12-31
dot icon11/06/1982
Accounts made up to 1982-01-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
13/09/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
30/12/2010
dot iconNext due on
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchelson, Alan Wallace Fernie
Director
28/03/2002 - Present
74
Gamble, Kevin George Alfred
Director
19/06/1996 - 06/11/2001
24
Cartwright, Julian Warwick
Secretary
01/01/1994 - 28/03/2002
-
Davies, Ralph
Director
01/10/1996 - 23/06/2009
3
Mccall, Leslie Irving
Director
03/10/1994 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.PERRY AND SONS LIMITED

G.PERRY AND SONS LIMITED is an(a) Active company incorporated on 28/09/1950 with the registered office located at C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.PERRY AND SONS LIMITED?

toggle

G.PERRY AND SONS LIMITED is currently Active. It was registered on 28/09/1950 and dissolved on 26/12/2016.

Where is G.PERRY AND SONS LIMITED located?

toggle

G.PERRY AND SONS LIMITED is registered at C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS, Britannia House, Huddersfield Road, Elland, West Yorkshire HX5 9JR.

What is the latest filing for G.PERRY AND SONS LIMITED?

toggle

The latest filing was on 12/02/2023: Restoration by order of the court.