PERCH HOLDCO LIMITED

Register to unlock more data on OkredoRegister

PERCH HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13522160

Incorporation date

21/07/2021

Size

Group

Contacts

Registered address

Registered address

Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon18/03/2026
Cessation of Alexander John Mollart as a person with significant control on 2026-01-29
dot icon28/02/2026
Sub-division of shares on 2026-01-29
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon25/02/2026
Purchase of own shares.
dot icon25/02/2026
Purchase of own shares.
dot icon25/02/2026
Purchase of own shares.
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-29
dot icon20/02/2026
Sub-division of shares on 2026-01-30
dot icon18/02/2026
-
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Cessation of Gary Jones as a person with significant control on 2026-01-30
dot icon10/12/2025
Notification of Gary Jones as a person with significant control on 2024-05-01
dot icon06/11/2025
Change of details for Mr Craig Andrew Hinchliffe as a person with significant control on 2024-05-01
dot icon06/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Resolutions
dot icon05/11/2025
Change of details for Mrs Tracy Ann Appleby-Mollart as a person with significant control on 2024-05-01
dot icon05/11/2025
Cessation of Tracy Ann Appleby as a person with significant control on 2025-10-21
dot icon05/11/2025
Notification of Alexander John Mollart as a person with significant control on 2025-10-21
dot icon05/11/2025
Statement of capital following an allotment of shares on 2023-12-08
dot icon05/11/2025
-
dot icon20/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon10/06/2025
Registration of charge 135221600005, created on 2025-06-06
dot icon15/04/2025
Termination of appointment of Mark Allan Robins as a director on 2025-03-31
dot icon27/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mr Mark James Onyett as a director on 2024-10-18
dot icon23/10/2024
Appointment of Mr Christopher John Patrick as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Mark Samuel Pickup as a director on 2024-10-15
dot icon27/08/2024
20/07/24 Statement of Capital gbp 1175.63
dot icon12/08/2024
Change of details for Mr Craig Andrew Hinchliffe as a person with significant control on 2022-04-28
dot icon12/08/2024
Change of details for Mr Craig Andrew Hinchliffe as a person with significant control on 2024-05-28
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon17/05/2024
Registration of charge 135221600004, created on 2024-05-15
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon05/09/2023
Registration of charge 135221600003, created on 2023-08-29
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon17/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Particulars of variation of rights attached to shares
dot icon17/05/2023
Resolutions
dot icon24/04/2023
Registration of charge 135221600002, created on 2023-04-21
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Mark Allen Robins as a director on 2022-10-13
dot icon19/12/2022
Termination of appointment of Stephen Paul Baker as a director on 2022-10-13
dot icon25/10/2022
Change of details for a person with significant control
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2022
0
38.00
-
0.00
61.00
-
2022
0
38.00
-
0.00
61.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

38.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartle, Andrew
Director
28/04/2022 - Present
10
Houghton, Max
Director
28/04/2022 - Present
7
Baker, Stephen Paul
Director
28/04/2022 - 13/10/2022
56
Edwards, Gary James
Director
28/04/2022 - Present
24
Patrick, Christopher John
Director
18/10/2024 - Present
27

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERCH HOLDCO LIMITED

PERCH HOLDCO LIMITED is an(a) Active company incorporated on 21/07/2021 with the registered office located at Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PERCH HOLDCO LIMITED?

toggle

PERCH HOLDCO LIMITED is currently Active. It was registered on 21/07/2021 .

Where is PERCH HOLDCO LIMITED located?

toggle

PERCH HOLDCO LIMITED is registered at Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LW.

What does PERCH HOLDCO LIMITED do?

toggle

PERCH HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PERCH HOLDCO LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Alexander John Mollart as a person with significant control on 2026-01-29.