Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERRYS (CROYDON) LIMITED
Company Information for

PERRYS (CROYDON) LIMITED

13 AQUA, LIFEBOAT QUAY, POOLE, DORSET, BH15 1LS,
Company Registration Number
00654880
Private Limited Company
Active

Company Overview

About Perrys (croydon) Ltd
PERRYS (CROYDON) LIMITED was founded on 1960-03-31 and has its registered office in Poole. The organisation's status is listed as "Active". Perrys (croydon) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERRYS (CROYDON) LIMITED
 
Legal Registered Office
13 AQUA
LIFEBOAT QUAY
POOLE
DORSET
BH15 1LS
Other companies in BH15
 
Filing Information
Company Number 00654880
Company ID Number 00654880
Date formed 1960-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRYS (CROYDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERRYS (CROYDON) LIMITED

Current Directors
Officer Role Date Appointed
KAUSHIK AMRITLAL MODY
Company Secretary 2002-03-27
NARENDRA KUMAR CHANDARANA
Director 2002-03-27
KAUSHIK AMRITLAL MODY
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GOOLD
Director 2002-03-27 2009-10-01
KENNETH VALENTINE GOOLD
Director 2002-03-27 2009-10-01
PETER PHILLIPS
Company Secretary 1998-06-15 2002-03-27
MARIANNE ROSE ENGLISH
Director 1991-07-16 2002-03-27
MARIANNE ROSE ENGLISH
Company Secretary 1991-07-16 1998-06-15
RONALD VICTOR PERRY
Director 1991-07-16 1998-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHIK AMRITLAL MODY DOVEY WINES LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2014-01-02
KAUSHIK AMRITLAL MODY HERCULES INDUSTRIES LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-06 Active
KAUSHIK AMRITLAL MODY GANDHI WINE SUPPLIERS LIMITED Company Secretary 1990-12-31 CURRENT 1984-09-25 Active
NARENDRA KUMAR CHANDARANA PLATINUM AUTO SALES LTD Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-02-18
KAUSHIK AMRITLAL MODY HOPDOG LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
KAUSHIK AMRITLAL MODY UTOPIA HOLDINGS LIMITED Director 2017-01-01 CURRENT 2016-10-05 Active
KAUSHIK AMRITLAL MODY AZIZI DRINKS LTD Director 2016-09-01 CURRENT 2014-05-28 Active
KAUSHIK AMRITLAL MODY ETHNIC BRAND MARKETING LIMITED Director 2016-04-30 CURRENT 2013-03-19 Active
KAUSHIK AMRITLAL MODY THREADOLOGY LONDON LTD Director 2016-03-08 CURRENT 2016-03-08 Active
KAUSHIK AMRITLAL MODY GOF INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1982-12-03 Liquidation
KAUSHIK AMRITLAL MODY MONGOOSE BREWING COMPANY LIMITED Director 2014-05-07 CURRENT 2009-12-15 Active
KAUSHIK AMRITLAL MODY BAVARIAN GOLD LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
KAUSHIK AMRITLAL MODY NESPRE UK LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY ETHNIC FOOD MARKETING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY WANSTEAD FOOD SERVICES LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK PARTNERSHIP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
KAUSHIK AMRITLAL MODY MELROSE CASH & CARRY LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK GLOBAL ASSETS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY NICHE RESTAURANTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2015-11-18
KAUSHIK AMRITLAL MODY GANDHI INVESTMENTS LIMITED Director 2004-06-03 CURRENT 2004-05-25 Active
KAUSHIK AMRITLAL MODY HERCULES INDUSTRIES LIMITED Director 2002-02-26 CURRENT 2002-02-06 Active
KAUSHIK AMRITLAL MODY DOCKLANDS TRADING COMPANY LIMITED Director 1998-10-23 CURRENT 1998-10-22 Active
KAUSHIK AMRITLAL MODY GANDHI WINE SUPPLIERS LIMITED Director 1990-12-31 CURRENT 1984-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10GAZ1FIRST GAZETTE
2017-10-10GAZ1FIRST GAZETTE
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERCULES INDUSTRIES LIMITED
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERCULES INDUSTRIES LIMITED
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 86000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 86000
2015-08-13AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 86000
2014-11-13AR0116/07/14 ANNUAL RETURN FULL LIST
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 86000
2013-11-19AR0116/07/13 ANNUAL RETURN FULL LIST
2013-11-19CH01Director's details changed for Narendra Kumar Chandarana on 2013-07-01
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/13 FROM First Floor Global House 303 Ballards Lane London N12 8NP
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0116/07/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0116/07/11 ANNUAL RETURN FULL LIST
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOOLD
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOLD
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0116/07/10 FULL LIST
2010-04-13AR0116/07/09 FULL LIST
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2009-01-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 288 LONDON ROAD CROYDON SURREY CR9 2RL
2008-11-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-26363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-03225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-11-29363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bSECRETARY RESIGNED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-19363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-22363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-30288bDIRECTOR RESIGNED
1998-06-22288aNEW SECRETARY APPOINTED
1998-06-22288bSECRETARY RESIGNED
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-24363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-03-06363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-29363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-11363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-22363sRETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS
1993-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-02363sRETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to PERRYS (CROYDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERRYS (CROYDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-11 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING 1991-08-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 15,315
Creditors Due Within One Year 2012-03-31 £ 15,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERRYS (CROYDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 86,000
Called Up Share Capital 2012-03-31 £ 86,000
Cash Bank In Hand 2013-03-31 £ 6,091
Cash Bank In Hand 2012-03-31 £ 7,792
Current Assets 2013-03-31 £ 57,094
Current Assets 2012-03-31 £ 63,009
Debtors 2013-03-31 £ 51,003
Debtors 2012-03-31 £ 55,217
Shareholder Funds 2013-03-31 £ 427,779
Shareholder Funds 2012-03-31 £ 433,024
Tangible Fixed Assets 2013-03-31 £ 386,000
Tangible Fixed Assets 2012-03-31 £ 386,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERRYS (CROYDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRYS (CROYDON) LIMITED
Trademarks
We have not found any records of PERRYS (CROYDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRYS (CROYDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as PERRYS (CROYDON) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where PERRYS (CROYDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERRYS (CROYDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERRYS (CROYDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.