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

PERRYS RECYCLING LIMITED

RIMPTON ROAD, MARSTON MAGNA, YEOVIL, SOMERSET, BA22 8DL,
Company Registration Number
01195655
Private Limited Company
Active

Company Overview

About Perrys Recycling Ltd
PERRYS RECYCLING LIMITED was founded on 1975-01-07 and has its registered office in Yeovil. The organisation's status is listed as "Active". Perrys Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERRYS RECYCLING LIMITED
 
Legal Registered Office
RIMPTON ROAD
MARSTON MAGNA
YEOVIL
SOMERSET
BA22 8DL
Other companies in BA22
 
Previous Names
BRIAN PERRY WASTE PAPER LIMITED22/05/2012
Filing Information
Company Number 01195655
Company ID Number 01195655
Date formed 1975-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB900546357  
Last Datalog update: 2023-10-07 21:03:56
Primary Source:Companies House
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 RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE PERRY
Company Secretary 1998-08-10
BRIAN FREDERICK PERRY
Director 1991-09-20
CHRISTOPHER JAMES PERRY
Director 1998-08-10
MATTHEW ALEXANDER PERRY
Director 2000-03-24
NICHOLAS SHAUN PERRY
Director 1998-08-10
SAMANTHA JANE PERRY
Director 1998-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE DAWN PERRY
Director 1991-09-20 2001-04-30
VALERIE DAWN PERRY
Company Secretary 1991-09-20 1998-08-10
RONALD CLAUDE PERRY
Director 1991-09-20 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE PERRY PERRYS HOLDINGS LIMITED Company Secretary 2006-12-29 CURRENT 2006-11-13 Active
BRIAN FREDERICK PERRY PERRYS HOLDINGS LIMITED Director 2006-12-29 CURRENT 2006-11-13 Active
CHRISTOPHER JAMES PERRY UKSSA LIMITED Director 2012-11-27 CURRENT 1998-03-03 Active
CHRISTOPHER JAMES PERRY THE SHREDDING ALLIANCE LIMITED Director 2010-09-09 CURRENT 2009-03-13 Active
CHRISTOPHER JAMES PERRY PERRYS HOLDINGS LIMITED Director 2006-12-29 CURRENT 2006-11-13 Active
MATTHEW ALEXANDER PERRY PERRYS HOLDINGS LIMITED Director 2006-12-29 CURRENT 2006-11-13 Active
SAMANTHA JANE PERRY EVERGREEN FACILITIES MANAGEMENT (UK) LTD. Director 2018-06-12 CURRENT 1998-06-18 Active
SAMANTHA JANE PERRY PERRYS HOLDINGS LIMITED Director 2006-12-29 CURRENT 2006-11-13 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
2023-09-15CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-04Director's details changed for Christopher James Perry on 2022-09-14
2022-10-04Director's details changed for Matthew Alexander Perry on 2022-09-12
2022-10-04CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-04CH01Director's details changed for Christopher James Perry on 2022-09-14
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-11-06PSC07CESSATION OF BRIAN FREDERICK PERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FREDERICK PERRY
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-10-17Annotation
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3200
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3200
2015-10-05AR0118/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 3200
2014-09-30AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 3200
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-25CH01Director's details changed for Samantha Jane Perry on 2013-09-13
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER PERRY / 24/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE PERRY / 15/08/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER PERRY / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PERRY / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PERRY / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN PERRY / 15/08/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE PERRY / 14/08/2012
2012-08-13RES01ADOPT ARTICLES 07/08/2012
2012-05-22RES15CHANGE OF NAME 09/05/2012
2012-05-22CERTNMCOMPANY NAME CHANGED BRIAN PERRY WASTE PAPER LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-05-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-11AR0118/09/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0118/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN PERRY / 18/09/2010
2010-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-13AR0118/09/09 FULL LIST
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-04-19288bDIRECTOR RESIGNED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-11288aNEW DIRECTOR APPOINTED
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-19363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 20/09/98; CHANGE OF MEMBERS
1998-08-17288bSECRETARY RESIGNED
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-17288aNEW DIRECTOR APPOINTED
1997-10-09363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21288bDIRECTOR RESIGNED
1996-10-04363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-07-03287REGISTERED OFFICE CHANGED ON 03/07/96 FROM: MILL ST. BALTONSBOROUGH SOMERSET. BA6 8RJ
1996-04-16395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20363sRETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0140595 Active Licenced property: WOODA ROAD BIDNA YARD APPLEDORE BIDEFORD APPLEDORE GB EX39 1UZ;MARSTON MAGNA RIMPTON ROAD YEOVIL GB BA22 8DL;PARK FARM ROAD GLASTONBURY GB BA6 9NN;SHOWGROUND BUSINESS PARK SHOWGROUND ROAD BRIDGWATER GB TA6 6AJ. Correspondance address: RIMPTON ROAD PERRYS RECYCLING LTD MARSTON MAGNA YEOVIL MARSTON MAGNA GB BA22 8DL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0140595 Active Licenced property: WOODA ROAD BIDNA YARD APPLEDORE BIDEFORD APPLEDORE GB EX39 1UZ;MARSTON MAGNA RIMPTON ROAD YEOVIL GB BA22 8DL;PARK FARM ROAD GLASTONBURY GB BA6 9NN;SHOWGROUND BUSINESS PARK SHOWGROUND ROAD BRIDGWATER GB TA6 6AJ. Correspondance address: RIMPTON ROAD PERRYS RECYCLING LTD MARSTON MAGNA YEOVIL MARSTON MAGNA GB BA22 8DL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 1996-04-09 Satisfied THE MANAGING TRUSTEESOF THE BRIAN PERRY WASTE PAPER LIMITED EXECUTIVE RETIREMENT BENEFITS SCHEME
MORTGAGE DEBENTURE 1983-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of PERRYS RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRYS RECYCLING LIMITED
Trademarks
We have not found any records of PERRYS RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PERRYS RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-6 GBP £2,988 Miscellaneous Expenses
Somerset County Council 2015-6 GBP £-1,091 Miscellaneous Expenses
Purbeck District Council 2015-4 GBP £0 Refuse collection
Purbeck District Council 2015-3 GBP £85 Refuse collection
Purbeck District Council 2015-2 GBP £31 Refuse collection
Purbeck District Council 2015-1 GBP £81 Refuse collection
Purbeck District Council 2014-12 GBP £25 Refuse collection
Borough of Poole 2014-12 GBP £30 Servers
Purbeck District Council 2014-11 GBP £31 Refuse collection
Somerset County Council 2014-11 GBP £510 Miscellaneous Expenses
Borough of Poole 2014-11 GBP £54 Hardware Maint Response
Purbeck District Council 2014-10 GBP £25 Refuse collection
Purbeck District Council 2014-9 GBP £87 Refuse collection
Somerset County Council 2014-9 GBP £422 Miscellaneous Expenses
Purbeck District Council 2014-8 GBP £25 Refuse collection
Purbeck District Council 2014-7 GBP £81 Refuse collection
Borough of Poole 2014-6 GBP £49 Rubbish Clearance
Purbeck District Council 2014-6 GBP £56 Refuse collection
Purbeck District Council 2014-5 GBP £56 Refuse collection
Purbeck District Council 2014-4 GBP £25 Refuse collection
Tanton Deane Borough Council 2014-3 GBP £776
Purbeck District Council 2014-3 GBP £25 Refuse collection
Purbeck District Council 2014-2 GBP £87 Refuse collection
Purbeck District Council 2014-1 GBP £25 Refuse collection
Purbeck District Council 2013-12 GBP £31 Refuse collection
MENDIP DISTRICT COUNCIL 2013-12 GBP £678
Purbeck District Council 2013-11 GBP £25 Refuse collection
Purbeck District Council 2013-10 GBP £25 Refuse collection
Purbeck District Council 2013-9 GBP £31 Refuse collection
Dorset County Council 2013-9 GBP £2,944 Waste Collection for
Purbeck District Council 2013-8 GBP £25 Refuse collection
Torridge District Council 2013-7 GBP £417
Dorset County Council 2013-7 GBP £840 Waste Collection for
Purbeck District Council 2013-7 GBP £129 Refuse collection
Purbeck District Council 2013-6 GBP £31 Refuse collection
MENDIP DISTRICT COUNCIL 2013-5 GBP £1,946
Purbeck District Council 2013-5 GBP £25 Refuse collection
Dorset County Council 2013-5 GBP £1,720 Waste Collection for
Purbeck District Council 2013-4 GBP £31 Refuse collection
Dorset County Council 2013-2 GBP £1,620 Waste Collection for
MENDIP DISTRICT COUNCIL 2013-1 GBP £625
MENDIP DISTRICT COUNCIL 2012-12 GBP £750
Dorset County Council 2012-12 GBP £3,480 Waste Collection for
South Somerset District Council 2012-11 GBP £625
Dorset County Council 2012-10 GBP £1,440 Waste Collection for
Dorset County Council 2012-9 GBP £4,780 Waste Collection for
South Somerset District Council 2012-8 GBP £625
Somerset County Council 2012-8 GBP £94,000
South Somerset District Council 2012-5 GBP £625
Somerset County Council 2012-2 GBP £629 Cleaning & Domestic Supplies
Torridge District Council 2012-1 GBP £1,326
Somerset County Council 2011-12 GBP £443 Cleaning & Domestic Supplies
Somerset County Council 2011-11 GBP £722 Cleaning & Domestic Supplies
MENDIP DISTRICT COUNCIL 2011-5 GBP £19
MENDIP DISTRICT COUNCIL 2011-3 GBP £71
Somerset County Council 2011-3 GBP £792 Cleaning & Domestic Supplies
Somerset County Council 2011-2 GBP £732 Cleaning & Domestic Supplies
Somerset County Council 2011-1 GBP £2,286 Cleaning & Domestic Supplies
Somerset County Council 2010-12 GBP £2,266 Cleaning & Domestic Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PERRYS RECYCLING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse UNIT C THE OLD QUARRY HUBBASTONE ROAD APPLEDORE BIDEFORD, DEVON EX39 1LZ 10,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERRYS RECYCLING 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 RECYCLING 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.
    Other companies at postcode BA22 8DL