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

PERBURY LIMITED

C/O JAMES COWPER KRESTON, THE WHITE BUILDING, SOUTHAMPTON, SO15 2NP,
Company Registration Number
01473789
Private Limited Company
Liquidation

Company Overview

About Perbury Ltd
PERBURY LIMITED was founded on 1980-01-17 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Perbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERBURY LIMITED
 
Legal Registered Office
C/O JAMES COWPER KRESTON
THE WHITE BUILDING
SOUTHAMPTON
SO15 2NP
Other companies in SO53
 
Filing Information
Company Number 01473789
Company ID Number 01473789
Date formed 1980-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB329880814  
Last Datalog update: 2018-12-05 06:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERBURY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B C CAPITAL LIMITED   J C CORPORATE (RANN) LTD
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.
Companies with same name PERBURY LIMITED
The following companies were found which have the same name as PERBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERBURY (DEVELOPMENTS) LIMITED 46B NEW FOREST ENTERPRISE CENTRE CHAPEL LANE, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA Active Company formed on the 1962-08-23
PERBURY (MARKETING) LIMITED C/O JAMES COWPER KRESTON WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP Liquidation Company formed on the 1953-12-04
PERBURY ENGINEERING LIMITED FINSBURY HOUSE NEW STREET CHIPPING NORTON OXFORDSHIRE OX7 5LL Dissolved Company formed on the 1956-04-24
PERBURY WRIGHT LIMITED FINSBURY HOUSE NEW STREET CHIPPING NORTON OXON OX7 5LS Active - Proposal to Strike off Company formed on the 1994-08-01

Company Officers of PERBURY LIMITED

Current Directors
Officer Role Date Appointed
IAN REGINALD PERMAIN
Company Secretary 1999-01-25
NICHOLAS JOHN CHASE
Director 2006-01-18
BARRY JOHN PERMAIN
Director 1992-04-09
IAN REGINALD PERMAIN
Director 1992-04-09
CAROLINE ANN WILLIAMS
Director 2014-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS GUY LEWIS ASKHAM
Director 1999-03-17 2007-01-31
NIGEL DONALD PETER CHAMBERLAYNE-MACDONALD
Director 1992-04-09 2002-12-18
PHILIP DAVID ROLLASON
Director 1992-04-09 2002-12-18
SECRETARIAL LAW LIMITED
Company Secretary 1992-11-11 1999-01-25
HUGH ALAN PERMAIN
Director 1992-04-09 1998-12-15
WESTWOOD SECRETARIES LIMITED
Company Secretary 1992-04-09 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN REGINALD PERMAIN PERBURY (MARKETING) LIMITED Company Secretary 2003-05-01 CURRENT 1953-12-04 Liquidation
IAN REGINALD PERMAIN PERBURY (DEVELOPMENTS) LIMITED Company Secretary 1999-01-25 CURRENT 1962-08-23 Active
NICHOLAS JOHN CHASE MARIS MARINE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2010-12-13 Dissolved 2016-03-01
NICHOLAS JOHN CHASE EXEPEX ESTATES LIMITED Director 2014-03-01 CURRENT 1947-02-11 Active
NICHOLAS JOHN CHASE IDYLLIC HOLIDAY PROPERTIES LIMITED Director 2012-07-27 CURRENT 2003-10-13 Active
NICHOLAS JOHN CHASE NEW FOREST ENTERPRISE CENTRE LTD Director 2007-11-05 CURRENT 1990-01-09 Active
NICHOLAS JOHN CHASE BRAZIER PROPERTIES LIMITED Director 2007-11-01 CURRENT 1960-10-28 Liquidation
NICHOLAS JOHN CHASE SOLENT INVESTMENTS LIMITED Director 2006-02-16 CURRENT 1959-06-29 Active
NICHOLAS JOHN CHASE PERBURY (MARKETING) LIMITED Director 2006-01-18 CURRENT 1953-12-04 Liquidation
NICHOLAS JOHN CHASE PERBURY (DEVELOPMENTS) LIMITED Director 2006-01-18 CURRENT 1962-08-23 Active
NICHOLAS JOHN CHASE WESTWOOD NOMINEES LIMITED Director 2002-06-19 CURRENT 1987-02-06 Active - Proposal to Strike off
BARRY JOHN PERMAIN BELBINS INDUSTRIAL MANAGEMENT LIMITED Director 2002-03-20 CURRENT 2002-02-04 Active - Proposal to Strike off
BARRY JOHN PERMAIN PERBURY (MARKETING) LIMITED Director 1992-04-09 CURRENT 1953-12-04 Liquidation
BARRY JOHN PERMAIN PERBURY (DEVELOPMENTS) LIMITED Director 1992-04-09 CURRENT 1962-08-23 Active
IAN REGINALD PERMAIN BELBINS INDUSTRIAL MANAGEMENT LIMITED Director 2002-03-20 CURRENT 2002-02-04 Active - Proposal to Strike off
IAN REGINALD PERMAIN WESTLINK 2000 LIMITED Director 2001-06-15 CURRENT 2001-05-10 Active - Proposal to Strike off
IAN REGINALD PERMAIN PERBURY (MARKETING) LIMITED Director 1992-04-09 CURRENT 1953-12-04 Liquidation
IAN REGINALD PERMAIN PERBURY (DEVELOPMENTS) LIMITED Director 1992-04-09 CURRENT 1962-08-23 Active
CAROLINE ANN WILLIAMS ELLIOTT BROTHERS (BUILDERS MERCHANTS) LIMITED Director 2017-05-16 CURRENT 1901-06-25 Active
CAROLINE ANN WILLIAMS THE HMS VICTORY PRESERVATION COMPANY Director 2012-03-22 CURRENT 2012-02-03 Active
CAROLINE ANN WILLIAMS THE NATIONAL MUSEUM OF THE ROYAL NAVY Director 2010-07-14 CURRENT 2008-09-16 Active
CAROLINE ANN WILLIAMS MALTOVER NOMINEES LIMITED Director 2004-04-05 CURRENT 2004-03-10 Dissolved 2017-08-15
CAROLINE ANN WILLIAMS MALTOVER PROPERTY LIMITED Director 2004-02-13 CURRENT 2004-01-19 Dissolved 2017-08-15
CAROLINE ANN WILLIAMS B C CAPITAL LIMITED Director 2003-04-24 CURRENT 2003-04-07 Active - Proposal to Strike off
CAROLINE ANN WILLIAMS CAROLINE WILLIAMS CONSULTING LTD Director 2000-06-20 CURRENT 2000-05-12 Liquidation

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
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-10-22
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-22
2022-01-10Voluntary liquidation Statement of receipts and payments to 2021-10-22
2022-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-22
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-22
2020-03-16LIQ10Removal of liquidator by court order
2020-03-09600Appointment of a voluntary liquidator
2019-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-22
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN WILLIAMS
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 3 West Links, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2018-11-06LIQ01Voluntary liquidation declaration of solvency
2018-11-06600Appointment of a voluntary liquidator
2018-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-23
2018-10-17CH01Director's details changed for Mr Nicholas John Chase on 2018-10-17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 985565
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 985565
2016-04-13AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 985565
2015-04-23AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-05AP01DIRECTOR APPOINTED DR CAROLINE ANN WILLIAMS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 985565
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 3 West Links Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0109/04/13 ANNUAL RETURN FULL LIST
2013-04-17AD02Register inspection address changed from Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-18CH01Director's details changed for Mr Barry John Permain on 2012-04-18
2012-04-16AR0109/04/12 ANNUAL RETURN FULL LIST
2012-02-07MISCRe section 519
2011-08-05AA01Current accounting period extended from 30/11/11 TO 31/03/12
2011-08-04AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-17AA01PREVSHO FROM 31/07/2011 TO 30/11/2010
2011-04-11AR0109/04/11 FULL LIST
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-04-12AR0109/04/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, 3 WEST LINKS, TOLLGATE CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-06RES12VARYING SHARE RIGHTS AND NAMES
2009-08-06RES01ADOPT ARTICLES 29/07/2009
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-27363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-12-22AUDAUDITOR'S RESIGNATION
2008-12-22AUDAUDITOR'S RESIGNATION
2008-05-08363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY PERMAIN / 01/02/2008
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-05-09363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-02-19288bDIRECTOR RESIGNED
2006-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/06
2006-06-15363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: CHARTER COURT, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE SO9 1QS
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-07-02AUDAUDITOR'S RESIGNATION
2005-04-14363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-04-02363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-06-24363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2003-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-31RES13SECT125 85 ACTCONVERSIO 18/12/02
2002-12-31RES12VARYING SHARE RIGHTS AND NAMES
2002-12-31RES13DIRECTORS DIVIDEND 18/12/02
2002-05-14363aRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00
2001-05-15363aRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-04-22363aRETURN MADE UP TO 09/04/00; CHANGE OF MEMBERS
2000-04-18AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-05-28363aRETURN MADE UP TO 09/04/99; CHANGE OF MEMBERS
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-05AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-02-15288aNEW SECRETARY APPOINTED
1999-02-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PERBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-24
Resolution2018-10-24
Notices to2018-10-24
Fines / Sanctions
No fines or sanctions have been issued against PERBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-10-21 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 PERBURY LIMITED

Intangible Assets
Patents
We have not found any records of PERBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERBURY LIMITED
Trademarks
We have not found any records of PERBURY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VITEC GLOBAL LIMITED 2008-06-27 Outstanding

We have found 1 mortgage charges which are owed to PERBURY LIMITED

Income
Government Income
We have not found government income sources for PERBURY 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 (70100 - Activities of head offices) as PERBURY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PERBURY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPERBURY LIMITEDEvent Date2018-10-24
Company Number: 01473789 Name of Company: PERBURY LIMITED Nature of Business: Property Development Type of Liquidation: Members' Voluntary Liquidation Registered office: C/o James Cowper Kreston, Theā€¦
 
Initiating party Event TypeResolution
Defending partyPERBURY LIMITEDEvent Date2018-10-24
 
Initiating party Event TypeNotices to
Defending partyPERBURY LIMITEDEvent Date2018-10-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERBURY 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 PERBURY 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.