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

PERRYS HOLDINGS LIMITED

C/O PERRYS, RECYCLING LIMITED RIMPTON ROAD, MARSTON MAGNA, YEOVIL, SOMERSET, BA22 8DL,
Company Registration Number
05997102
Private Limited Company
Active

Company Overview

About Perrys Holdings Ltd
PERRYS HOLDINGS LIMITED was founded on 2006-11-13 and has its registered office in Yeovil. The organisation's status is listed as "Active". Perrys Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERRYS HOLDINGS LIMITED
 
Legal Registered Office
C/O PERRYS
RECYCLING LIMITED RIMPTON ROAD
MARSTON MAGNA
YEOVIL
SOMERSET
BA22 8DL
Other companies in BA22
 
Previous Names
ACRAMAN (432) LIMITED24/04/2007
Filing Information
Company Number 05997102
Company ID Number 05997102
Date formed 2006-11-13
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 GROUP
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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE PERRY
Company Secretary 2006-12-29
IAN COOK
Director 2016-10-03
BRIAN FREDERICK PERRY
Director 2006-12-29
CHRISTOPHER JAMES PERRY
Director 2006-12-29
MATTHEW ALEXANDER PERRY
Director 2006-12-29
SAMANTHA JANE PERRY
Director 2006-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
TLT SECRETARIES LIMITED
Company Secretary 2006-11-13 2006-12-29
TLT DIRECTORS LIMITED
Director 2006-11-13 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE PERRY PERRYS RECYCLING LIMITED Company Secretary 1998-08-10 CURRENT 1975-01-07 Active
BRIAN FREDERICK PERRY PERRYS RECYCLING LIMITED Director 1991-09-20 CURRENT 1975-01-07 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 RECYCLING LIMITED Director 1998-08-10 CURRENT 1975-01-07 Active
MATTHEW ALEXANDER PERRY PERRYS RECYCLING LIMITED Director 2000-03-24 CURRENT 1975-01-07 Active
SAMANTHA JANE PERRY EVERGREEN FACILITIES MANAGEMENT (UK) LTD. Director 2018-06-12 CURRENT 1998-06-18 Active
SAMANTHA JANE PERRY PERRYS RECYCLING LIMITED Director 1998-08-10 CURRENT 1975-01-07 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
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-04Director's details changed for Christopher James Perry on 2022-09-18
2022-10-04Director's details changed for Matthew Alexander Perry on 2022-09-18
2022-10-04CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-04CH01Director's details changed for Christopher James Perry on 2022-09-18
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-1931/12/21 STATEMENT OF CAPITAL GBP 4500
2022-01-19SH0131/12/21 STATEMENT OF CAPITAL GBP 4500
2022-01-11Resolutions passed:<ul><li>Resolution Re-section 190/company business 31/12/2021<li>Resolution on securities</ul>
2022-01-11RES13Resolutions passed:
  • Re-section 190/company business 31/12/2021
  • Resolution of allotment of securities
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-05-25PSC04Change of details for Mr Christopher James Perry as a person with significant control on 2020-10-16
2021-05-25PSC07CESSATION OF BRIAN FREDERICK PERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04SH0116/10/20 STATEMENT OF CAPITAL GBP 3201
2020-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-11-21RES01ADOPT ARTICLES 21/11/18
2018-11-07PSC04Change of details for Mr Brian Frederick Perry as a person with significant control on 2018-05-17
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FREDERICK PERRY
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR IAN COOK
2016-10-05AAGROUP OF COMPANIES' 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
2015-10-08AAGROUP OF COMPANIES' 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
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM C/O Brian Perry Waste Paper Limited Rimpton Road Marston Magna Yeovill Somerset BA22 8DL
2012-09-25AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-24CH01Director's details changed for Matthew Alexander Perry on 2012-09-18
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0113/11/11 ANNUAL RETURN FULL LIST
2011-12-14CH01Director's details changed for Samantha Jane Perry on 2010-12-01
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0113/11/10 FULL LIST
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0113/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE PERRY / 13/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER PERRY / 13/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PERRY / 13/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK PERRY / 13/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE PERRY / 13/11/2009
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-04-24CERTNMCOMPANY NAME CHANGED ACRAMAN (432) LIMITED CERTIFICATE ISSUED ON 24/04/07
2007-02-22SASHARES AGREEMENT OTC
2007-02-2288(2)RAD 29/12/06--------- £ SI 3200@1=3200 £ IC 3200/6400
2007-02-14225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-02RES04£ NC 100/10000 29/12/
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP
2007-02-02288bSECRETARY RESIGNED
2007-02-02123NC INC ALREADY ADJUSTED 29/12/06
2007-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02RES13SHARE EXCHANGE AGREEMEN 29/12/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0288(2)RAD 29/12/06--------- £ SI 3199@1=3199 £ IC 1/3200
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERRYS HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERRYS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PERRYS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRYS HOLDINGS LIMITED
Trademarks
We have not found any records of PERRYS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRYS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PERRYS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PERRYS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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