Company NameJohn Holroyd And Company Limited
DirectorJames Robert Haughey
Company StatusActive
Company Number00397693
CategoryPrivate Limited Company
Incorporation Date9 August 1945(78 years, 9 months ago)
Previous NamePerry Chain Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(75 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2012(66 years, 5 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed05 October 1992(47 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(54 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed28 August 1999(54 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(55 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(59 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(61 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(61 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(62 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(63 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(65 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(67 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(71 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(72 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(72 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiteholroyd.com

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Renold PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

6 December 2006Delivered on: 21 December 2006
Satisfied on: 6 November 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each charging company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the security agreement: is created in favour of the security trustee and over present and future assets of the chargor. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 20 April 2000
Satisfied on: 6 November 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise.
Particulars: F/H property adjoining whitworth road, harbour lane and dale street, milnrow, rochdale, greater manchester. T/no. GM568244; f/h land at tile hill lane, coventry, west midlands. T/no. WK186527. F/h property k/a renold gear works, thornbury, bradford, west yorkshire. T/no. Wyk 488799. for details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1992Delivered on: 10 August 1992
Satisfied on: 17 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the property and assets (see form 395 for full details).
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 17 March 1997
Persons entitled: Renold Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 3 February 2000
Persons entitled: The Banks Named on Doc M32

Classification: & guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1983Delivered on: 13 July 1983
Satisfied on: 17 March 1997
Persons entitled: Legal and General Assurance Society Ltdtrustees for the First Debenture Stockholders

Classification: Supplemental trust deed
Secured details: Sterling pounds 3,000,000 63/4% first debenture stock 1990/95 sterling pounds 3,000,000 8% first debenture stock 1991/96 of renold PLC & any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1983Delivered on: 8 July 1983
Satisfied on: 30 May 1997
Persons entitled: Commercial Union Assurance Company PLC

Classification: Supplemental trust deed
Secured details: Sterling pounds 6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC & any other monies intended to be secured.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1972Delivered on: 6 April 1972
Satisfied on: 17 March 1997
Persons entitled: Legal & General Assurance Society LTD

Classification: Trust deed
Secured details: For further securing sterling pounds 6,0000,000 debenture stock of renold LTD. Secured by a trust deed dated 2OTH april 1965 & deeds supplemental thereto.
Particulars: Floating charge on undertaking property & assets present & future including uncalled capital.
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 January 2021Appointment of Mr James Robert Haughey as a director on 18 January 2021 (2 pages)
26 January 2021Termination of appointment of Simon Peter Venables as a director on 18 January 2021 (1 page)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Ian Lloyd Scapens as a director on 14 April 2020 (1 page)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Simon Peter Venables as a director on 31 December 2019 (2 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2019Memorandum and Articles of Association (11 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
21 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Satisfaction of charge 8 in full (4 pages)
6 November 2013Satisfaction of charge 8 in full (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
5 June 2009Secretary appointed hannah woodcock (1 page)
5 June 2009Secretary appointed hannah woodcock (1 page)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
13 December 2006Declaration of mortgage charge released/ceased (3 pages)
13 December 2006Declaration of mortgage charge released/ceased (3 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New director appointed (1 page)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (6 pages)
20 October 2005Full accounts made up to 31 March 2005 (6 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
13 August 2003Full accounts made up to 29 March 2003 (7 pages)
13 August 2003Full accounts made up to 29 March 2003 (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
11 July 2000Full accounts made up to 1 April 2000 (7 pages)
11 July 2000Full accounts made up to 1 April 2000 (7 pages)
11 July 2000Full accounts made up to 1 April 2000 (7 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (7 pages)
28 July 1998Full accounts made up to 28 March 1998 (7 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 29 March 1997 (6 pages)
28 July 1997Full accounts made up to 29 March 1997 (6 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Full accounts made up to 30 March 1996 (7 pages)
23 July 1996Full accounts made up to 30 March 1996 (7 pages)
15 July 1996Return made up to 29/06/96; no change of members (4 pages)
15 July 1996Return made up to 29/06/96; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 March 1991Company name changed perry chain company LIMITED\certificate issued on 25/03/91 (2 pages)
22 March 1991Company name changed perry chain company LIMITED\certificate issued on 25/03/91 (2 pages)
9 August 1945Company name changed\certificate issued on 09/08/45 (1 page)
9 August 1945Incorporation (21 pages)
9 August 1945Incorporation (21 pages)
9 August 1945Company name changed\certificate issued on 09/08/45 (1 page)