Company NamePerton Partnerships Limited
Company StatusActive
Company Number03520472
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Previous NamePerton Partitions Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAmy Frances Wroe
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameJonathan David Morley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBeaumont New Barn Lane
Leigh
Lancashire
WN7 3UD
Director NameMr Mark Anthony Royle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Radcliffe New Road
Whitefield
Manchester
M45 7GY
Director NameMrs Amy Frances Wroe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pm+M Waterfold House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Steven Clifford Hosker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Whitsundale
The Shires, Westhoughton
Bolton
Lancashire
BL5 3LQ
Secretary NameJames Ian Duckworth
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAshley House 9 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
Director NameMr Anthony Harold Wroe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 12 February 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 North Woodley Stand Lane
Radcliffe
Manchester
M26 1JB

Contact

Websiteppluk.co.uk

Location

Registered AddressC/O Pm+M First Floor, Sandringham House
, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£198,249
Cash£145,790
Current Liabilities£40,202

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
11 January 2023Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 11 January 2023 (1 page)
4 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
24 March 2021Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR on 24 March 2021 (1 page)
24 March 2021Director's details changed for Mrs Amy Frances Wroe on 24 March 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
3 March 2020Cessation of Mark Anthony Royle as a person with significant control on 23 February 2017 (1 page)
3 March 2020Notification of a person with significant control statement (2 pages)
19 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 24 April 2019 (1 page)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Director's details changed for Jonathan David Morley on 1 December 2015 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Director's details changed for Jonathan David Morley on 1 December 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 November 2015Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page)
27 November 2015Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mrs Amy Frances Wroe as a director on 1 November 2015 (2 pages)
27 November 2015Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page)
27 November 2015Secretary's details changed for Amy Frances Wroe on 1 November 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page)
23 February 2015Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page)
23 February 2015Secretary's details changed for Amy Frances Wroe on 1 January 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
24 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
12 February 2013Appointment of Mark Anthony Royle as a director (2 pages)
12 February 2013Termination of appointment of Anthony Wroe as a director (1 page)
12 February 2013Appointment of Mark Anthony Royle as a director (2 pages)
12 February 2013Termination of appointment of Anthony Wroe as a director (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 November 2012Registered office address changed from 436 Bolton Road Kearsley Bolton BL4 8NJ on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 436 Bolton Road Kearsley Bolton BL4 8NJ on 14 November 2012 (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Anthony Harold Wroe on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 23/02/09; full list of members (4 pages)
11 May 2009Return made up to 23/02/09; full list of members (4 pages)
26 November 2008Return made up to 23/02/08; full list of members (7 pages)
26 November 2008Return made up to 23/02/08; full list of members (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 March 2006Return made up to 23/02/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2001Company name changed perton partitions LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed perton partitions LIMITED\certificate issued on 02/05/01 (2 pages)
3 April 2001Return made up to 23/02/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 436 bolton road kearsley bolton BL4 8NJ (2 pages)
3 April 2001Return made up to 23/02/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Ad 19/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2001Ad 19/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 436 bolton road kearsley bolton BL4 8NJ (2 pages)
15 March 2001Registered office changed on 15/03/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
15 March 2001Registered office changed on 15/03/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 March 1999 (7 pages)
13 March 2000Full accounts made up to 31 March 1999 (7 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
3 March 1999Return made up to 23/02/99; full list of members (6 pages)
3 March 1999Return made up to 23/02/99; full list of members (6 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
3 March 1998Incorporation (14 pages)
3 March 1998Incorporation (14 pages)