About

Registered Number: 00363827
Date of Incorporation: 07/11/1940 (83 years and 5 months ago)
Company Status: Active
Registered Address: Doulton Road, Cradley Heath, West Midlands, B64 5QW

 

Established in 1940, A.Perry Ltd have registered office in West Midlands, it's status at Companies House is "Active". Allen, Amanda Jane, Perry, Christopher James, Perry, Stella Louise, Dunnaker, Brian Graham are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Christopher James 01 January 2015 - 1
PERRY, Stella Louise 15 September 2016 - 1
DUNNAKER, Brian Graham 01 July 1998 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Amanda Jane 09 August 2019 - 1

Filing History

Document Type Date
MR01 - N/A 26 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 October 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
MR04 - N/A 27 August 2019
MR04 - N/A 27 August 2019
MR01 - N/A 22 August 2019
MR04 - N/A 21 August 2019
MR04 - N/A 21 August 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
MR01 - N/A 16 August 2019
MR01 - N/A 16 August 2019
AP03 - Appointment of secretary 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 01 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 16 May 2017
MR01 - N/A 09 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 15 September 2016
MR01 - N/A 05 September 2016
MR01 - N/A 27 July 2016
MR01 - N/A 08 June 2016
MR04 - N/A 08 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 06 January 2015
RESOLUTIONS - N/A 30 December 2014
AA - Annual Accounts 22 September 2014
MISC - Miscellaneous document 01 April 2014
MISC - Miscellaneous document 01 April 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 May 2009
353 - Register of members 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 23 February 2006
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 22 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 March 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 07 February 1996
395 - Particulars of a mortgage or charge 07 June 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 28 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 10 March 1994
288 - N/A 10 March 1994
AA - Annual Accounts 19 March 1993
363s - Annual Return 03 February 1993
363b - Annual Return 02 February 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 06 February 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 29 February 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 25 April 1987
AA - Annual Accounts 18 April 1987
288 - N/A 07 March 1987
363 - Annual Return 08 May 1986
AA - Annual Accounts 07 May 1986
288 - N/A 06 May 1986
MISC - Miscellaneous document 07 November 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 16 August 2019 Outstanding

N/A

A registered charge 16 August 2019 Outstanding

N/A

A registered charge 23 January 2019 Fully Satisfied

N/A

A registered charge 23 January 2019 Fully Satisfied

N/A

A registered charge 08 February 2017 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 26 July 2016 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

Legal charge 22 October 2008 Fully Satisfied

N/A

Debenture 22 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.