About

Registered Number: 03053936
Date of Incorporation: 05/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,

 

Perspective (South West) Ltd was founded on 05 May 1995 and has its registered office in Chorley, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Paul 30 June 2006 22 December 2010 1
HILLIER, Scott 30 June 1999 22 December 2010 1
MITCHELL, Graeme John 05 May 1995 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, David John Philip 20 December 2013 - 1
APPS, Anthony Andrew 30 June 2003 30 June 2005 1
CRADDOCK, Peter 21 February 2012 20 December 2013 1
MORROW, Anthony 22 December 2010 21 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
RESOLUTIONS - N/A 06 August 2019
SH01 - Return of Allotment of shares 22 July 2019
AA - Annual Accounts 27 June 2019
PARENT_ACC - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
GUARANTEE2 - N/A 27 June 2019
CS01 - N/A 25 June 2019
AA01 - Change of accounting reference date 26 March 2019
RESOLUTIONS - N/A 26 November 2018
PSC07 - N/A 07 November 2018
PSC02 - N/A 07 November 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 07 June 2018
RESOLUTIONS - N/A 01 June 2018
CONNOT - N/A 01 June 2018
AA - Annual Accounts 03 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
AGREEMENT2 - N/A 03 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
CS01 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 October 2014
PARENT_ACC - N/A 02 October 2014
AGREEMENT2 - N/A 02 October 2014
GUARANTEE2 - N/A 02 October 2014
AR01 - Annual Return 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
MR04 - N/A 22 July 2014
MR01 - N/A 18 June 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP03 - Appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 29 August 2012
SH01 - Return of Allotment of shares 29 August 2012
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AP03 - Appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA01 - Change of accounting reference date 08 December 2011
AR01 - Annual Return 12 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AP01 - Appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
SH01 - Return of Allotment of shares 09 March 2011
SH08 - Notice of name or other designation of class of shares 07 March 2011
CC04 - Statement of companies objects 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
SH01 - Return of Allotment of shares 17 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP03 - Appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
RESOLUTIONS - N/A 12 January 2011
MEM/ARTS - N/A 12 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2010
SH01 - Return of Allotment of shares 16 December 2010
AA - Annual Accounts 11 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 August 2009
RESOLUTIONS - N/A 15 June 2009
MEM/ARTS - N/A 15 June 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 2004
123 - Notice of increase in nominal capital 16 September 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
AA - Annual Accounts 26 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 04 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 03 May 2002
CERTNM - Change of name certificate 11 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
395 - Particulars of a mortgage or charge 08 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 30 April 1999
AUD - Auditor's letter of resignation 05 January 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 15 May 1996
CERTNM - Change of name certificate 04 March 1996
288 - N/A 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 April 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 31 August 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 03 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 31 May 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 December 2010 Fully Satisfied

N/A

Debenture 22 December 2010 Outstanding

N/A

Debenture 22 December 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 22 December 2010 Fully Satisfied

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Legal mortgage 15 March 2004 Fully Satisfied

N/A

Rent deposit deed 06 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.