About

Registered Number: 02459771
Date of Incorporation: 16/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Station Road, Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EQ

 

Founded in 1990, Perry Process Equipment Ltd has its registered office in Co Durham, it has a status of "Active". The organisation currently employs 11-20 people. This company is VAT Registered. The company has 9 directors listed as Epstein, Gregg Paul, Epstein, Jerome Paul, Goodman, David, Miller, Kenneth, Dobson, Elizabeth Anne, Jacobs, Leonard, Russell, Peter, Epstein, Sandra, Moat, Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSTEIN, Gregg Paul N/A - 1
EPSTEIN, Jerome Paul N/A - 1
GOODMAN, David 18 August 1998 - 1
MILLER, Kenneth 19 February 1994 - 1
EPSTEIN, Sandra N/A 19 February 1994 1
MOAT, Anne 27 June 1995 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Elizabeth Anne 01 November 2005 28 November 2017 1
JACOBS, Leonard 01 January 1993 06 June 1995 1
RUSSELL, Peter 27 June 1995 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 16 January 2020
MR01 - N/A 09 September 2019
MR01 - N/A 10 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 January 2018
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
395 - Particulars of a mortgage or charge 27 June 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 09 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 09 April 1996
363s - Annual Return 09 April 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
395 - Particulars of a mortgage or charge 15 June 1995
395 - Particulars of a mortgage or charge 15 June 1995
288 - N/A 09 June 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
288 - N/A 09 May 1995
353 - Register of members 27 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 18 May 1993
363b - Annual Return 31 March 1993
288 - N/A 15 February 1993
353 - Register of members 15 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
AA - Annual Accounts 30 March 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 27 August 1991
288 - N/A 08 May 1991
363x - Annual Return 08 May 1991
RESOLUTIONS - N/A 22 February 1991
MEM/ARTS - N/A 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1990
288 - N/A 15 February 1990
CERTNM - Change of name certificate 12 February 1990
CERTNM - Change of name certificate 12 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
288 - N/A 08 February 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
123 - Notice of increase in nominal capital 07 February 1990
NEWINC - New incorporation documents 16 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 01 May 2019 Outstanding

N/A

Legal mortgage 13 October 2008 Outstanding

N/A

Debenture 19 August 2008 Outstanding

N/A

Debenture 14 June 2005 Fully Satisfied

N/A

Legal charge 03 March 2005 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Legal mortgage 09 June 1995 Fully Satisfied

N/A

Mortgage debenture 09 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.