About

Registered Number: 00662696
Date of Incorporation: 20/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Valley Road, Birkenhead, Merseyside, CH41 7ED

 

Based in Merseyside, The Perfect Hamper Co. Ltd was founded on 20 June 1960, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Park Group Secretaries Ltd, O'doherty, John Sullivan, Alexander, Neil, Houghton, Christopher, Hughes, Richard John, Johnson, Peter Robert, Johnson, Susan Elizabeth, Kerr, Alastair Gibson, Lewis, Alfred William, Ridge, Brian Thompson for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DOHERTY, John Sullivan 01 February 2018 - 1
ALEXANDER, Neil 30 October 1998 25 September 2001 1
HOUGHTON, Christopher 11 September 2001 01 February 2018 1
HUGHES, Richard John N/A 30 September 1998 1
JOHNSON, Peter Robert N/A 30 October 1998 1
JOHNSON, Susan Elizabeth N/A 24 March 1994 1
KERR, Alastair Gibson 30 September 1998 22 September 2000 1
LEWIS, Alfred William N/A 06 March 1998 1
RIDGE, Brian Thompson N/A 17 November 1993 1
Secretary Name Appointed Resigned Total Appointments
PARK GROUP SECRETARIES LTD N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 09 October 2017
PSC05 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH04 - Change of particulars for corporate secretary 19 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 18 October 2005
MEM/ARTS - N/A 18 October 2005
363s - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 30 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 18 October 1999
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
CERTNM - Change of name certificate 25 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 23 October 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 23 October 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 01 November 1994
288 - N/A 02 December 1993
RESOLUTIONS - N/A 22 October 1993
363s - Annual Return 22 October 1993
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 02 November 1992
288 - N/A 08 January 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
288 - N/A 23 May 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 06 January 1989
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 17 April 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 11 May 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1982 Fully Satisfied

N/A

Debenture 25 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.