Background WavePink WaveYellow Wave

PERCY J. DOWN LIMITED (00442457)

PERCY J. DOWN LIMITED (00442457) is an active UK company. incorporated on 19 September 1947. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERCY J. DOWN LIMITED has been registered for 78 years. Current directors include DOWN, Timothy Sheridan, JENKINS, Michael Kevin.

Company Number
00442457
Status
active
Type
ltd
Incorporated
19 September 1947
Age
78 years
Address
53 Goodeve Park Hazelwood Road, Bristol, BS9 1QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWN, Timothy Sheridan, JENKINS, Michael Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY J. DOWN LIMITED

PERCY J. DOWN LIMITED is an active company incorporated on 19 September 1947 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERCY J. DOWN LIMITED was registered 78 years ago.(SIC: 82990)

Status

active

Active since 78 years ago

Company No

00442457

LTD Company

Age

78 Years

Incorporated 19 September 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

53 Goodeve Park Hazelwood Road Bristol, BS9 1QF,

Previous Addresses

5 Southernhay Ave Cliftonwood Bristol BS8 4TJ
From: 24 April 2017To: 17 September 2024
Unit 87-96 Wholesale Fruit Centre Albert Crescent Albert Crescent St Philips Bristol BS2 0YN
From: 19 September 1947To: 24 April 2017
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 20
New Owner
Dec 24
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOWN, Timothy Sheridan

Active
5 Southernhay Avenue, BristolBS8 4TJ
Born April 1955
Director
Appointed N/A

JENKINS, Michael Kevin

Active
51 Lawrence Grove, BristolBS9 4EL
Born August 1958
Director
Appointed 19 May 1993

DOWN, Esmond Oliver

Resigned
103 Pembroke Road, BristolBS8 3EE
Secretary
Appointed N/A
Resigned 19 May 1993

FORD, Irene Carol

Resigned
79 Wootton Crescent, BristolBS4 4AN
Secretary
Appointed 19 May 1993
Resigned 01 Dec 2009

PRICHARD, Owen John

Resigned
Wholesale Fruit Centre, BristolBS2 0YT
Secretary
Appointed 01 Dec 2009
Resigned 19 Nov 2020

DOWN, Esmond Oliver

Resigned
103 Pembroke Road, BristolBS8 3EE
Born January 1925
Director
Appointed N/A
Resigned 09 Jul 2009

DOWN, John Knight

Resigned
36 Church Road, Abbots LeighBS8 3QP
Born May 1917
Director
Appointed N/A
Resigned 07 Dec 2008

DOWN, John-Roland

Resigned
Durdham Park, BristolBS6 6XF
Born May 1983
Director
Appointed 10 Dec 2020
Resigned 30 Oct 2025

DOWN, Patricia

Resigned
Old School House Church Road, BristolBS8 3QP
Born April 1919
Director
Appointed N/A
Resigned 14 Feb 2003

NICHOLLS, Kevin George

Resigned
73 Church Lane, BristolBS19 3JL
Born January 1939
Director
Appointed N/A
Resigned 01 Oct 1995

Persons with significant control

2

Mr Patrick Rowland Down

Active
Taree Avenue, Sydney
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2016

Mr Timothy Sheridan Down

Active
Hazelwood Road, BristolBS9 1QF
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Administrative Restoration Company
29 July 2020
RT01RT01
Gazette Dissolved Compulsory
1 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2017
AR01AR01
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Voluntary
9 September 2014
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
15 February 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Change Person Director Company With Change Date
15 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
29 April 2010
MG01MG01
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
30 October 2009
MG02MG02
Legacy
30 October 2009
MG02MG02
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 2003
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
22 February 2001
287Change of Registered Office
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
169169
Legacy
28 May 1999
173173
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Accounts With Accounts Type Small
29 May 1986
AAAnnual Accounts
Legacy
21 February 1983
395Particulars of Mortgage or Charge
Legacy
24 April 1969
395Particulars of Mortgage or Charge
Legacy
11 May 1967
395Particulars of Mortgage or Charge
Miscellaneous
19 September 1947
MISCMISC