Background WavePink WaveYellow Wave

PERRYS LANCASHIRE LIMITED (00916658)

PERRYS LANCASHIRE LIMITED (00916658) is an active UK company. incorporated on 29 September 1967. with registered office in Business Park Brackmills. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERRYS LANCASHIRE LIMITED has been registered for 58 years. Current directors include ARDRON, Darren, MILLARD, Denise, SAVAGE, Ken Francis and 1 others.

Company Number
00916658
Status
active
Type
ltd
Incorporated
29 September 1967
Age
58 years
Address
Suite 1, Business Park Brackmills, NN4 7YJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARDRON, Darren, MILLARD, Denise, SAVAGE, Ken Francis, THEXTON, Christopher William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYS LANCASHIRE LIMITED

PERRYS LANCASHIRE LIMITED is an active company incorporated on 29 September 1967 with the registered office located in Business Park Brackmills. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERRYS LANCASHIRE LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00916658

LTD Company

Age

58 Years

Incorporated 29 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

VANTAGE GROUP LIMITED
From: 30 January 1987To: 6 March 2007
VANTAGE GARAGES LIMITED
From: 31 December 1977To: 30 January 1987
TIMPERLEY SERVICE STATION LIMITED
From: 29 September 1967To: 31 December 1977
Contact
Address

Suite 1 500 Pavilion Drive Northampton Business Park Brackmills, NN4 7YJ,

Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ANSTISS, Linzi

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 01 Jan 2022

ARDRON, Darren

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1967
Director
Appointed 01 Sept 2021

MILLARD, Denise

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born June 1958
Director
Appointed 01 Sept 2021

SAVAGE, Ken Francis

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1962
Director
Appointed 01 Mar 2007

THEXTON, Christopher William

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born May 1963
Director
Appointed 01 Sept 2021

BOWIE, Donald

Resigned
19 Greenhill Road, AltrinchamWA15 7BG
Secretary
Appointed N/A
Resigned 01 Mar 2007

SOMMERVILLE, Raymond

Resigned
2 Claylands, WarwickCV35 0ES
Secretary
Appointed 01 Mar 2007
Resigned 23 May 2007

TAYLOR, Neil

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Secretary
Appointed 23 May 2007
Resigned 01 Jan 2022

BENNETT, Frederick Keith

Resigned
19 Juniper Croft, Clayton Le WoodsPR6 7UF
Born January 1944
Director
Appointed N/A
Resigned 06 Nov 2001

BOWIE, Margaret

Resigned
85 Shaftesbury Avenue, AltrinchamWA15
Born September 1928
Director
Appointed N/A
Resigned 30 Dec 2001

BOWIE, Mark

Resigned
Riddings Farm, ClitheroeBB7 3LR
Born March 1950
Director
Appointed N/A
Resigned 01 Mar 2007

DAVIES, Andrew

Resigned
1 Hayhurst Close, WhalleyBB7 9SQ
Born July 1963
Director
Appointed 13 Jan 1998
Resigned 07 Dec 2001

TAYLOR, David William Raymond

Resigned
3 The Grove, ClitheroeBB7 2AX
Born January 1945
Director
Appointed N/A
Resigned 06 Dec 1991

TAYLOR, Neil Howard

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born July 1960
Director
Appointed 01 Feb 2018
Resigned 31 Aug 2021

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
15 March 2022
DS02DS02
Dissolution Application Strike Off Company
15 March 2022
DS01DS01
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Auditors Resignation Company
31 January 2009
AUDAUD
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
190190
Legacy
16 August 2007
353353
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)a155(6)a
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2007
AUDAUD
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full Group
8 August 1991
AAAnnual Accounts
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
16 October 1990
AAAnnual Accounts
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
288288
Accounts With Accounts Type Full Group
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
13 September 1989
288288
Legacy
18 August 1989
288288
Legacy
28 March 1989
395Particulars of Mortgage or Charge
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Legacy
11 September 1987
395Particulars of Mortgage or Charge
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Legacy
15 February 1986
363363
Legacy
12 April 1985
363363
Legacy
13 June 1984
363363
Legacy
5 May 1983
363363
Legacy
4 May 1983
363363
Legacy
21 August 1980
395Particulars of Mortgage or Charge
Legacy
7 June 1979
363363
Legacy
5 September 1978
363363
Legacy
23 February 1978
363363
Legacy
18 October 1976
363363
Legacy
27 January 1976
363363
Legacy
6 May 1975
363363
Legacy
16 August 1974
363363