Background WavePink WaveYellow Wave

H.L.PERFITT LIMITED (01012287)

H.L.PERFITT LIMITED (01012287) is an active UK company. incorporated on 25 May 1971. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (23700). H.L.PERFITT LIMITED has been registered for 54 years. Current directors include COOK, John, ERRINGTON, Mandy Belinda.

Company Number
01012287
Status
active
Type
ltd
Incorporated
25 May 1971
Age
54 years
Address
Wherstead Park The Street, Ipswich, IP9 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23700)
Directors
COOK, John, ERRINGTON, Mandy Belinda
SIC Codes
23700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.L.PERFITT LIMITED

H.L.PERFITT LIMITED is an active company incorporated on 25 May 1971 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23700). H.L.PERFITT LIMITED was registered 54 years ago.(SIC: 23700)

Status

active

Active since 54 years ago

Company No

01012287

LTD Company

Age

54 Years

Incorporated 25 May 1971

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

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

Wherstead Park The Street Wherstead Ipswich, IP9 2BJ,

Previous Addresses

Vinces Road Diss Norfolk IP22 4YS
From: 25 May 1971To: 28 September 2012
Timeline

24 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
May 71
Director Left
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
May 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
May 21
Owner Exit
Apr 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CAREY, Jonathan Raymond

Active
The Street, IpswichIP9 2BJ
Secretary
Appointed 28 Mar 2020

COOK, John

Active
The Street, IpswichIP9 2BJ
Born July 1964
Director
Appointed 01 Jan 2026

ERRINGTON, Mandy Belinda

Active
The Street, IpswichIP9 2BJ
Born July 1970
Director
Appointed 26 Apr 2025

FAULKNER, Michael

Resigned
The Street, IpswichIP9 2BJ
Secretary
Appointed 14 Sept 2012
Resigned 27 Mar 2020

GRACE, Cyril John

Resigned
2 The Causeway, DissIP22 4AW
Secretary
Appointed N/A
Resigned 02 Oct 2000

ROLPH, David George

Resigned
7 Bracken Rise, BrandonIP27 0SX
Secretary
Appointed 02 Oct 2000
Resigned 14 Sept 2012

BARRETT, Colin John

Resigned
The Street, IpswichIP9 2BJ
Born January 1948
Director
Appointed 14 Sept 2012
Resigned 02 May 2015

BOBER, Graham Frederick

Resigned
The Street, IpswichIP9 2BJ
Born July 1946
Director
Appointed 14 Sept 2012
Resigned 02 May 2015

BURNFORD, Joy Arabella Katherine

Resigned
The Street, IpswichIP9 2BJ
Born December 1975
Director
Appointed 16 May 2024
Resigned 31 Dec 2025

HAWKINS, John

Resigned
The Street, IpswichIP9 2BJ
Born May 1949
Director
Appointed 21 Jul 2018
Resigned 16 May 2024

LEY, Caroline Margaret

Resigned
The Street, IpswichIP9 2BJ
Born June 1956
Director
Appointed 13 May 2021
Resigned 16 May 2024

MANN, Clive Edward

Resigned
The Street, IpswichIP9 2BJ
Born April 1951
Director
Appointed 02 May 2015
Resigned 12 May 2018

MOXON, Frank Hoyt

Resigned
The Street, IpswichIP9 2BJ
Born August 1966
Director
Appointed 16 May 2024
Resigned 26 Apr 2025

NEWBURY, Christopher James

Resigned
The Street, IpswichIP9 2BJ
Born October 1948
Director
Appointed 02 May 2015
Resigned 13 May 2021

RACKHAM, Andrew George

Resigned
The Laurels, DissIP22 1AB
Born October 1966
Director
Appointed 16 Jun 1998
Resigned 23 Feb 2011

RACKHAM, Harold William George

Resigned
51 Walcot Rise, DissIP22 4PD
Born December 1942
Director
Appointed N/A
Resigned 16 Jun 1998

RACKHAM, Keith Wesley

Resigned
The Laurels, DissIP22 1AB
Born August 1945
Director
Appointed N/A
Resigned 31 Aug 2000

RACKHAM, Richard William

Resigned
Tintagel House 25 Tottington Lane, DissIP22 3BJ
Born August 1971
Director
Appointed 16 Jun 1998
Resigned 14 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
The Street, IpswichIP9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Wherstead Park, The Street, IpswichIP9 2BJ

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
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
27 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Legacy
10 October 2018
AGREEMENT2AGREEMENT2
Legacy
10 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Legacy
26 October 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
29 January 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1997
AUDAUD
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
10 February 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
5 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
3 May 1986
288288
Incorporation Company
25 May 1971
NEWINCIncorporation