Background WavePink WaveYellow Wave

PERRYS GROUP LIMITED (04087902)

PERRYS GROUP LIMITED (04087902) is an active UK company. incorporated on 11 October 2000. with registered office in Business Park Brackmills. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. PERRYS GROUP LIMITED has been registered for 25 years. Current directors include ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare and 3 others.

Company Number
04087902
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Suite 1, Business Park Brackmills, NN4 7YJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ARDRON, Darren, MILLARD, Denise, MILLARD, Rachael Lavinia Clare, O'BRIEN, Paul Michael, SAVAGE, Ken Francis, THEXTON, Christopher William
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYS GROUP LIMITED

PERRYS GROUP LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Business Park Brackmills. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. PERRYS GROUP LIMITED was registered 25 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 25 years ago

Company No

04087902

LTD Company

Age

25 Years

Incorporated 11 October 2000

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

PEARLGLASS LIMITED
From: 11 October 2000To: 4 September 2001
Contact
Address

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

Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 15
Director Left
Jun 15
Share Buyback
Oct 15
Director Joined
Jan 18
Director Joined
Feb 21
Director Joined
Feb 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 22
Director Left
Sept 23
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 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 Jan 2015

MILLARD, Denise

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born June 1958
Director
Appointed 07 May 2002

MILLARD, Rachael Lavinia Clare

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born August 1991
Director
Appointed 01 Feb 2021

O'BRIEN, Paul Michael

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born July 1948
Director
Appointed 01 Feb 2021

SAVAGE, Ken Francis

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1962
Director
Appointed 26 Feb 2001

THEXTON, Christopher William

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

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 15 Dec 2000
Resigned 26 Feb 2001

COLMAN, Clive William

Resigned
51 Aris Way, BuckinghamMK18 1FW
Secretary
Appointed 09 Apr 2001
Resigned 31 Dec 2002

ROWDEN, Dennis

Resigned
6 Thomas Chapman Grove, NorthamptonNN4 8RQ
Secretary
Appointed 01 Jan 2003
Resigned 02 Mar 2007

SAVAGE, Ken Francis

Resigned
Greystone Lodge, TowcesterNN12 6QP
Secretary
Appointed 03 Mar 2007
Resigned 23 May 2007

SAVAGE, Ken

Resigned
1 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 26 Feb 2001
Resigned 14 Apr 2001

TAYLOR, Neil

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 15 Dec 2000

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 15 Dec 2000
Resigned 26 Feb 2001

HICKMAN-ASHBY, Martin James

Resigned
7 High Elms Close, NorthwoodHA6 2DG
Born January 1947
Director
Appointed 14 Aug 2001
Resigned 24 Sept 2002

INGRAM, Richard George

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born February 1957
Director
Appointed 07 May 2002
Resigned 29 Sept 2023

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born February 1957
Director
Appointed 15 Dec 2000
Resigned 26 Feb 2001

MILLARD, Paul Henry Edward

Resigned
The Spinney 6 Medinah Close, NorthamptonNN4 0YS
Born June 1952
Director
Appointed 26 Feb 2001
Resigned 06 Dec 2002

SOMMERVILLE, Raymond

Resigned
Suite 1, Business Park BrackmillsNN4 7YJ
Born August 1951
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2015

TAYLOR, Neil Howard

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

WILMSHURST, Michael Alfred

Resigned
2 Aston Road, WitneyOX29 7XA
Born January 1960
Director
Appointed 24 Sept 2002
Resigned 13 May 2005

WOOLLATT, John Richard

Resigned
55 Ottways Lane, AshsteadKT21 2PS
Born April 1951
Director
Appointed 26 Mar 2001
Resigned 02 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2000
Resigned 15 Dec 2000

Persons with significant control

1

Ms Denise Millard

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
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
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Auditors Resignation Company
11 November 2015
AUDAUD
Capital Return Purchase Own Shares
20 October 2015
SH03Return of Purchase of Own Shares
Resolution
7 October 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Auditors Resignation Company
14 May 2014
AUDAUD
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary 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
4 October 2011
AR01AR01
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Group
6 March 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
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
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
3 October 2005
363aAnnual Return
Legacy
30 June 2005
169169
Legacy
23 June 2005
288cChange of Particulars
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
155(6)b155(6)b
Legacy
31 May 2005
155(6)a155(6)a
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2005
AAAnnual Accounts
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Resolution
6 July 2003
RESOLUTIONSResolutions
Resolution
6 July 2003
RESOLUTIONSResolutions
Resolution
6 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2003
AAAnnual Accounts
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288cChange of Particulars
Legacy
14 December 2001
288cChange of Particulars
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
88(2)R88(2)R
Legacy
19 November 2001
122122
Legacy
19 November 2001
123Notice of Increase in Nominal Capital
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
88(2)R88(2)R
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation