Background WavePink WaveYellow Wave

PERRYS TRUSTEES LIMITED (04323776)

PERRYS TRUSTEES LIMITED (04323776) is an active UK company. incorporated on 16 November 2001. 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 TRUSTEES LIMITED has been registered for 24 years. Current directors include ARDRON, Darren, MILLARD, Denise, SAVAGE, Ken Francis and 1 others.

Company Number
04323776
Status
active
Type
ltd
Incorporated
16 November 2001
Age
24 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 TRUSTEES LIMITED

PERRYS TRUSTEES LIMITED is an active company incorporated on 16 November 2001 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 TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04323776

LTD Company

Age

24 Years

Incorporated 16 November 2001

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

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

Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 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 05 Nov 2002

SAVAGE, Ken Francis

Active
Suite 1, Business Park BrackmillsNN4 7YJ
Born November 1962
Director
Appointed 21 Nov 2001

THEXTON, Christopher William

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

COLMAN, Clive William

Resigned
51 Aris Way, BuckinghamMK18 1FW
Secretary
Appointed 21 Nov 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

TAYLOR, Neil

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

HS SECRETARIAL LIMITED

Resigned
Shakespeare House, CambridgeCB5 8EP
Corporate secretary
Appointed 16 Nov 2001
Resigned 21 Nov 2002

LAWRENCE, James Patrick

Resigned
Shakespeare House, CambridgeCB5 8EP
Born October 1961
Director
Appointed 16 Nov 2001
Resigned 21 Nov 2002

MILLARD, Paul Henry Edward

Resigned
The Spinney 6 Medinah Close, NorthamptonNN4 0YS
Born June 1952
Director
Appointed 21 Nov 2001
Resigned 06 Dec 2002

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

82

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 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 No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
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
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
19 November 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 Dormant
7 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
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
17 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
15 January 2002
288cChange of Particulars
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Incorporation Company
16 November 2001
NEWINCIncorporation