Background WavePink WaveYellow Wave

PERSPEX DISTRIBUTION LIMITED (04625370)

PERSPEX DISTRIBUTION LIMITED (04625370) is an active UK company. incorporated on 24 December 2002. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PERSPEX DISTRIBUTION LIMITED has been registered for 23 years. Current directors include DODSON, Craig Darren.

Company Number
04625370
Status
active
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
Unit 14 & 15 Walker Industrial Estate Walker Road, Blackburn, BB1 2QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
DODSON, Craig Darren
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPEX DISTRIBUTION LIMITED

PERSPEX DISTRIBUTION LIMITED is an active company incorporated on 24 December 2002 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PERSPEX DISTRIBUTION LIMITED was registered 23 years ago.(SIC: 46760)

Status

active

Active since 23 years ago

Company No

04625370

LTD Company

Age

23 Years

Incorporated 24 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

EVER 1985 LIMITED
From: 24 December 2002To: 25 February 2003
Contact
Address

Unit 14 & 15 Walker Industrial Estate Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

Orchard Mill Duckworth Street Darwen BB3 1AT England
From: 1 October 2018To: 12 June 2024
Cassel Works New Road Billingham TS23 1LE England
From: 3 April 2017To: 1 October 2018
Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
From: 20 September 2011To: 3 April 2017
Queens Gate 15-17 Queens Terrace Southampton SO14 3BP
From: 24 December 2002To: 20 September 2011
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 17
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Jun 19
Loan Cleared
Sept 21
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DODSON, Craig Darren

Active
Walker Road, BlackburnBB1 2QE
Born April 1971
Director
Appointed 15 Mar 2011

CUTHILL, Colin Neil

Resigned
Duckworth Street, DarwenBB3 1AT
Secretary
Appointed 08 Dec 2017
Resigned 28 Dec 2018

LAMBERT, Ian Robin

Resigned
The White Cottage, AmpfieldSO51 9BY
Secretary
Appointed 24 Feb 2003
Resigned 16 Jun 2003

VEERMAN, Annie Sophia

Resigned
New Road, BillinghamTS23 1LE
Secretary
Appointed 16 Jun 2003
Resigned 08 Dec 2017

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 24 Dec 2002
Resigned 24 Feb 2003

BAILEY, Philip James

Resigned
Duckworth Street, DarwenBB3 1AT
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 28 Dec 2018

BURKARD, Benjamin Robert

Resigned
Walker Road, BlackburnBB1 2QE
Born March 1979
Director
Appointed 12 Jul 2024
Resigned 10 Oct 2025

CUTHILL, Colin Neil

Resigned
Duckworth Street, DarwenBB3 1AT
Born February 1967
Director
Appointed 20 Aug 2015
Resigned 28 Dec 2018

DAVIDSON, Scott

Resigned
54 Burgess Wood Road South, BeaconsfieldHP9 1EJ
Born December 1946
Director
Appointed 24 Feb 2003
Resigned 21 Mar 2003

HENDERSON, Andrew Paul

Resigned
Overton Coach House, BoltonBL1 5BZ
Born August 1955
Director
Appointed 28 Mar 2003
Resigned 31 May 2006

LAMBERT, Ian Robin

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born July 1955
Director
Appointed 24 Feb 2003
Resigned 20 Aug 2015

PIGGOTT, Keith

Resigned
Duckworth Street, DarwenBB3 1AT
Born February 1944
Director
Appointed 01 Aug 2006
Resigned 28 Feb 2022

SAYERS, Neil Lawson

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born April 1953
Director
Appointed 28 Mar 2003
Resigned 30 Jun 2014

VEERMAN, Annie Sophia

Resigned
New Road, BillinghamTS23 1LE
Born February 1962
Director
Appointed 16 Jun 2003
Resigned 08 Dec 2017

WERNER, Joachim, Dr

Resigned
Walker Road, BlackburnBB1 2QE
Born November 1961
Director
Appointed 28 Dec 2018
Resigned 13 Jul 2024

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 24 Dec 2002
Resigned 24 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Hinterbergstrasse, 6312 Steinhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
New Road, BillinghamTS23 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2018
Ceased 28 Dec 2018
New Road, BillinghamTS23 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Resolution
22 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Second Filing Of Form With Form Type
13 January 2016
RP04RP04
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Auditors Resignation Company
20 October 2010
AUDAUD
Miscellaneous
12 October 2010
MISCMISC
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 May 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Memorandum Articles
17 March 2003
MEM/ARTSMEM/ARTS
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 2002
NEWINCIncorporation