Peratech Holdco Ltd CATTERICK GARRISON


Founded in 2014, Peratech Holdco, classified under reg no. 08908953 is an active company. Currently registered at Ips Innovate Unit 9 DL9 4QJ, Catterick Garrison the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th September 2022.

The company has 6 directors, namely Stephen M., Michael L. and William B. and others. Of them, Ewan S., Douglas B. have been with the company the longest, being appointed on 24 February 2014 and Stephen M. has been with the company for the least time - from 18 July 2023. As of 14 May 2024, there were 4 ex directors - Sebastian S., Simon T. and others listed below. There were no ex secretaries.

Peratech Holdco Ltd Address / Contact

Office Address Ips Innovate Unit 9
Office Address2 Chartermark Way
Town Catterick Garrison
Post code DL9 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08908953
Date of Incorporation Mon, 24th Feb 2014
Industry Activities of production holding companies
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 18 July 2023

Michael L.

Position: Director

Appointed: 13 July 2016

William B.

Position: Director

Appointed: 24 February 2016

Jonathan S.

Position: Director

Appointed: 04 August 2014

Ewan S.

Position: Director

Appointed: 24 February 2014

Douglas B.

Position: Director

Appointed: 24 February 2014

Sebastian S.

Position: Director

Appointed: 22 May 2019

Resigned: 12 May 2021

Simon T.

Position: Director

Appointed: 06 October 2017

Resigned: 18 July 2023

Sven H.

Position: Director

Appointed: 06 October 2017

Resigned: 15 March 2019

Ian B.

Position: Director

Appointed: 31 March 2014

Resigned: 06 October 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Jonathan S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Douglas B. This PSC has significiant influence or control over the company,. Moving on, there is Michael L., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jonathan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Douglas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael L.

Notified on 13 July 2016
Nature of control: significiant influence or control

Tranquil Capital Limited

5th Floor, One Hammersmith Broadway, London, W6 9DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 04738788
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-09-302020-09-302021-09-302022-09-302023-06-30
Balance Sheet
Cash Bank On Hand2 069 575477 327849 088585 356209 17424 475
Current Assets2 910 7311 345 4761 782 4751 670 9531 088 680641 526
Debtors821 335843 002912 3761 079 851873 546611 998
Net Assets Liabilities  -2 094 6211 999 553-589 313-2 781 387
Other Debtors3 500755 380873 822877 615764 498566 626
Total Inventories19 82125 14721 0115 7465 9605 053
Property Plant Equipment289 625259 726197 634159 501145 838 
Other
Accrued Liabilities161 123200 703324 843358 502372 301541 595
Accumulated Amortisation Impairment Intangible Assets507 931588 744724 515910 0061 149 6861 369 221
Accumulated Depreciation Impairment Property Plant Equipment319 689394 890496 789589 486691 38816 184
Amounts Owed To Group Undertakings51 56763 824141 44115 0933 44819 003
Average Number Employees During Period252025221715
Bank Borrowings Overdrafts   10 00010 00033 000
Creditors343 927517 8644 683 71840 00030 8334 463 743
Fixed Assets666 199721 408806 622894 9981 036 8571 064 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 05054 05061 8007 3182 9022 902
Increase From Amortisation Charge For Year Intangible Assets 80 813135 771185 491239 680219 535
Increase From Depreciation Charge For Year Property Plant Equipment 75 201101 899100 052102 08750 325
Intangible Assets280 154365 262512 568639 077794 5992
Intangible Assets Gross Cost788 085954 0061 237 0831 549 0831 944 2852 227 659
Investments Fixed Assets96 42096 42096 42096 42096 42096 420
Investments In Group Undertakings96 42096 42096 42096 42096 42096 420
Net Current Assets Liabilities2 566 804827 612-2 901 2431 144 555-1 595 337-3 822 217
Other Creditors7 9458 2927 9764 429304 622785 525
Other Remaining Borrowings  3 915 842 1 580 0002 650 000
Other Taxation Social Security Payable26 24527 003200 32419 728154 30021 859
Prepayments Accrued Income42 81815 86228 15751 50946 39937 870
Property Plant Equipment Gross Cost609 314654 616694 423748 987837 226541 349
Recoverable Value-added Tax21 71714 37010 39712 48512 5407 502
Total Additions Including From Business Combinations Intangible Assets 165 921283 077312 000395 202283 376
Total Additions Including From Business Combinations Property Plant Equipment 45 30239 80767 31192 67712 602
Total Assets Less Current Liabilities3 233 0031 549 020-2 094 6212 039 553-558 480-2 758 054
Trade Creditors Trade Payables97 047218 04293 292118 646259 346392 762
Trade Debtors Trade Receivables18 75657 390 138 24250 109 
Capital Commitments22 18713 312    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 355185 
Disposals Property Plant Equipment   12 7474 438 
Merchandise   5 7465 960 
Number Shares Issued Fully Paid 114 285114 285   
Par Value Share 00   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
1030878.04 GBP is the capital in company's statement on Friday 12th January 2024
filed on: 23rd, January 2024
Free Download (4 pages)

Company search