Perignon Limited


Perignon started in year 1976 as Private Limited Company with registration number 01265618. The Perignon company has been functioning successfully for 48 years now and its status is active. The firm's office is based in at 28 Windsor Place. Postal code: CF10 3SG.

Currently there are 6 directors in the the company, namely Sally R., Robert H. and Diana U. and others. In addition one secretary - Maria A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perignon Limited Address / Contact

Office Address 28 Windsor Place
Office Address2 Cardiff
Town
Post code CF10 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01265618
Date of Incorporation Mon, 28th Jun 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Maria A.

Position: Secretary

Appointed: 26 June 2018

Sally R.

Position: Director

Appointed: 30 April 2014

Robert H.

Position: Director

Appointed: 07 April 2003

Diana U.

Position: Director

Appointed: 14 February 2002

Patrick H.

Position: Director

Appointed: 14 February 2002

Susan F.

Position: Director

Appointed: 14 February 2002

Andrew H.

Position: Director

Appointed: 14 February 2002

Peter H.

Position: Director

Resigned: 25 March 2022

James H.

Position: Director

Resigned: 28 October 2017

Christopher C.

Position: Secretary

Appointed: 28 July 2009

Resigned: 26 June 2018

Robert R.

Position: Director

Appointed: 14 May 2004

Resigned: 08 October 2013

Sally R.

Position: Director

Appointed: 14 February 2002

Resigned: 14 May 2004

James H.

Position: Secretary

Appointed: 22 January 1991

Resigned: 28 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 645 9313 850 4093 995 6724 199 384       
Balance Sheet
Cash Bank On Hand   348 853135 40042 170319 700339 701377 657489 088584 980
Current Assets89 11074 53066 015363 137282 228379 561541 560725 886743 641758 699790 708
Debtors68 76618 83217 46014 284146 828337 391221 860386 185365 984269 611205 728
Other Debtors     135 178 7 50031 4067 5007 500
Cash Bank In Hand20 34455 69848 555348 853       
Net Assets Liabilities   4 199 3844 355 8664 564 8194 121 982    
Net Assets Liabilities Including Pension Asset Liability3 645 9313 850 4093 995 6724 199 384       
Property Plant Equipment   938520102     
Tangible Fixed Assets5 453 6615 453 6611 356938       
Reserves/Capital
Called Up Share Capital600600600600       
Profit Loss Account Reserve3 645 3313 849 8093 995 0724 198 784       
Shareholder Funds3 645 9313 850 4093 995 6724 199 384       
Other
Accrued Liabilities Deferred Income   34 28418 99320 42117 0108 56742 5847 6257 675
Accumulated Depreciation Impairment Property Plant Equipment   7321 1501 5681 6701 6701 6701 670 
Amounts Owed To Group Undertakings         7575
Average Number Employees During Period        766
Corporation Tax Payable   66 44136 93252 42845 02530 32425 47235 94439 077
Creditors   375 468174 0844 274830 874518 891428 056289 953173 531
Fixed Assets5 453 6675 453 6675 482 2035 191 8925 191 4745 046 1094 411 2964 038 4784 038 4784 038 5534 038 553
Investment Property   5 190 9485 190 9485 046 0014 411 2904 038 4724 038 4724 038 4724 038 472
Investment Property Fair Value Model   5 190 9485 190 9485 046 0014 411 2904 038 4724 038 4724 038 472 
Investments         681
Investments Fixed Assets6666666668181
Investments In Subsidiaries         7575
Net Current Assets Liabilities-351 100-191 747-916 803-617 040-661 524-477 016-289 314206 995315 585468 746617 177
Other Creditors         240 000120 000
Other Taxation Social Security Payable         6 3096 704
Prepayments Accrued Income   14 284146 828202 213213 908375 903326 145262 111198 228
Property Plant Equipment Gross Cost   1 6701 6701 6701 6701 6701 6701 670 
Total Assets Less Current Liabilities5 102 5675 261 9204 565 4004 574 8524 529 9504 569 0934 121 9824 245 4734 354 0634 507 2994 655 730
Bank Borrowings   567 925373 02715 8724 139    
Bank Borrowings Overdrafts   198 819169 6564 2744 139    
Creditors Due After One Year1 456 6361 411 511569 728375 468       
Creditors Due Within One Year440 210266 277982 818980 177       
Disposals Investment Property Fair Value Model     144 947 372 818   
Increase From Depreciation Charge For Year Property Plant Equipment    418418102    
Loans From Directors   684 700684 700764 700764 700480 000360 000  
Number Shares Allotted 600600600       
Number Shares Issued Fully Paid      600600600600 
Other Investments Other Than Loans   6666666 
Other Loans After Five Years By Instalments 5 138         
Par Value Share 111  1111 
Recoverable Value-added Tax      7 9522 7828 433  
Secured Debts1 076 729936 931755 484567 925       
Share Capital Allotted Called Up Paid600600600600       
Tangible Fixed Assets Additions  1 670        
Tangible Fixed Assets Cost Or Valuation5 453 6615 453 6611 6705 190 948       
Tangible Fixed Assets Depreciation  314732       
Tangible Fixed Assets Depreciation Charged In Period  314418       
Tangible Fixed Assets Disposals   289 893       
Value-added Tax Payable   2 2954 1847 430     
Investments In Group Undertakings         75 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements