Perrett Fencing Limited SHERBORNE


Founded in 2013, Perrett Fencing, classified under reg no. 08417362 is an active company. Currently registered at The Old Stables DT9 5QN, Sherborne the company has been in the business for eleven years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 3 directors, namely Samuel B., Timothy P. and Tony P.. Of them, Timothy P., Tony P. have been with the company the longest, being appointed on 25 February 2013 and Samuel B. has been with the company for the least time - from 1 March 2021. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Perrett Fencing Limited Address / Contact

Office Address The Old Stables
Office Address2 Middlemarsh
Town Sherborne
Post code DT9 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08417362
Date of Incorporation Mon, 25th Feb 2013
Industry Manufacture of wire products, chain and springs
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Samuel B.

Position: Director

Appointed: 01 March 2021

Timothy P.

Position: Director

Appointed: 25 February 2013

Tony P.

Position: Director

Appointed: 25 February 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Timothy P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Averil P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tony P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

Notified on 30 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Averil P.

Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Tony P.

Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand391391     
Current Assets32 58141 87725 49237 82144 36156 58263 770
Debtors29 15037 770     
Net Assets Liabilities1001001001 0606 94354 45464 173
Other Debtors18 3367 455     
Property Plant Equipment64 93172 310     
Total Inventories3 0403 716     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -8 780-10 117-10 420-11 894-13 747-14 125
Accumulated Amortisation Impairment Intangible Assets4 3205 400     
Accumulated Depreciation Impairment Property Plant Equipment50 72477 404     
Additions Other Than Through Business Combinations Property Plant Equipment 36 079     
Average Number Employees During Period5566778
Bank Borrowings34 63928 979     
Bank Overdrafts18 08927 559     
Creditors49 66043 11835 82936 75953 37430 99733 057
Disposals Property Plant Equipment -2 020     
Dividends Paid On Shares Interim19 71827 333     
Finance Lease Liabilities Present Value Total15 02114 139     
Fixed Assets82 21188 50984 89195 226108 237116 773136 731
Increase From Amortisation Charge For Year Intangible Assets 1 080     
Increase From Depreciation Charge For Year Property Plant Equipment 26 680     
Intangible Assets17 28016 200     
Intangible Assets Gross Cost21 60021 600     
Net Current Assets Liabilities-32 451-36 511-38 844-46 987-36 026-17 575-25 376
Other Creditors8 17713 801     
Other Inventories3 0403 716     
Other Remaining Borrowings2 826      
Par Value Share197273     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 438542563663721736
Property Plant Equipment Gross Cost115 655149 714     
Research Development Expense Recognised In Profit Or Loss5853 714     
Taxation Social Security Payable3 1354 795     
Total Assets Less Current Liabilities49 76051 99846 04648 23972 21199 198111 355
Total Borrowings49 66043 118     
Trade Creditors Trade Payables19 52724 343     
Trade Debtors Trade Receivables10 81430 315     
Amount Specific Advance Or Credit Directors4 6394 300     
Amount Specific Advance Or Credit Made In Period Directors4 6394 300     
Amount Specific Advance Or Credit Repaid In Period Directors-807-4 639     
Company Contributions To Money Purchase Plans Directors538688     
Director Remuneration30 58231 745     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements