Perry's Of Eccleshall Limited STAFFORD


Founded in 2015, Perry's Of Eccleshall, classified under reg no. 09819482 is an active company. Currently registered at 19 Stafford Street ST21 6BL, Stafford the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 1st December 2015 Perry's Of Eccleshall Limited is no longer carrying the name Perrys Of Eccleshall.

The company has one director. Stephen H., appointed on 12 October 2015. There are currently no secretaries appointed. As of 16 June 2024, there was 1 ex director - Peter B.. There were no ex secretaries.

Perry's Of Eccleshall Limited Address / Contact

Office Address 19 Stafford Street
Office Address2 Eccleshall
Town Stafford
Post code ST21 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09819482
Date of Incorporation Mon, 12th Oct 2015
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Stephen H.

Position: Director

Appointed: 12 October 2015

Peter B.

Position: Director

Appointed: 12 October 2015

Resigned: 05 January 2016

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Stephen H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stephen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Peter B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen H.

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

Stephen H.

Notified on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter B.

Notified on 6 April 2016
Ceased on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wm Perry Limited

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 01781270
Notified on 6 April 2016
Ceased on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Perrys Of Eccleshall December 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand 10 8319 1304 6069 42624 293  
Current Assets 19 30527 69942 19042 29245 73351 67056 607
Debtors 4 49512 67228 86218 3669 154  
Net Assets Liabilities  23 901-6 589-3 9202 62348013 939
Other Debtors 4 4958 34127 36712 7856 718  
Property Plant Equipment 25 85937 342216 696279 753291 962  
Total Inventories 3 9795 8977 84414 50012 286  
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 12311 74923 27051 01274 056  
Average Number Employees During Period 8111210887
Creditors 29 70841 140223 977315 50021 46441 46358 131
Increase From Depreciation Charge For Year Property Plant Equipment 4 1237 62611 52127 74236 562  
Merchandise 3 979      
Net Current Assets Liabilities -10 403-13 44169231 82724 26910 2071 524
Other Creditors 12 06719 040223 977265 500264 441  
Other Taxation Social Security Payable 4961 213     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   878    
Property Plant Equipment Gross Cost 29 98249 091239 966330 765366 018  
Total Additions Including From Business Combinations Property Plant Equipment 29 98219 109190 87590 79951 060  
Total Assets Less Current Liabilities 15 45623 901217 388311 580316 231289 356293 730
Trade Creditors Trade Payables 17 14520 88735 8048 01813 231  
Trade Debtors Trade Receivables  4 3311 4955 5812 436  
Bank Borrowings Overdrafts    50 00049 167  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 518  
Disposals Property Plant Equipment     15 807  
Fixed Assets     291 962279 149295 254

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements