Perryville Limited SKELMERSDALE


Founded in 2000, Perryville, classified under reg no. 03958033 is an active company. Currently registered at 7-9 Seddon Place WN8 8EB, Skelmersdale the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Simon G. and Malcolm T.. In addition one secretary - Malcolm T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perryville Limited Address / Contact

Office Address 7-9 Seddon Place
Town Skelmersdale
Post code WN8 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958033
Date of Incorporation Tue, 28th Mar 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Simon G.

Position: Director

Appointed: 01 February 2017

Malcolm T.

Position: Secretary

Appointed: 13 August 2015

Malcolm T.

Position: Director

Appointed: 13 August 2015

James Y.

Position: Director

Appointed: 05 February 2015

Resigned: 13 August 2015

David Y.

Position: Director

Appointed: 05 February 2015

Resigned: 13 August 2015

James Y.

Position: Director

Appointed: 23 February 2010

Resigned: 03 January 2012

Louise Y.

Position: Secretary

Appointed: 31 March 2006

Resigned: 13 August 2015

James Y.

Position: Director

Appointed: 26 April 2002

Resigned: 24 March 2006

Sarah A.

Position: Director

Appointed: 26 April 2002

Resigned: 31 January 2017

David Y.

Position: Director

Appointed: 22 May 2000

Resigned: 31 March 2006

Sarah A.

Position: Secretary

Appointed: 22 May 2000

Resigned: 31 March 2006

Irene H.

Position: Nominee Secretary

Appointed: 28 March 2000

Resigned: 22 May 2000

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 22 May 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Simon G. This PSC and has 75,01-100% shares. The second one in the PSC register is Malcolm T. This PSC owns 75,01-100% shares.

Simon G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Malcolm T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312018-05-312019-05-312020-05-312021-03-312022-03-312023-03-31
Net Worth43 80644 353      
Balance Sheet
Cash Bank On Hand  469870 208163 60764 202105 638
Current Assets455 300405 720377 855303 901203 806373 275242 133382 402
Debtors228 286212 356139 567149 63052 369125 06779 40454 353
Net Assets Liabilities  18 258-22 674-14 31657 67987 580330 706
Other Debtors  1 83510 827    
Property Plant Equipment  2 308     
Total Inventories  238 242154 17381 22984 60198 527222 411
Cash Bank In Hand23 62016 577      
Net Assets Liabilities Including Pension Asset Liability43 80644 353      
Stocks Inventory203 394176 787      
Tangible Fixed Assets26 06616 912      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve42 30542 852      
Shareholder Funds43 80644 353      
Other
Version Production Software    2 0212 021  
Accrued Liabilities     89 891100 00034 270
Accumulated Depreciation Impairment Property Plant Equipment  142 648144 956    
Amounts Owed To Group Undertakings Participating Interests  115 82987 496173 497110 72730 727 
Average Number Employees During Period  663   
Bank Borrowings     33 333  
Bank Borrowings Overdrafts  36 3516 609 16 666  
Creditors  361 905326 575218 122282 263154 55351 696
Finished Goods Goods For Resale  238 242154 173    
Increase From Depreciation Charge For Year Property Plant Equipment   2 308    
Net Current Assets Liabilities45 91440 61515 950-22 674-14 31691 01287 580330 706
Other Creditors  142 237130 8345 761   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    144 956   
Other Disposals Property Plant Equipment    144 956   
Prepayments Accrued Income      1 3161 316
Property Plant Equipment Gross Cost  144 956144 956    
Recoverable Value-added Tax      14 362 
Taxation Social Security Payable  4 81717 99714 27033 643  
Total Assets Less Current Liabilities71 98057 527  -14 31691 01287 580 
Trade Creditors Trade Payables  62 67183 63924 59431 33623 82617 426
Trade Debtors Trade Receivables  137 732138 80352 369125 06763 72653 037
Creditors Due After One Year26 25011 250      
Creditors Due Within One Year409 386365 105      
Fixed Assets26 06616 912      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges1 9241 924      
Revaluation Reserve1 4011 401      
Secured Debts237 696206 767      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation188 450173 955      
Tangible Fixed Assets Depreciation162 384157 043      
Tangible Fixed Assets Depreciation Charged In Period 5 378      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 719      
Tangible Fixed Assets Disposals 14 495      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, August 2023
Free Download (7 pages)

Company search