Company NameG.Perry And Sons Limited
DirectorsLeslie Irving McCall and Alan Wallace Fernie Mitchelson
Company StatusActive
Company Number00486804
CategoryPrivate Limited Company
Incorporation Date29 September 1950(73 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(44 years after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(51 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusCurrent
Appointed28 March 2002(51 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RolePersonnel Director
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Director NameMr Brian Paul Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleGeneral Manager
Correspondence Address21 Pymm Ley Close
Groby
Leicester
Leicestershire
LE6 0GJ
Secretary NameMr Lyle Brian Dryden
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address3 Linden Close
Waltham Chase
Southampton
Hampshire
SO32 2TZ
Secretary NameJulian Warwick Cartwright
NationalityBritish
StatusResigned
Appointed01 January 1994(43 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2002)
RoleSecretary
Correspondence Address49 Peters Avenue
Newbold Verdon
Leicestershire
LE9 9PR
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(45 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2001)
RoleMechanical Engineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameMr Ralph Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(46 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Cardrona Village
Peebles
EH45 9LR
Scotland
Director NameJohn Robert Seaton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(46 years after company formation)
Appointment Duration5 years (resigned 05 October 2001)
RoleEngineer
Correspondence Address5 Woodville Gardens
Wigston
Leicestershire
LE18 1JZ
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland

Location

Registered AddressBritannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

140k at £1Weir Group Investments LTD
100.00%
Ordinary
2 at £1Alan W.f Mitchelson
0.00%
Ordinary

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 September 2016 (overdue)

Charges

29 March 1983Delivered on: 15 April 1983
Persons entitled: The Royal Bank of Scotland Plcas Trustee

Classification: Fourth supplemental trust deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee to the chargees supplemental to a trust deed dated 3RD & 4TH september 1980 and deeds supplemental thereto.
Particulars: The company's undertakings property & assets inc. Uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Persons entitled: Ffi (UK Finance) PLC

Classification: Consolidating deed of loan
Secured details: £9765571145 & all other monies due or to become due from the wew group PLC under the terms of the charge to the chargee.
Particulars: Inc uncalled capital. Undertaking and all property and assets.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Persons entitled: Royal Bank of Scotland Ltdas Agent for the Banks.

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 31.3.81.
Particulars: All moneys standing to the credit of certain bank accounts of the company. Cash which may now or hereafter held by the agent or the banks.
Fully Satisfied
10 September 1980Delivered on: 10 September 1980
Persons entitled: Royal Bank of Scotland LTD.

Classification: Trust deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See details doc M100. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 September 1980Delivered on: 5 September 1980
Persons entitled: The Royal Bank of Scotland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the weir group limited to the chargee under the terms of the charge.
Particulars: Factory and premises in hall lane and disraeli street, aylestone, leicester (parts title no's lt 53652, lt 6318, lt 51922 and p 156405), car park and timber store canal street and electricity sub station adjoining 1 old church street, aylestone, leicester (both comprised in title no lt 28176) no 1 old church street, aylestone, leicester (comprised in title no lt 8374) and sports ground brownstone lane, east aylestone, leicester. Together with all fixtures (inc. Trade fixtures) fixed plane and machinery.
Fully Satisfied
3 September 1980Delivered on: 4 September 1980
Persons entitled: F.F.I. (U.K. Finance) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the the weir group limited to the chargee on any account whatsoever.
Particulars: Factory and premises in hall lane and distraeli street, aylestone, leicester (parks title no's lt 53652, lt 6318, lt 51922 and P156405) car park and timber store canal street and electricity sub station adjoining 1 old church street, aylestone, leicester (both comprised in title no lt 28176) no 1 old church street, aylestone, leicester (comprised in title no lt 8374) and sports ground brounstone lane, east alfredstone, leicester. Together with all fixtures (inc. Trade fixtures) fixed plant and machinery.
Fully Satisfied
2 April 1970Delivered on: 13 April 1970
Satisfied on: 1 September 1995
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Second deed of guarantee and charge
Secured details: Second deed of gaurantee and charge for further securing debenture stock of the win group LTD amounting to £500,000 secured by trust deed dated 2.4.70.
Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital.
Fully Satisfied
25 November 1967Delivered on: 10 December 1969
Satisfied on: 1 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of guarantee
Secured details: Deed of guarantee for further securing debenture stock of the weir group LTD amounting to £3,600,000 secured by a trust deed dated 29, 30, 31, march & 7, april 1965 and a supplemental deed dated 25 november 1968.
Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. By way of a floating charge.
Fully Satisfied

Filing History

13 February 2023Restoration by order of the court (2 pages)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2014Restoration by order of the court (4 pages)
23 September 2014Restoration by order of the court (4 pages)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
17 September 2010Director's details changed for Mr Leslie Irving Mccall on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Leslie Irving Mccall on 14 September 2010 (2 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 140,000
(3 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 140,000
(3 pages)
17 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 14 September 2010 (1 page)
17 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 14 September 2010 (1 page)
17 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 14 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 14 September 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
7 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 July 2009Appointment terminated director ralph davies (1 page)
6 July 2009Appointment terminated director ralph davies (1 page)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page)
4 June 2009Location of register of members (1 page)
28 November 2008Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA (1 page)
28 November 2008Registered office changed on 28/11/2008 from park works grimshaw lane newton heath manchester M40 2BA (1 page)
15 September 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
15 September 2008Accounts for a dormant company made up to 28 December 2007 (6 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2007Full accounts made up to 29 December 2006 (9 pages)
2 July 2007Full accounts made up to 29 December 2006 (9 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2006Full accounts made up to 30 December 2005 (10 pages)
19 June 2006Full accounts made up to 30 December 2005 (10 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
16 August 2004Full accounts made up to 26 December 2003 (14 pages)
16 August 2004Full accounts made up to 26 December 2003 (14 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
28 May 2003Full accounts made up to 27 December 2002 (16 pages)
28 May 2003Full accounts made up to 27 December 2002 (16 pages)
20 September 2002Full accounts made up to 28 December 2001 (21 pages)
20 September 2002Full accounts made up to 28 December 2001 (21 pages)
25 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New secretary appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New secretary appointed (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 June 2001Full accounts made up to 29 December 2000 (20 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Full accounts made up to 29 December 2000 (20 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (20 pages)
23 June 2000Full accounts made up to 31 December 1999 (20 pages)
18 June 1999Full accounts made up to 1 January 1999 (21 pages)
18 June 1999Director resigned (1 page)
18 June 1999Full accounts made up to 1 January 1999 (21 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Director resigned (1 page)
18 June 1999Full accounts made up to 1 January 1999 (21 pages)
18 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1998Return made up to 31/05/98; full list of members (8 pages)
16 June 1998Return made up to 31/05/98; full list of members (8 pages)
15 June 1998Full accounts made up to 26 December 1997 (21 pages)
15 June 1998Full accounts made up to 26 December 1997 (21 pages)
11 June 1997Return made up to 31/05/97; full list of members (8 pages)
11 June 1997Full accounts made up to 27 December 1996 (21 pages)
11 June 1997Return made up to 31/05/97; full list of members (8 pages)
11 June 1997Full accounts made up to 27 December 1996 (21 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
30 June 1996New director appointed (3 pages)
30 June 1996New director appointed (3 pages)
24 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 June 1996Full accounts made up to 29 December 1995 (21 pages)
24 June 1996Full accounts made up to 29 December 1995 (21 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Full accounts made up to 30 December 1994 (21 pages)
19 June 1995Return made up to 31/05/95; no change of members (8 pages)
19 June 1995Return made up to 31/05/95; no change of members (8 pages)
19 June 1995Full accounts made up to 30 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
29 June 1993Full accounts made up to 1 January 1993 (18 pages)
29 June 1993Full accounts made up to 1 January 1993 (18 pages)
29 June 1993Full accounts made up to 1 January 1993 (18 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
9 July 1986Return made up to 17/03/86; full list of members (4 pages)
9 July 1986Return made up to 17/03/86; full list of members (4 pages)
28 December 1983Accounts made up to 31 December 1982 (13 pages)
28 December 1983Accounts made up to 31 December 1982 (13 pages)
11 June 1982Accounts made up to 1 January 1982 (15 pages)
11 June 1982Accounts made up to 1 January 1982 (15 pages)
11 June 1982Accounts made up to 1 January 1982 (15 pages)