Company NamePerimeter Holdings Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07075721
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous NameClan Destiny Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Jonathan James Burke
StatusCurrent
Appointed31 August 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(12 years, 5 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Oakwood Corporate Secretary LTD
100.00%
Ordinary

Financials

Year2014
Turnover£553,000
Net Worth-£6,030,000
Cash£256,000
Current Liabilities£6,771,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

30 December 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
31 October 2019Full accounts made up to 3 February 2019 (15 pages)
19 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
14 September 2018Full accounts made up to 4 February 2018 (17 pages)
31 August 2018Appointment of Mr Jonathan James Burke as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Michael Paul Harris as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 August 2018 (1 page)
31 August 2018Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 31 August 2018 (1 page)
31 August 2018Appointment of Miss Joanna Louise Goff as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Muriel Shona Thorne as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Jonathan James Burke as a secretary on 31 August 2018 (2 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Wm Morrison Supermarkets P L C as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Wm Morrison Supermarkets P L C as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (16 pages)
2 November 2017Full accounts made up to 29 January 2017 (16 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 November 2016Full accounts made up to 31 January 2016 (15 pages)
6 November 2016Full accounts made up to 31 January 2016 (15 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
13 November 2015Full accounts made up to 1 February 2015 (14 pages)
13 November 2015Full accounts made up to 1 February 2015 (14 pages)
13 November 2015Full accounts made up to 1 February 2015 (14 pages)
11 November 2015Auditor's resignation (2 pages)
11 November 2015Auditor's resignation (2 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
29 October 2014Full accounts made up to 2 February 2014 (15 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 October 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
8 December 2011Full accounts made up to 30 January 2011 (12 pages)
8 December 2011Full accounts made up to 30 January 2011 (12 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
2 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
30 November 2010Memorandum and Articles of Association (11 pages)
30 November 2010Memorandum and Articles of Association (11 pages)
24 November 2010Company name changed clan destiny LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
24 November 2010Company name changed clan destiny LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Muriel Shona Thorne as a director (3 pages)
17 December 2009Appointment of Muriel Shona Thorne as a director (3 pages)
4 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a director (2 pages)
4 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a director (2 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)