Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERIPRODUCTS LIMITED
Company Information for

PERIPRODUCTS LIMITED

VENTURE HOUSE, 2 ARLINGTON SQUARE, BRACKNELL, BERKSHIRE, RG12 1WA,
Company Registration Number
02864374
Private Limited Company
Active

Company Overview

About Periproducts Ltd
PERIPRODUCTS LIMITED was founded on 1993-10-20 and has its registered office in Bracknell. The organisation's status is listed as "Active". Periproducts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERIPRODUCTS LIMITED
 
Legal Registered Office
VENTURE HOUSE
2 ARLINGTON SQUARE
BRACKNELL
BERKSHIRE
RG12 1WA
Other companies in EC1N
 
Filing Information
Company Number 02864374
Company ID Number 02864374
Date formed 1993-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB644885888  
Last Datalog update: 2023-11-06 11:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIPRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERIPRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PETER SHEPHERD
Company Secretary 2016-12-01
SHARON MARY COLLINS
Director 2016-03-04
JEREMY ANTHONY PHILLIP RANDALL
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS HUNTER
Company Secretary 2016-03-04 2016-11-30
JAMES DOUGLAS HUNTER
Director 2016-03-04 2016-11-30
SIMON KRIEGER
Company Secretary 1993-10-25 2016-03-04
RICHARD PAUL BERNHOLT
Director 1993-10-23 2016-03-04
MERVYN DRUIAN
Director 1993-11-08 2016-03-04
DAVID MICHAEL GLASSMAN
Director 2011-04-06 2016-03-04
SIMON KRIEGER
Director 1993-10-25 2016-03-04
MICHAEL ROBERT STALBOW
Director 2000-01-23 2016-03-04
OMER KEITH REED
Director 2009-06-05 2010-04-08
APPLETON SECRETARIES LIMITED
Nominated Secretary 1993-10-20 1993-10-25
APPLETON DIRECTORS LIMITED
Nominated Director 1993-10-20 1993-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 028643740011
2024-02-02Termination of appointment of Daniel James Wells on 2024-01-29
2024-02-02Appointment of Link Company Matters Limited as company secretary on 2024-01-29
2024-01-08Appointment of Mr Daniel James Wells as company secretary on 2024-01-02
2024-01-05Termination of appointment of Angela Christina Couzens on 2024-01-02
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR SHARON MARY COLLINS
2023-02-16Termination of appointment of David Bafana Ncube on 2023-02-16
2023-02-16Appointment of Mrs Angela Christina Couzens as company secretary on 2023-02-16
2023-02-16SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA CHRISTINA COUZENS on 2023-02-16
2022-10-04CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04Termination of appointment of Giuseppe Gioffre on 2022-07-01
2022-07-04Appointment of Mr David Bafana Ncube as company secretary on 2022-07-01
2022-07-04AP03Appointment of Mr David Bafana Ncube as company secretary on 2022-07-01
2022-07-04TM02Termination of appointment of Giuseppe Gioffre on 2022-07-01
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WATERS
2021-12-22DIRECTOR APPOINTED MR DANIEL JAMES WELLS
2021-12-22AP01DIRECTOR APPOINTED MR DANIEL JAMES WELLS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WATERS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-08RES13Resolutions passed:
  • Company business/company documents 17/06/2021
  • ALTER ARTICLES
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028643740009
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028643740010
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08AP01DIRECTOR APPOINTED MR MARK ANDREW WATERS
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028643740009
2018-12-21AP03Appointment of Mr Giuseppe Gioffre as company secretary on 2018-12-21
2018-12-21TM02Termination of appointment of Peter Shepherd on 2018-12-21
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23ANNOTATIONPart Rectified
2017-02-23ANNOTATIONPart Rectified
2016-12-20AP03SECRETARY APPOINTED PETER SHEPHERD
2016-12-20AP03SECRETARY APPOINTED PETER SHEPHERD
2016-12-13AP03SECRETARY APPOINTED MR PETER SHEPHERD
2016-12-13AP03SECRETARY APPOINTED MR PETER SHEPHERD
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER
2016-12-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER
2016-11-29AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-29AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 25047
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2016-04-02AP01DIRECTOR APPOINTED JAMES DOUGLAS HUNTER
2016-04-02AP01DIRECTOR APPOINTED JEREMY ANTHONY PHILLIP RANDALL
2016-04-02AP03SECRETARY APPOINTED JAMES DOUGLAS HUNTER
2016-04-02AP01DIRECTOR APPOINTED JAMES DOUGLAS HUNTER
2016-04-02AP01DIRECTOR APPOINTED JEREMY ANTHONY PHILLIP RANDALL
2016-04-02AP03SECRETARY APPOINTED JAMES DOUGLAS HUNTER
2016-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KRIEGER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASSMAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNHOLT
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DRUIAN
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON KRIEGER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KRIEGER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNHOLT
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASSMAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DRUIAN
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON KRIEGER
2016-03-30AP01DIRECTOR APPOINTED SHARON MARY COLLINS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT STALBOW
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 25047
2015-11-02AR0120/10/15 FULL LIST
2015-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 25047
2014-11-07AR0120/10/14 FULL LIST
2014-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 25047
2013-10-24AR0120/10/13 FULL LIST
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-10-30AR0120/10/12 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-26AR0120/10/11 FULL LIST
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-04-27AP01DIRECTOR APPOINTED DAVID MICHAEL GLASSMAN
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KRIEGER / 17/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BERNHOLT / 17/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MERVYN DRUIAN / 17/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT STALBOW / 17/01/2011
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON KRIEGER / 17/01/2011
2010-10-26AR0120/10/10 FULL LIST
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OMER REED
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-23AR0120/10/09 FULL LIST
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-08288aDIRECTOR APPOINTED DR OMER KEITH REED
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-31363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-21363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-21363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-28363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: PACKMAN LESLIE & CO 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ
2004-11-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-19363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-03363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-13363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-25363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-27288aNEW DIRECTOR APPOINTED
1999-11-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-16363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 174 KING STREET LONDON W6 0RA
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-29363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-10-23123NC INC ALREADY ADJUSTED 09/10/97
1997-10-23SRES04£ NC 1000/50000 09/10/
1997-10-2388(2)RAD 09/10/97--------- £ SI 24948@1=24948 £ IC 2/24950
1997-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to PERIPRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERIPRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-11-12 Satisfied HSBC BANK PLC
DEBENTURE 2009-06-12 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-06-09 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE OVER CREDIT BALANCE 1997-02-25 Satisfied FIBI BANK (UK) PLC
PLEDGE AGREEMENT 1997-02-25 Satisfied FIBI BANK (UK) PLC
DEBENTURE 1997-02-25 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCES 1996-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PERIPRODUCTS LIMITED

PERIPRODUCTS LIMITED has registered 1 patents

GB2499317 ,

Domain Names

PERIPRODUCTS LIMITED owns 9 domain names.

oolitt.co.uk   ultra-dex.co.uk   denti-styx.co.uk   periproducts.co.uk   retardex.co.uk   pro-dex.co.uk   pro2dex.co.uk   drymouthweek.co.uk   pgacitygolf.co.uk  

Trademarks

Trademark applications by PERIPRODUCTS LIMITED

PERIPRODUCTS LIMITED is the Original Applicant for the trademark HANDS FIRST ™ (79035209) through the USPTO on the 2007-02-08
Non-medicated toilet preparations for the care of the hands; preparations for the care of the skin; skin barrier creams and lotions
PERIPRODUCTS LIMITED is the Original Applicant for the trademark DENTYL ™ (WIPO1471126) through the WIPO on the 2019-01-15
Dentifrices; oral hygiene products; preparations for cleaning and for flavouring the mouth, breath, teeth and artificial dentures; non-medicated toilet preparations for the mouth, breath, teeth and artificial dentures; mouth washes, mouth rinses and gargling preparations.
Dentifrices; produits d'hygiène buccale; préparations pour nettoyer et aromatiser la bouche, l'haleine, les dents et les dentiers; produits de toilette non médicamenteuses pour la bouche, l'haleine, les dents et les dentiers; bains de bouche, produits de rinçage pour la bouche et préparations de gargarisme.
Dentífricos; productos de higiene bucal; preparaciones para limpiar y aromatizar la boca, el aliento, los dientes y las prótesis dentales; preparaciones de tocador no medicinales para la boca, el aliento, los dientes y las prótesis dentales; enjuagues bucales, productos para el enjuague bucal y preparaciones para hacer gárgaras.
Income
Government Income
We have not found government income sources for PERIPRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as PERIPRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERIPRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERIPRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERIPRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3