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

PERENNIAL FAVOURITES LIMITED

RIDLEY PARK NURSERIES, EAST PARK VIEW, BLYTH, NORTHUMBERLAND, NE24 3AY,
Company Registration Number
04787499
Private Limited Company
Active

Company Overview

About Perennial Favourites Ltd
PERENNIAL FAVOURITES LIMITED was founded on 2003-06-04 and has its registered office in Blyth. The organisation's status is listed as "Active". Perennial Favourites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERENNIAL FAVOURITES LIMITED
 
Legal Registered Office
RIDLEY PARK NURSERIES
EAST PARK VIEW
BLYTH
NORTHUMBERLAND
NE24 3AY
Other companies in NE24
 
Filing Information
Company Number 04787499
Company ID Number 04787499
Date formed 2003-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:17:38
Primary Source:Companies House
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 PERENNIAL FAVOURITES LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL GREENWOLD
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN BOLAM
Company Secretary 2003-06-04 2012-11-01
KATHLEEN BOLAM
Director 2003-06-04 2012-11-01
OLIVER TUCK
Director 2003-06-04 2012-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-04 2003-06-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-04 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PAUL GREENWOLD GREENWOLDS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off

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
2023-07-18CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-06CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAUL GREENWOLD
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-30AD02Register inspection address changed from C/O Kathleen Bolam 96 Union Hall Road Lemington Newcastle upon Tyne Tyne and Wear NE15 8BA England to 32 Athol Gardens Whitley Bay Tyne and Wear NE25 9DN
2016-06-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0104/06/13 ANNUAL RETURN FULL LIST
2012-11-13CH01Director's details changed for Mr Adam Paul Greenwood on 2012-11-13
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TUCK
2012-11-01AP01DIRECTOR APPOINTED MR ADAM PAUL GREENWOOD
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TUCK
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BOLAM
2012-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN BOLAM
2012-07-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0104/06/12 ANNUAL RETURN FULL LIST
2011-07-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0104/06/11 ANNUAL RETURN FULL LIST
2010-08-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0104/06/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TUCK / 04/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BOLAM / 04/06/2010
2009-07-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-07-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-07363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-08363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-09363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-19288bSECRETARY RESIGNED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-1988(2)RAD 13/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
013 - Plant propagation
01300 - Plant propagation




Licences & Regulatory approval
We could not find any licences issued to PERENNIAL FAVOURITES 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 PERENNIAL FAVOURITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERENNIAL FAVOURITES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.687
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.236

This shows the max and average number of mortgages for companies with the same SIC code of 01300 - Plant propagation

Creditors
Creditors Due Within One Year 2012-07-01 £ 27,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERENNIAL FAVOURITES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 20,189
Current Assets 2012-07-01 £ 24,735
Debtors 2012-07-01 £ 270
Fixed Assets 2012-07-01 £ 1,105
Shareholder Funds 2012-07-01 £ 1,699
Stocks Inventory 2012-07-01 £ 4,276
Tangible Fixed Assets 2012-07-01 £ 1,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERENNIAL FAVOURITES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERENNIAL FAVOURITES LIMITED
Trademarks
We have not found any records of PERENNIAL FAVOURITES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PERENNIAL FAVOURITES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-04-13 GBP £960 Grounds Maintenance
Northumberland County Council 2015-04-13 GBP £300 Grounds Maintenance
Northumberland County Council 2015-04-13 GBP £960 Grounds Maintenance
Northumberland County Council 2015-04-13 GBP £300 Grounds Maintenance
Northumberland County Council 2015-04-07 GBP £580 Grounds Maintenance
Northumberland County Council 2015-04-07 GBP £350 Grounds Maintenance
Northumberland County Council 2015-04-07 GBP £580 Grounds Maintenance
Northumberland County Council 2015-04-07 GBP £350 Grounds Maintenance
Newcastle City Council 2015-03-31 GBP £358 Supplies & Services
Northumberland County Council 2014-12-03 GBP £306 Manual Receipt Accruals
Northumberland County Council 2014-12-03 GBP £-38 Trees and shrubs
Northumberland County Council 2014-12-03 GBP £988 Manual Receipt Accruals
Newcastle City Council 2014-10-28 GBP £339 Supplies & Services
Northumberland County Council 2014-04-09 GBP £284 Trees and shrubs
Northumberland County Council 2014-01-20 GBP £520 Trees and shrubs
Northumberland County Council 2014-01-20 GBP £568 Highways Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PERENNIAL FAVOURITES 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 PERENNIAL FAVOURITES 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 PERENNIAL FAVOURITES 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.