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

PERISHABLE MOVEMENTS LIMITED

UNIT 4 SKYPORT HEATHROW, ARMADALE ROAD, FELTHAM, MIDDLESEX, TW14 0LW,
Company Registration Number
04836964
Private Limited Company
Active

Company Overview

About Perishable Movements Ltd
PERISHABLE MOVEMENTS LIMITED was founded on 2003-07-18 and has its registered office in Feltham. The organisation's status is listed as "Active". Perishable Movements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERISHABLE MOVEMENTS LIMITED
 
Legal Registered Office
UNIT 4 SKYPORT HEATHROW
ARMADALE ROAD
FELTHAM
MIDDLESEX
TW14 0LW
Other companies in TW14
 
Filing Information
Company Number 04836964
Company ID Number 04836964
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB823723242  
Last Datalog update: 2024-05-05 15:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERISHABLE MOVEMENTS 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.
Companies with same name PERISHABLE MOVEMENTS LIMITED
The following companies were found which have the same name as PERISHABLE MOVEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERISHABLE MOVEMENTS, INC. 18333 PRESTON RD STE 240 DALLAS TX 75252 Forfeited Company formed on the 2022-07-11

Company Officers of PERISHABLE MOVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROY MERRICK BARLOW
Company Secretary 2007-03-07
ROY MERRICK BARLOW
Director 2006-01-16
NICHOLAS FINBOW
Director 2016-02-01
MICHAEL ROBERT PARR
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM GARDENER
Director 2014-05-01 2017-09-29
ANTHONY PAUL GURAYA
Director 2004-01-15 2008-12-05
COLIN PARRY WILLIAMS
Director 2003-07-18 2008-12-03
STEPHEN PETER DAVID LEWIS
Director 2007-03-05 2008-12-01
PAUL MICHAEL PASCAN
Company Secretary 2003-09-24 2007-01-29
PAUL MICHAEL PASCAN
Director 2003-09-24 2007-01-29
NICHOLAS JOHN WRIGHT
Director 2003-07-18 2004-03-09
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-07-18 2003-07-18
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-07-18 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY MERRICK BARLOW COOL ROOMS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2017-01-17
ROY MERRICK BARLOW PML SEAFREIGHT LTD Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2018-06-05
MICHAEL ROBERT PARR HAMILTON PHILLIPS RECRUITMENT LIMITED Director 2013-07-25 CURRENT 2006-11-23 Active
MICHAEL ROBERT PARR PML SEAFREIGHT LTD Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2018-06-05

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
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048369640008
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048369640009
2023-07-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC ANDR BARB
2023-07-13Current accounting period extended from 30/09/23 TO 31/12/23
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-07Termination of appointment of Philip Booth on 2023-07-07
2023-07-07APPOINTMENT TERMINATED, DIRECTOR RICHARD RICARDO FERNANDO HOYTE
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT PARR
2023-07-07APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSAY BOOTH
2023-07-07DIRECTOR APPOINTED MR JASON SPENCER KNOX
2023-07-07DIRECTOR APPOINTED MR JRME JEAN-PIERRE LORRAIN
2023-07-07DIRECTOR APPOINTED MR ERIC ANDR BARB
2023-07-07APPOINTMENT TERMINATED, DIRECTOR RYAN ROBERT PARR
2023-07-07CESSATION OF MICHAEL ROBERT PARR AS A PERSON OF SIGNIFICANT CONTROL
2023-05-10REGISTRATION OF A CHARGE / CHARGE CODE 048369640010
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 048369640008
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 048369640009
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048369640006
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-01Termination of appointment of Iain Bruce on 2023-02-01
2023-02-01APPOINTMENT TERMINATED, DIRECTOR IAIN JACK BRUCE
2023-02-01Appointment of Mr Philip Booth as company secretary on 2023-02-01
2023-02-01DIRECTOR APPOINTED MR PHILIP LINDSAY BOOTH
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUI PAN
2022-07-29AP03Appointment of Iain Bruce as company secretary on 2022-07-29
2022-07-29AP01DIRECTOR APPOINTED MR IAIN JACK BRUCE
2022-07-29TM02Termination of appointment of Rui Pan on 2022-07-29
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048369640007
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-31CH01Director's details changed for Mr Michael Robert Parr on 2020-09-22
2022-05-31PSC04Change of details for Mr Michael Robert Parr as a person with significant control on 2021-02-15
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR RICHARD RICARDO FERNANDO HOYTE
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048369640006
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048369640006
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-27AP01DIRECTOR APPOINTED MR RYAN ROBERT PARR
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MRS RUI PAN
2019-12-13AP03Appointment of Mrs Rui Pan as company secretary on 2019-12-04
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY MERRICK BARLOW
2019-12-13TM02Termination of appointment of Roy Merrick Barlow on 2019-12-03
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GARDENER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MR NICHOLAS FINBOW
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-23AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 300000
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM GARDENER
2014-04-29CH01Director's details changed for Mr Roy Merrick Barlow on 2014-04-28
2014-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY MERRICK BARLOW on 2014-04-28
2013-07-23AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Mr Michael Robert Parr on 2013-01-01
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-19AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0118/07/11 ANNUAL RETURN FULL LIST
2011-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-07-19AR0118/07/10 ANNUAL RETURN FULL LIST
2010-07-06MG01Particulars of a mortgage or charge / charge no: 5
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN PARRY WILLIAMS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GURAYA
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEWIS
2008-07-21363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-31122S-DIV 19/12/07
2008-01-31123£ NC 300000/450000 10/12/07
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288aNEW DIRECTOR APPOINTED
2005-09-08363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/04
2004-09-27363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-05-07225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-03-26288bDIRECTOR RESIGNED
2004-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1088(2)RAD 15/01/04--------- £ SI 150000@1=150000 £ IC 150000/300000
2004-01-27288aNEW DIRECTOR APPOINTED
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18123NC INC ALREADY ADJUSTED 18/07/03
2003-11-18RES04£ NC 1000/300000 18/07
2003-11-1888(2)RAD 24/09/03--------- £ SI 149999@1=149999 £ IC 1/150000
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 4 TURPINS RISE SNOWS RIDE WINDLESHAM SURREY GU20 6NG
2003-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1028458 Active Licenced property: ARMADALE ROAD UNIT 4 SKYPORT HEATHROW FELTHAM GB TW14 0LW. Correspondance address: SKYPORT HEATHROW UNIT 4 ARMADALE ROAD FELTHAM ARMADALE ROAD GB TW14 0LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PERISHABLE MOVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-07-06 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-05-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT SECURITY DEPOSIT DEED 2005-07-21 Outstanding STRALO LIMITED AND STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED
DEBENTURE 2005-04-16 Outstanding LLOYDS TSB BANK PLC
RENT SECURITY DEPOSIT DEED 2003-12-09 Outstanding STRALO LIMITED AND STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 PERISHABLE MOVEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PERISHABLE MOVEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERISHABLE MOVEMENTS LIMITED
Trademarks
We have not found any records of PERISHABLE MOVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERISHABLE MOVEMENTS 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 (52242 - Cargo handling for air transport activities) as PERISHABLE MOVEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERISHABLE MOVEMENTS 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.
Import/Export of Goods
Goods imported/exported by PERISHABLE MOVEMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-08-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-07-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-07-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-06-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-06-0008045000Fresh or dried guavas, mangoes and mangosteens
2018-03-0094069090
2018-03-0094069090
2016-07-0008104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERISHABLE MOVEMENTS 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 PERISHABLE MOVEMENTS 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.