Company NamePerishable Movements Limited
Company StatusActive
Company Number04836964
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Michael Robert Parr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr Nicholas Finbow
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(12 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr Ryan Robert Parr
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleOperation Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr Richard Ricardo Fernando Hoyte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr Iain Jack Bruce
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(19 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Secretary NameIain Bruce
StatusCurrent
Appointed29 July 2022(19 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameColin Parry Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTornby Crown Lane
Farnham Royal
Slough
Berkshire
SL2 3SG
Director NameMr Nicholas John Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleInternational Transport
Country of ResidenceEngland
Correspondence Address4 Turpins Rise
Snows Ride
Windlesham
Surrey
GU20 6NG
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Michael Pascan
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr Anthony Paul Guraya
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Sparrow Farm Road
Stoneleigh
Surrey
KT17 2LR
Director NameMr Roy Merrick Barlow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lucan Drive
Staines-Upon-Thames
Middlesex
TW18 1QS
Director NameStephen Peter David Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address10 High Street
Crowle
South Humberside
DN17 4LD
Secretary NameMr Roy Merrick Barlow
NationalityBritish
StatusResigned
Appointed07 March 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lucan Drive
Staines-Upon-Thames
Middlesex
TW18 1QS
Director NameMr Matthew William Gardener
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Durand Road
Earley
Reading
RG6 5YU
Director NameMrs Rui Pan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Secretary NameMrs Rui Pan
StatusResigned
Appointed04 December 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2022)
RoleCompany Director
Correspondence AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteperishablemovements.com
Telephone020 88932666
Telephone regionLondon

Location

Registered AddressUnit 4 Skyport Heathrow
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

250k at £0.1Jane Parry-williams
8.33%
Ordinary
180k at £0.1Matthew Gardener
6.00%
Ordinary
1.7m at £0.1Michael Parr
58.00%
Ordinary
600k at £0.1Roy Merrick Barlow
20.00%
Ordinary
80k at £0.1Guy Parry-williams
2.67%
Ordinary
80k at £0.1Simon Parry-williams
2.67%
Ordinary
70k at £0.1Colin Parry-williams
2.33%
Ordinary

Financials

Year2014
Net Worth£106,734
Cash£73,644
Current Liabilities£2,880,601

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

26 April 2023Delivered on: 2 May 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1. the freehold land pending registration at the land registry pursuant to a transfer of part dated 30 september 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT130851; and. 2. the freehold land pending registration at the land registry pursuant to a transfer of part dated 7 july 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT126762.
Outstanding
26 April 2023Delivered on: 2 May 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1.The freehold land pending registration at the land registry pursuant to a transfer of part dated 30 september 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT130851; and. 2. the freehold land pending registration at the land registry pursuant to a transfer of part dated 7 july 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT126762.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: White Oak No. 6 Limited

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 5 May 2021
Persons entitled: Ldf Finance No 3 Limited

Classification: A registered charge
Outstanding
2 July 2010Delivered on: 6 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: perishable movements limited and numbered 00812707 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
22 May 2006Delivered on: 23 May 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 21 July 2005
Persons entitled: Stralo Limited and State Street Custodial Services (Jersey) Limited

Classification: Rent security deposit deed
Secured details: £28,395.84 due or to become due from the company to.
Particulars: The tenant's interest in the deposit of £28,395.84 paid to the landlord pursuant to a rent security deposit deed. See the mortgage charge document for full details.
Outstanding
12 April 2005Delivered on: 16 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 April 2023Delivered on: 10 May 2023
Persons entitled: Ldf Finance No 3 Limited

Classification: A registered charge
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: Stralo Limited and State Street Custodial Services (Jersey) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest of the company being the sum of £35,372.40 together with any interest credited to the deposit account.
Outstanding

Filing History

26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
28 September 2020Full accounts made up to 30 September 2019 (25 pages)
27 July 2020Appointment of Mr Ryan Robert Parr as a director on 21 July 2020 (2 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 December 2019Appointment of Mrs Rui Pan as a director on 4 December 2019 (2 pages)
13 December 2019Termination of appointment of Roy Merrick Barlow as a secretary on 3 December 2019 (1 page)
13 December 2019Appointment of Mrs Rui Pan as a secretary on 4 December 2019 (2 pages)
13 December 2019Termination of appointment of Roy Merrick Barlow as a director on 3 December 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
29 September 2017Termination of appointment of Matthew William Gardener as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Matthew William Gardener as a director on 29 September 2017 (1 page)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 April 2016Appointment of Mr Nicholas Finbow as a director on 1 February 2016 (2 pages)
1 April 2016Appointment of Mr Nicholas Finbow as a director on 1 February 2016 (2 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(7 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Appointment of Mr Matthew William Gardener as a director (2 pages)
1 May 2014Appointment of Mr Matthew William Gardener as a director (2 pages)
29 April 2014Director's details changed for Mr Roy Merrick Barlow on 28 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mr Roy Merrick Barlow on 28 April 2014 (1 page)
29 April 2014Director's details changed for Mr Roy Merrick Barlow on 28 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mr Roy Merrick Barlow on 28 April 2014 (1 page)
23 July 2013Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
21 July 2009Return made up to 18/07/09; full list of members (5 pages)
21 July 2009Return made up to 18/07/09; full list of members (5 pages)
17 December 2008Appointment terminated director colin parry williams (1 page)
17 December 2008Appointment terminated director colin parry williams (1 page)
5 December 2008Appointment terminated director anthony guraya (1 page)
5 December 2008Appointment terminated director anthony guraya (1 page)
2 December 2008Appointment terminated director stephen lewis (1 page)
2 December 2008Appointment terminated director stephen lewis (1 page)
21 July 2008Return made up to 18/07/08; full list of members (6 pages)
21 July 2008Return made up to 18/07/08; full list of members (6 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2008S-div 19/12/07 (1 page)
31 January 2008£ nc 300000/450000 10/12/07 (1 page)
31 January 2008£ nc 300000/450000 10/12/07 (1 page)
31 January 2008S-div 19/12/07 (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Return made up to 18/07/07; full list of members (4 pages)
18 July 2007Return made up to 18/07/07; full list of members (4 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
7 September 2006Return made up to 18/07/06; full list of members (9 pages)
7 September 2006Return made up to 18/07/06; full list of members (9 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
8 September 2005Return made up to 18/07/05; full list of members (9 pages)
8 September 2005Return made up to 18/07/05; full list of members (9 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
4 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
4 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 September 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(9 pages)
27 September 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(9 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
7 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
10 February 2004Ad 15/01/04--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
10 February 2004Ad 15/01/04--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Ad 24/09/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Nc inc already adjusted 18/07/03 (1 page)
18 November 2003Ad 24/09/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
18 November 2003Nc inc already adjusted 18/07/03 (1 page)
17 November 2003Registered office changed on 17/11/03 from: 4 turpins rise snows ride windlesham surrey GU20 6NG (1 page)
17 November 2003Registered office changed on 17/11/03 from: 4 turpins rise snows ride windlesham surrey GU20 6NG (1 page)
13 October 2003New secretary appointed;new director appointed (1 page)
13 October 2003New secretary appointed;new director appointed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
18 July 2003Incorporation (12 pages)
18 July 2003Incorporation (12 pages)