PERN CONSUMER PRODUCTS LIMITED
Overview
| Company Name | PERN CONSUMER PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06120064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERN CONSUMER PRODUCTS LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PERN CONSUMER PRODUCTS LIMITED located?
| Registered Office Address | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERN CONSUMER PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERN CONSUMER PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for PERN CONSUMER PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Peter Duncan on Dec 05, 2025 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||
Termination of appointment of Gillian Grant as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Lewis Campbell on Nov 06, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Feb 14, 2023 | 3 pages | RP04CS01 | ||||||
Change of details for Target Healthcare Group Limited as a person with significant control on Jul 06, 2022 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Appointment of Mrs Gillian Grant as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||
Notification of Target Healthcare Group Limited as a person with significant control on Jul 06, 2022 | 2 pages | PSC02 | ||||||
Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jul 06, 2022 | 1 pages | PSC07 | ||||||
Termination of appointment of David Alan Sanson as a director on May 30, 2022 | 1 pages | TM01 | ||||||
Satisfaction of charge 061200640009 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 061200640010 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 061200640008 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge 061200640011, created on Feb 03, 2022 | 101 pages | MR01 | ||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||
Appointment of Mr David Alan Sanson as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Stephen Peter Duncan as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of David Alan Sanson as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Who are the officers of PERN CONSUMER PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Lewis | Director | c/o Target Healthcare Limited Redwood Crescent East Kilbride G74 5PA Glasgow 8 United Kingdom | Scotland | British | 285021420002 | |||||
| DUNCAN, Stephen Peter | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | Scotland | Scottish | 196367390012 | |||||
| EDGE, Ian | Secretary | Ingleby Close Farm Barwick Lane, Ingleby Barwick TS17 5AB Stockton-On-Tees Cleveland | British | 38394740003 | ||||||
| MILLER, Amanda | Secretary | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | 239742380001 | |||||||
| RICHARDSON, Philip Dudley | Secretary | Woodlands Terrace NE10 9HT Gateshead 77 Tyne And Wear | British | 131214460001 | ||||||
| SUCH, Martin John | Secretary | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | 155908580001 | |||||||
| SWINHOE, Craig Robert | Secretary | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | 205355720001 | |||||||
| BROWN, Catherine Jane | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | England | British | 206181820001 | |||||
| BRYANT, David John | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | Wales | British | 196124400002 | |||||
| EDGE, Ian | Director | Ingleby Close Farm Barwick Lane, Ingleby Barwick TS17 5AB Stockton-On-Tees Cleveland | United Kingdom | British | 38394740003 | |||||
| FISHER, Brian James | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | England | British | 201469060001 | |||||
| GRANT, Gillian | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 8 Scotland | Scotland | British | 300265450001 | |||||
| MASSEY, Nicola Jayne | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | England | British | 202529760001 | |||||
| MATTHEWS, Andrew Paul | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | England | British | 196171710001 | |||||
| MURRAY, Gerard Thomas | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 254907300001 | |||||
| PALING, Richard John | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | England | British | 248237150001 | |||||
| RICHARDSON, Philip Dudley | Director | Woodlands Terrace NE10 9HT Gateshead 77 Tyne And Wear | British | 131214460001 | ||||||
| RIGG, Christian Alexander | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 202531540001 | |||||
| SANSON, David Alan | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 181607340001 | |||||
| SANSON, David Alan | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 181607340001 | |||||
| SCAIFE, Andrew John | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | Britain | British | 100960700004 | |||||
| SUCH, Martin John | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 148239640001 | |||||
| TAGG, Michael James | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 241242140001 | |||||
| THOMSON, Graham Ronald | Director | Quantum House Hobson Industrial Estate NE16 6EA Burnopfield Durham | United Kingdom | British | 236722570001 | |||||
| WATERS, Alison Anne | Director | Netherton Colliery NE22 6BD Bedlington The Mill Northumberland | United Kingdom | British | 100339970002 |
Who are the persons with significant control of PERN CONSUMER PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Target Healthcare Group Limited | Jul 06, 2022 | Redwood Crescent East Kilbride G74 5PA Glasgow 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quantum Pharmaceutical Limited | Feb 16, 2017 | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0