PERN CONSUMER PRODUCTS LIMITED

PERN CONSUMER PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERN CONSUMER PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06120064
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PERN CONSUMER PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERN CONSUMER PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for PERN CONSUMER PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Peter Duncan on Dec 05, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Termination of appointment of Gillian Grant as a director on Feb 24, 2025

    1 pagesTM01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Lewis Campbell on Nov 06, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 14, 2023

    3 pagesRP04CS01

    Change of details for Target Healthcare Group Limited as a person with significant control on Jul 06, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Feb 20, 2024Clarification A second filed CS01 (capital and shareholders details) was registered on 20/02/2024.

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mrs Gillian Grant as a director on Aug 23, 2022

    2 pagesAP01

    Notification of Target Healthcare Group Limited as a person with significant control on Jul 06, 2022

    2 pagesPSC02

    Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jul 06, 2022

    1 pagesPSC07

    Termination of appointment of David Alan Sanson as a director on May 30, 2022

    1 pagesTM01

    Satisfaction of charge 061200640009 in full

    4 pagesMR04

    Satisfaction of charge 061200640010 in full

    4 pagesMR04

    Satisfaction of charge 061200640008 in full

    4 pagesMR04

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 061200640011, created on Feb 03, 2022

    101 pagesMR01

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr David Alan Sanson as a director on Jul 14, 2021

    2 pagesAP01

    Appointment of Mr Stephen Peter Duncan as a director on Jul 14, 2021

    2 pagesAP01

    Termination of appointment of David Alan Sanson as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of PERN CONSUMER PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Lewis
    c/o Target Healthcare Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    United Kingdom
    Director
    c/o Target Healthcare Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    United Kingdom
    ScotlandBritish285021420002
    DUNCAN, Stephen Peter
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    ScotlandScottish196367390012
    EDGE, Ian
    Ingleby Close Farm
    Barwick Lane, Ingleby Barwick
    TS17 5AB Stockton-On-Tees
    Cleveland
    Secretary
    Ingleby Close Farm
    Barwick Lane, Ingleby Barwick
    TS17 5AB Stockton-On-Tees
    Cleveland
    British38394740003
    MILLER, Amanda
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Secretary
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    239742380001
    RICHARDSON, Philip Dudley
    Woodlands Terrace
    NE10 9HT Gateshead
    77
    Tyne And Wear
    Secretary
    Woodlands Terrace
    NE10 9HT Gateshead
    77
    Tyne And Wear
    British131214460001
    SUCH, Martin John
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Secretary
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    155908580001
    SWINHOE, Craig Robert
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Secretary
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    205355720001
    BROWN, Catherine Jane
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    EnglandBritish206181820001
    BRYANT, David John
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    WalesBritish196124400002
    EDGE, Ian
    Ingleby Close Farm
    Barwick Lane, Ingleby Barwick
    TS17 5AB Stockton-On-Tees
    Cleveland
    Director
    Ingleby Close Farm
    Barwick Lane, Ingleby Barwick
    TS17 5AB Stockton-On-Tees
    Cleveland
    United KingdomBritish38394740003
    FISHER, Brian James
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    EnglandBritish201469060001
    GRANT, Gillian
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    ScotlandBritish300265450001
    MASSEY, Nicola Jayne
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    EnglandBritish202529760001
    MATTHEWS, Andrew Paul
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    EnglandBritish196171710001
    MURRAY, Gerard Thomas
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish254907300001
    PALING, Richard John
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    EnglandBritish248237150001
    RICHARDSON, Philip Dudley
    Woodlands Terrace
    NE10 9HT Gateshead
    77
    Tyne And Wear
    Director
    Woodlands Terrace
    NE10 9HT Gateshead
    77
    Tyne And Wear
    British131214460001
    RIGG, Christian Alexander
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish202531540001
    SANSON, David Alan
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish181607340001
    SANSON, David Alan
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish181607340001
    SCAIFE, Andrew John
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    BritainBritish100960700004
    SUCH, Martin John
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish148239640001
    TAGG, Michael James
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish241242140001
    THOMSON, Graham Ronald
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    Director
    Quantum House
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Durham
    United KingdomBritish236722570001
    WATERS, Alison Anne
    Netherton Colliery
    NE22 6BD Bedlington
    The Mill
    Northumberland
    Director
    Netherton Colliery
    NE22 6BD Bedlington
    The Mill
    Northumberland
    United KingdomBritish100339970002

    Who are the persons with significant control of PERN CONSUMER PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    Jul 06, 2022
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration NumberSc723531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Feb 16, 2017
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05240304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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