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

PERN CONSUMER PRODUCTS LIMITED

QUANTUM HOUSE, HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, DURHAM, NE16 6EA,
Company Registration Number
06120064
Private Limited Company
Active

Company Overview

About Pern Consumer Products Ltd
PERN CONSUMER PRODUCTS LIMITED was founded on 2007-02-21 and has its registered office in Burnopfield. The organisation's status is listed as "Active". Pern Consumer Products 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
PERN CONSUMER PRODUCTS LIMITED
 
Legal Registered Office
QUANTUM HOUSE
HOBSON INDUSTRIAL ESTATE
BURNOPFIELD
DURHAM
NE16 6EA
Other companies in NE16
 
Filing Information
Company Number 06120064
Company ID Number 06120064
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB907794094  
Last Datalog update: 2024-03-06 20:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERN CONSUMER PRODUCTS 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.

Company Officers of PERN CONSUMER PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-11-02
ANDREW PAUL MATTHEWS
Director 2017-01-27
DAVID ALAN SANSON
Director 2017-03-01
MICHAEL JAMES TAGG
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RONALD THOMSON
Director 2017-11-02 2018-06-30
BRIAN JAMES FISHER
Director 2017-03-01 2017-12-22
CRAIG ROBERT SWINHOE
Company Secretary 2015-12-01 2017-11-02
GERARD THOMAS MURRAY
Director 2017-01-23 2017-11-02
CATHERINE JANE BROWN
Director 2017-03-01 2017-09-05
NICOLA JAYNE MASSEY
Director 2015-12-01 2017-01-31
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08 2017-01-27
MARTIN JOHN SUCH
Director 2010-01-29 2016-03-08
MARTIN JOHN SUCH
Company Secretary 2010-01-29 2015-12-01
ANDREW JOHN SCAIFE
Director 2009-01-31 2015-12-01
ALISON ANNE WATERS
Director 2007-11-30 2011-02-25
IAN EDGE
Director 2007-02-21 2010-09-08
IAN EDGE
Company Secretary 2009-01-31 2010-01-29
PHILIP DUDLEY RICHARDSON
Company Secretary 2007-02-21 2009-01-31
PHILIP DUDLEY RICHARDSON
Director 2007-02-27 2009-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL MATTHEWS QUANTUM SPECIALS LIMITED Director 2018-06-30 CURRENT 2010-05-19 Active - Proposal to Strike off
ANDREW PAUL MATTHEWS NUPHARM LABORATORIES LIMITED Director 2015-08-14 CURRENT 2000-12-12 Liquidation
ANDREW PAUL MATTHEWS NUPHARM GROUP LIMITED Director 2015-08-14 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active
DAVID ALAN SANSON PROTOMED LIMITED Director 2017-03-01 CURRENT 2007-07-30 Liquidation
DAVID ALAN SANSON COLONIS PHARMA LIMITED Director 2017-03-01 CURRENT 2005-06-21 Active
DAVID ALAN SANSON LAMDA (UK) LIMITED Director 2017-03-01 CURRENT 2012-04-16 Active
DAVID ALAN SANSON LAMDA PHARMA LIMITED Director 2017-03-01 CURRENT 2015-02-04 Active
DAVID ALAN SANSON U L MEDICINES LIMITED Director 2016-03-16 CURRENT 2007-02-21 Active
DAVID ALAN SANSON NUPHARM LABORATORIES LIMITED Director 2015-09-16 CURRENT 2000-12-12 Liquidation
DAVID ALAN SANSON NUPHARM GROUP LIMITED Director 2015-09-16 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON QUANTUM PHARMACEUTICAL LIMITED Director 2013-09-25 CURRENT 2004-09-24 Active
MICHAEL JAMES TAGG NUPHARM GROUP LIMITED Director 2018-06-30 CURRENT 2003-06-17 Active - Proposal to Strike off
MICHAEL JAMES TAGG QUANTUM SPECIALS LIMITED Director 2018-06-30 CURRENT 2010-05-19 Active - Proposal to Strike off
MICHAEL JAMES TAGG PROTOMED LIMITED Director 2017-12-01 CURRENT 2007-07-30 Liquidation
MICHAEL JAMES TAGG QUANTUM PHARMACEUTICAL LIMITED Director 2017-12-01 CURRENT 2004-09-24 Active
MICHAEL JAMES TAGG U L MEDICINES LIMITED Director 2017-12-01 CURRENT 2007-02-21 Active

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
2024-02-05Change of details for Target Healthcare Group Limited as a person with significant control on 2022-07-06
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21AP01DIRECTOR APPOINTED MRS GILLIAN GRANT
2022-08-22CESSATION OF QUANTUM PHARMACEUTICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of Target Healthcare Group Limited as a person with significant control on 2022-07-06
2022-08-22PSC02Notification of Target Healthcare Group Limited as a person with significant control on 2022-07-06
2022-08-22PSC07CESSATION OF QUANTUM PHARMACEUTICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SANSON
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061200640008
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 061200640011
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640011
2021-07-16AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-07-14AP01DIRECTOR APPOINTED MR STEPHEN PETER DUNCAN
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRYANT
2021-07-07TM02Termination of appointment of Amanda Miller on 2021-06-30
2021-07-07AP01DIRECTOR APPOINTED LEWIS CAMPBELL
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640010
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640008
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MR RICHARD JOHN PALING
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MATTHEWS
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE BROWN
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FISHER
2017-12-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES TAGG
2017-11-27AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061200640007
2017-11-03AP03Appointment of Amanda Miller as company secretary on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-02AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MURRAY
2017-11-02TM02Termination of appointment of Craig Robert Swinhoe on 2017-11-02
2017-11-02Annotation
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-02AP01DIRECTOR APPOINTED MRS CATHERINE JANE BROWN
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALAN SANSON
2017-03-02AP01DIRECTOR APPOINTED MR BRIAN JAMES FISHER
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE MASSEY
2017-01-27AP01DIRECTOR APPOINTED MR ANDREW PAUL MATTHEWS
2017-01-27AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER RIGG
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SUCH
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MRS NICOLA JAYNE MASSEY
2016-02-22AP03SECRETARY APPOINTED MR CRAIG ROBERT SWINHOE
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SUCH
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061200640006
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640007
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640006
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061200640005
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0121/02/15 FULL LIST
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061200640005
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0121/02/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-04AR0121/02/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-21AR0121/02/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-21AR0121/02/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WATERS
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDGE
2010-11-24AP03SECRETARY APPOINTED MR MARTIN JOHN SUCH
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY IAN EDGE
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-19AR0121/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ANNE WATERS / 21/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCAIFE / 21/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ANNE NORMAN / 30/05/2009
2010-03-15AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-13363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-02-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP DUDLEY RICHARDSON LOGGED FORM
2009-02-08288aSECRETARY APPOINTED IAN EDGE
2009-02-08288aDIRECTOR APPOINTED ANDREW JOHN SCAIFE
2009-02-08RES13RE FACILITIES AGREEMENT 31/01/2009
2009-02-08RES01ADOPT ARTICLES 31/01/2009
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/08
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-30363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-07-30288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARDSON / 12/06/2008
2008-06-17288aDIRECTOR APPOINTED PHILIP DUDLEY RICHARDSON
2008-04-11225PREVSHO FROM 29/02/2008 TO 31/01/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 2 POOLEY CLOSE WESTERHOPE NEWCASTLE UPON TYNE NE5 2TF
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: TYNE METROPOLITAN COLLEGE EMBLETON AVENUE WALLSEND TYNE & WEAR NE28 9NJ
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to PERN CONSUMER PRODUCTS 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 PERN CONSUMER PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2015-06-23 Satisfied THE ROYAL BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY AGENT
2014-12-22 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) IN ITS CAPACITY AS SECURITY AGENT
DEBENTURE 2009-02-04 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2009-02-04 Satisfied PHOENIX MEDICAL SUPPLIES LIMITED (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2009-02-04 Satisfied ANDREW PATTERSON (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 2009-02-03 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 PERN CONSUMER PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of PERN CONSUMER PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERN CONSUMER PRODUCTS LIMITED
Trademarks
We have not found any records of PERN CONSUMER PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERN CONSUMER PRODUCTS 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 (46450 - Wholesale of perfume and cosmetics) as PERN CONSUMER PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERN CONSUMER PRODUCTS 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 PERN CONSUMER PRODUCTS 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 PERN CONSUMER PRODUCTS 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.