logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Perry, Samantha Jane
    Born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Director → CIF 0
    Perry, Samantha Jane
    Sales Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Secretary → CIF 0
    Mrs Samantha Jane Perry
    Born in December 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Perry, Christopher James
    Born in December 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Director → CIF 0
    Mr Christopher James Perry
    Born in December 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Perry, Matthew Alexander
    Born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Director → CIF 0
    Mr Matthew Alexander Perry
    Born in April 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Cook, Ian
    Born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Perry, Brian Frederick
    Chairman born in April 1940
    Individual
    Officer
    icon of calendar 2006-12-29 ~ 2018-05-17
    OF - Director → CIF 0
    Estate Of Brian Frederick Perry
    Born in April 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    TRUMP & PARTNERS DIRECTORS LIMITED - 1998-06-02
    TRUMPS DIRECTORS LIMITED - 2000-06-02
    icon of addressOne Redcliff Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2006-11-13 ~ 2006-12-29
    PE - Director → CIF 0
  • 3
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    icon of addressOne Redcliff Street, Bristol
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-11-13 ~ 2006-12-29
    PE - Secretary → CIF 0
parent relation
Company in focus

PERRYS HOLDINGS LIMITED

Previous name
ACRAMAN (432) LIMITED - 2007-04-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
2,622,288 GBP2024-12-31
2,690,943 GBP2023-12-31
Fixed Assets - Investments
4,499 GBP2024-12-31
4,499 GBP2023-12-31
Fixed Assets
2,626,787 GBP2024-12-31
2,695,442 GBP2023-12-31
Debtors
686,348 GBP2024-12-31
479,336 GBP2023-12-31
Cash at bank and in hand
1,945,574 GBP2024-12-31
1,930,597 GBP2023-12-31
Current Assets
2,631,922 GBP2024-12-31
2,409,933 GBP2023-12-31
Net Current Assets/Liabilities
2,611,361 GBP2024-12-31
2,357,842 GBP2023-12-31
Total Assets Less Current Liabilities
5,238,148 GBP2024-12-31
5,053,284 GBP2023-12-31
Net Assets/Liabilities
5,118,610 GBP2024-12-31
4,933,746 GBP2023-12-31
Equity
Called up share capital
4,500 GBP2024-12-31
4,500 GBP2023-12-31
4,500 GBP2022-12-31
Revaluation reserve
375,719 GBP2024-12-31
388,646 GBP2023-12-31
396,793 GBP2022-12-31
Retained earnings (accumulated losses)
4,738,391 GBP2024-12-31
4,540,600 GBP2023-12-31
4,781,867 GBP2022-12-31
Equity
5,118,610 GBP2024-12-31
4,933,746 GBP2023-12-31
5,183,160 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
430,864 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
430,864 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
443,791 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
430,864 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-246,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-246,000 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
119,538 GBP2024-12-31
119,538 GBP2023-12-31
Deferred Tax Liabilities
119,538 GBP2024-12-31
119,538 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
5,098,957 GBP2024-12-31
5,098,957 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,098,957 GBP2024-12-31
5,098,957 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,476,669 GBP2024-12-31
2,408,014 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
68,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
68,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
2,622,288 GBP2024-12-31
2,690,943 GBP2023-12-31
Investments in Subsidiaries
4,499 GBP2024-12-31
4,499 GBP2023-12-31
Cost valuation
4,499 GBP2024-12-31
4,499 GBP2023-12-31
Amounts Owed By Related Parties
590,533 GBP2024-12-31
415,847 GBP2023-12-31
Other Debtors
3,427 GBP2023-12-31
Prepayments
95,815 GBP2024-12-31
60,062 GBP2023-12-31
Debtors
Current
686,348 GBP2024-12-31
479,336 GBP2023-12-31
Cash and Cash Equivalents
1,945,574 GBP2024-12-31
1,930,597 GBP2023-12-31
Taxation/Social Security Payable
6,241 GBP2024-12-31
6,138 GBP2023-12-31
Other Creditors
157 GBP2024-12-31
7,329 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
119,538 GBP2024-12-31
119,538 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
31,675 GBP2024-12-31
31,675 GBP2023-12-31
Between two and five year
38,693 GBP2024-12-31
70,368 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
70,368 GBP2024-12-31
102,043 GBP2023-12-31

Related profiles found in government register
  • PERRYS HOLDINGS LIMITED
    Info
    ACRAMAN (432) LIMITED - 2007-04-24
    Registered number 05997102
    icon of addressC/o Perrys Recycling Ltd Rimpton Road, Marston Magna, Yeovil, Somerset BA22 8DL
    PRIVATE LIMITED COMPANY incorporated on 2006-11-13 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • PERRYS HOLDINGS LIMITED
    S
    Registered number 05997102
    icon of addressC/o Perrys Recycling Limited, Rimpton Road, Marston Magna, Yeovil, Somerset, United Kingdom, BA22 8DL
    Private Limited Company in Companies House, England
    CIF 1
  • PERRYS HOLDINGS LIMITED
    S
    Registered number 05997102
    icon of addressPerrys Recycling Limited, Rimpton Road, Marston Magna, Yeovil, England, BA22 8DL
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 112 Burcott Road, Avonmouth, Bristol, Avon
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    BRIAN PERRY WASTE PAPER LIMITED - 2012-05-22
    BRIAN PERRY (WASTE PAPER MERCHANT) LIMITED - 1983-02-24
    icon of addressRimpton Road, Marston Magna, Yeovil, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    3,245,966 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.