Company NamePerfect Mailing Company Limited(The)
Company StatusActive
Company Number01333784
CategoryPrivate Limited Company
Incorporation Date13 October 1977(46 years, 7 months ago)
Previous NameUtowise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleMailing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(24 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr David Alan Platt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(24 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleWarehouse
Country of ResidenceUnited Kingdom
Correspondence Address2 Windmill View
Tiptree
Colchester
Essex
CO5 0PL
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(24 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RL
Scotland
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(24 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashton Road
Falcon Business Centre
Romford
RM3 8UR
Secretary NameRebecca Jarman
StatusCurrent
Appointed01 October 2016(38 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressUnit 18a Falcon Business Centre
Ashton Road
Romford
Essex
RM3 8UR
Director NameMrs Susan Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2000)
RoleFinance Director
Correspondence Address11 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Secretary NameMr Colin Campbell
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Secretary NameMr Richard James Boxall
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(39 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18a Falcon Business Centre Ashton Road
Romford
Essex
RM3 8UR

Contact

Websitewww.badgercarleasing.com

Location

Registered Address212a Jubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£930,773
Cash£2,301
Current Liabilities£2,533,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

11 February 2002Delivered on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 8 galliford road, maldon, essex, t/n EX669873.
Outstanding
24 January 2001Delivered on: 5 February 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or si-fi warehouse direct limited 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
10 November 1989Delivered on: 11 November 1989
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 8 galliford road maldon, essex. Title no. Ex 295094 together with all buildings and fixtures thereon. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1989Delivered on: 10 October 1989
Satisfied on: 19 July 2001
Persons entitled: Nel Pensions Limited.

Classification: Legal charge
Secured details: £40,000 and all other moneys due or to become due from the company to chargee including further advances.
Particulars: Unit 8, the causeway heybridge maldon essex. T/n - ex 295094.
Fully Satisfied
15 September 1989Delivered on: 19 September 1989
Satisfied on: 19 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
19 November 1987Delivered on: 1 December 1987
Satisfied on: 19 July 2001
Persons entitled: Nel Pensions Limited

Classification: Mortgage
Secured details: £251,250 and all other moneys due or to become due from the perfect mailing company limited to nel pensions limited.
Particulars: Unit 8 galleford road the causeway industrial estate heybridge maldon essex t/n ex 274558.
Fully Satisfied
1 May 1986Delivered on: 13 May 1986
Satisfied on: 24 February 1988
Persons entitled: Trustee Savings Bank England and Walesand Its Custodian Trustees

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property all stocks, shares and other securities all book debts and other debts due or owing to the company all assets and rights whatsoever and wheresoever including building, trade fixtures, fixed plant and machinery goodwill.
Fully Satisfied

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
30 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
8 November 2023Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023 (1 page)
22 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 December 2022Audited abridged accounts made up to 31 March 2022 (10 pages)
27 May 2022Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page)
28 March 2022Audited abridged accounts made up to 31 March 2021 (11 pages)
9 March 2022Registered office address changed from Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 March 2022 (1 page)
19 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
16 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 July 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
14 November 2019Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
6 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (13 pages)
11 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
17 October 2016Appointment of Rebecca Jarman as a secretary on 1 October 2016 (3 pages)
17 October 2016Termination of appointment of Richard James Boxall as a secretary on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Richard James Boxall as a secretary on 30 September 2016 (2 pages)
17 October 2016Appointment of Rebecca Jarman as a secretary on 1 October 2016 (3 pages)
14 October 2016Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 14 October 2016 (2 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(9 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(9 pages)
6 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
6 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(9 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(9 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
11 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(9 pages)
11 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
20 July 2011Director's details changed for David Alan Platt on 20 July 2011 (2 pages)
20 July 2011Director's details changed for David Alan Platt on 20 July 2011 (2 pages)
16 March 2011Full accounts made up to 31 March 2010 (14 pages)
16 March 2011Full accounts made up to 31 March 2010 (14 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (18 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (18 pages)
6 July 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 July 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2009Return made up to 14/07/09; no change of members (6 pages)
30 September 2009Return made up to 14/07/09; no change of members (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 08/07/08; no change of members (6 pages)
26 November 2008Return made up to 08/07/08; no change of members (6 pages)
1 November 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 March 2008Return made up to 14/07/07; full list of members (10 pages)
10 March 2008Return made up to 14/07/07; full list of members (10 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2007Return made up to 14/07/06; full list of members (9 pages)
26 April 2007Return made up to 14/07/06; full list of members (9 pages)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (9 pages)
29 September 2005Return made up to 14/07/05; full list of members (9 pages)
2 August 2005Amended accounts made up to 31 March 2004 (6 pages)
2 August 2005Amended accounts made up to 31 March 2004 (6 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 14/07/04; full list of members (9 pages)
15 July 2004Return made up to 14/07/04; full list of members (9 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
8 July 2003Return made up to 14/07/03; full list of members (9 pages)
8 July 2003Return made up to 14/07/03; full list of members (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
2 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
22 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 14/07/00; full list of members (6 pages)
29 August 2000Return made up to 14/07/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 14/07/99; full list of members (6 pages)
22 July 1999Return made up to 14/07/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Return made up to 14/07/98; no change of members (4 pages)
12 August 1998Return made up to 14/07/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 14/07/97; no change of members (4 pages)
15 August 1997Return made up to 14/07/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 14/07/96; full list of members (6 pages)
14 August 1996Return made up to 14/07/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 September 1995Return made up to 14/07/95; no change of members (4 pages)
6 September 1995Return made up to 14/07/95; no change of members (4 pages)
11 November 1989Particulars of mortgage/charge (4 pages)
11 November 1989Particulars of mortgage/charge (4 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
19 September 1989Particulars of mortgage/charge (3 pages)
19 September 1989Particulars of mortgage/charge (3 pages)
24 February 1988Declaration of satisfaction of mortgage/charge (1 page)
24 February 1988Declaration of satisfaction of mortgage/charge (1 page)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
30 April 1982Company name changed\certificate issued on 30/04/82 (2 pages)
30 April 1982Company name changed\certificate issued on 30/04/82 (2 pages)
13 October 1977Certificate of incorporation (1 page)
13 October 1977Incorporation (15 pages)
13 October 1977Incorporation (15 pages)
13 October 1977Certificate of incorporation (1 page)