Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Perennial Trading Limited
Perennial Trading Limited is an active company incorporated on 4 November 1966 with the registered office located in Leatherhead, Surrey. Perennial Trading Limited was registered 59 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00891277
Private limited company
Age
59 years
Incorporated
4 November 1966
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Perennial Trading Limited
Contact
Update Details
Address
115-117 Kingston Road
Leatherhead
Surrey
KT22 7SU
Same address for the past
16 years
Companies in KT22 7SU
Telephone
01372373962
Email
Available in Endole App
Website
Shop.perennial.org.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Paul Rochford
Director • Nurseryman • British • Lives in England • Born in Jul 1951
Richard Lloyd Lawton
Director • Retired • British • Lives in UK • Born in Aug 1958
Mr Steven Mark Palmer
Director • Finance Director • British • Lives in England • Born in Apr 1960
Mr Jamie Stuart Gault
Director • Chief Executive • British • Lives in England • Born in Aug 1960
Gardeners Royal Benevolent Society
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gardeners' Royal Benevolent Society
Mr Steven Mark Palmer, Richard Lloyd Lawton, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£41.18K
Decreased by £10.89K (-21%)
Turnover
£663.29K
Decreased by £3.99K (-1%)
Employees
Unreported
Same as previous period
Total Assets
£132.09K
Decreased by £16.44K (-11%)
Total Liabilities
-£56.23K
Decreased by £11.06K (-16%)
Net Assets
£75.86K
Decreased by £5.38K (-7%)
Debt Ratio (%)
43%
Decreased by 2.73% (-6%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Mr Richard Lloyd Lawton Details Changed
11 Months Ago on 30 Nov 2024
Small Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Anita Lyn Bates Resigned
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Mr Jamie Stuart Gault Appointed
1 Year 10 Months Ago on 1 Jan 2024
Peter John Newman Resigned
1 Year 10 Months Ago on 31 Dec 2023
Small Accounts Submitted
2 Years 2 Months Ago on 4 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 11 Jan 2023
Get Alerts
Get Credit Report
Discover Perennial Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 8 Sep 2025
Certificate of change of name
Submitted on 13 Feb 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 3 Jan 2025
Director's details changed for Mr Richard Lloyd Lawton on 30 November 2024
Submitted on 11 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 29 Aug 2024
Termination of appointment of Anita Lyn Bates as a director on 10 April 2024
Submitted on 18 Apr 2024
Appointment of Mr Jamie Stuart Gault as a director on 1 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 2 Jan 2024
Termination of appointment of Peter John Newman as a director on 31 December 2023
Submitted on 2 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs