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
Perch Holdco Limited
Perch Holdco Limited is an active company incorporated on 21 July 2021 with the registered office located in Blackpool, Lancashire. Perch Holdco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13522160
Private limited company
Age
4 years
Incorporated
21 July 2021
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(9 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Perch Holdco Limited
Contact
Update Details
Address
Unit 10 Whitehills Drive
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
England
Address changed on
13 May 2022
(3 years ago)
Previous address was
6 the Downs Altrincham WA14 2PU England
Companies in FY4 5LW
Telephone
Unreported
Email
Unreported
Website
Perchcapital.co.uk
See All Contacts
People
Officers
9
Shareholders
12
Controllers (PSC)
2
Mr Andrew Bartle
Director • British • Lives in UK • Born in Apr 1969
Mark James Onyett
Director • Ned • British • Lives in England • Born in Sep 1971
Craig Andrew Hinchliffe
Director • British • Lives in England • Born in Aug 1982
Mr Max Houghton
Director • British • Lives in UK • Born in Apr 1980
Mark Samuel Pickup
Director • British • Lives in England • Born in Sep 1989
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
Aci-UK Limited
Mr Gary James Edwards, Mr Simon Peter Unsworth, and 4 more are mutual people.
Active
Perch Group Limited
Craig Andrew Hinchliffe, Mr Gary James Edwards, and 4 more are mutual people.
Active
TM Legal Services Limited
Craig Andrew Hinchliffe and Mr Max Houghton are mutual people.
Active
Perch Capital Limited
Craig Andrew Hinchliffe and Mr Simon Peter Unsworth are mutual people.
Active
Perch Reserves Limited
Craig Andrew Hinchliffe and Mr Simon Peter Unsworth are mutual people.
Active
Credit Services Association Limited
Craig Andrew Hinchliffe is a mutual person.
Active
TMLSHC Limited
Craig Andrew Hinchliffe is a mutual person.
Active
MT Finance Group Limited
Christopher John Patrick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.82M
Increased by £1.97M (+107%)
Turnover
£39.94M
Increased by £16.27M (+69%)
Employees
94
Increased by 48 (+104%)
Total Assets
£93.18M
Increased by £23.37M (+33%)
Total Liabilities
-£81.24M
Increased by £15.32M (+23%)
Net Assets
£11.94M
Increased by £8.04M (+207%)
Debt Ratio (%)
87%
Decreased by 7.23% (-8%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Days Ago on 20 Oct 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
New Charge Registered
4 Months Ago on 6 Jun 2025
Mark Allan Robins Resigned
6 Months Ago on 31 Mar 2025
Group Accounts Submitted
10 Months Ago on 27 Nov 2024
Mr Christopher John Patrick Appointed
1 Year Ago on 18 Oct 2024
Mr Mark James Onyett Appointed
1 Year Ago on 18 Oct 2024
Mr Mark Samuel Pickup Appointed
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Mr Craig Andrew Hinchliffe (PSC) Details Changed
1 Year 4 Months Ago on 28 May 2024
Get Alerts
Get Credit Report
Discover Perch Holdco 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
Group of companies' accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Confirmation statement made on 20 July 2025 with no updates
Submitted on 4 Aug 2025
Registration of charge 135221600005, created on 6 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Mark Allan Robins as a director on 31 March 2025
Submitted on 15 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Appointment of Mr Mark James Onyett as a director on 18 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Christopher John Patrick as a director on 18 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Mark Samuel Pickup as a director on 15 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 20 July 2024 with updates
Submitted on 27 Aug 2024
Change of details for Mr Craig Andrew Hinchliffe as a person with significant control on 28 April 2022
Submitted on 12 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs