COUCH PERRY & WILKES LLP
COUCH PERRY & WILKES LLP
Previous Company Names
Contact & Details
Contact
Registered Address
Interface 100 Arleston Way Solihull Birmingham B90 4LH
Full company profile for COUCH PERRY & WILKES LLP (OC317478), an active environment, agriculture and waste company based in Solihull, United Kingdom. Incorporated 27 Jan 2006. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£1.00M
Net Assets
£3.10M
Total Liabilities
£1.17M
Turnover
N/A
Employees
N/A
Debt Ratio
27%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 39 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor Suite 1, Unit 6B, Vantage Park, Washingley Road, Huntingdon (PE29 6SR) HUNTINGDONSHIRE | Leasehold | - | 29 Feb 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 | |
| 9 Feb 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 9 Feb 2026 | Officers | Termination of David Poynor as director on 31 Jan 2026 | |
| 9 Feb 2026 | Confirmation Statement | Confirmation statement made on 27 Jan 2026 with no updates | |
| 9 Feb 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date |
Annual accounts made up to 31 May 2025
Change Person Member Limited Liability Partnership With Name Change Date
Termination of David Poynor as director on 31 Jan 2026
Confirmation statement made on 27 Jan 2026 with no updates
Change Person Member Limited Liability Partnership With Name Change Date
Recent Activity
Latest Activity
Annual accounts made up to 31 May 2025
2 months ago on 26 Feb 2026
Change Person Member Limited Liability Partnership With Name Change Date
3 months ago on 9 Feb 2026
Termination of David Poynor as director on 31 Jan 2026
3 months ago on 9 Feb 2026
Confirmation statement made on 27 Jan 2026 with no updates
3 months ago on 9 Feb 2026
Change Person Member Limited Liability Partnership With Name Change Date
3 months ago on 9 Feb 2026
