Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERKINS HOLDINGS LIMITED
Company Information for

PERKINS HOLDINGS LIMITED

EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
00504025
Private Limited Company
Active

Company Overview

About Perkins Holdings Ltd
PERKINS HOLDINGS LIMITED was founded on 1952-02-01 and has its registered office in Peterborough. The organisation's status is listed as "Active". Perkins Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERKINS HOLDINGS LIMITED
 
Legal Registered Office
EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Filing Information
Company Number 00504025
Company ID Number 00504025
Date formed 1952-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 21:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERKINS HOLDINGS LIMITED
The following companies were found which have the same name as PERKINS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERKINS HOLDINGS LIMITED SBS Property Management 2 York Street St Helier Jersey JE2 3RQ Live Company formed on the 1996-12-16
Perkins Holdings, LLC 60 E Simpson Ave Jackson WY 83001 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-07-26
PERKINS HOLDINGS LLC 5013 E PICKERING RD SHELTON WA 985848889 Dissolved Company formed on the 2012-03-25
PERKINS HOLDINGS, INC. 208 SOUTH JONES BLVD. LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2002-04-11
PERKINS HOLDINGS (WA) PTY LTD Active Company formed on the 2016-05-02
PERKINS HOLDINGS PTY LTD Active Company formed on the 2005-06-29
PERKINS HOLDINGS, INC. 210 COLLEGE ST BOX 721 BURLINGTON VT 05402 Inactive Company formed on the 1965-06-25
PERKINS HOLDINGS LIMITED LLC Delaware Unknown
PERKINS HOLDINGS, LLC Active Company formed on the 2016-03-25
PERKINS HOLDINGS, LLC 1840 CORAL WAY CORAL GABLES FL 33145 Inactive Company formed on the 2004-06-22
PERKINS HOLDINGS (WA) PTY LTD WA 6230 Active Company formed on the 2016-05-02
PERKINS HOLDINGS LLC Georgia Unknown
PERKINS HOLDINGS LLC North Carolina Unknown
PERKINS HOLDINGS, LLC 1214 W 6TH ST STE 203 AUSTIN TX 78703 Forfeited Company formed on the 2007-03-01
PERKINS HOLDINGS, INC. 1442 WELCHER ROAD Wayne NEWARK NY 14513 Active Company formed on the 2019-10-02
PERKINS HOLDINGS, LLC 1331 NW LOVEJOY ST STE 950 PORTLAND OR 97209 Active Company formed on the 2018-12-21
PERKINS HOLDINGS LLC Arkansas Unknown
Perkins Holdings HK Limited Unknown Company formed on the 2020-05-04
PERKINS HOLDINGS COMPANY LLC 25771 EAGLE DRIVE BONAPARTE IA 52620 Active Company formed on the 2020-07-07
PERKINS HOLDINGS & INVESTMENTS LTD Heame House 23 Bilston Street Sedgley Dudley WEST MIDLANDS DY3 1JA Active Company formed on the 2022-03-19

Company Officers of PERKINS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-06-04
NIGEL JOHN BURROUGHS
Director 2013-10-01
STEVEN FERGUSON
Director 2018-07-26
DAVID GOLDSPINK
Director 2018-08-15
PAUL DAVID THOMPSON
Director 2018-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RAY STRATTON
Director 2014-10-01 2018-08-15
SANDEEP VIRMANI
Director 2015-08-01 2018-07-26
RAMIN YOUNESSI
Director 2014-08-01 2018-07-26
JANETTE MARGARET NICHOLLS
Company Secretary 2001-03-12 2018-01-31
KYLE JOSEPH EPLEY
Director 2010-12-23 2015-08-01
PAUL EDWARD WROBLEWSKI
Director 2013-10-01 2014-10-01
TANA LEIGH UTLEY
Director 2013-03-15 2013-10-01
GWENNE ANNE HENRICKS
Director 2009-01-01 2013-03-15
ADRIAN ROBERT HEATH
Director 2004-07-30 2011-08-12
HANSJORG ADRIAN HAEFELI
Director 2004-01-30 2008-12-31
RICHARD JOHN CASE
Director 2001-03-14 2004-07-30
MICHAEL JOHN BAUNTON
Director 1996-09-30 2004-01-30
RICHARD GRAHAME ELSDEN
Director 1998-03-11 2001-03-14
RICHARD GRAHAME ELSDEN
Company Secretary 1994-01-04 2001-03-12
JOHN ANTHONY GILROY
Director 1994-10-04 1998-03-11
JOHN WALTER HAWKINS
Director 1997-12-10 1998-03-11
FREDERICK JOHN CHAPMAN
Director 1992-07-28 1998-01-31
BRYAN HUBERT NICHOLSON
Director 1993-01-13 1996-09-05
TIMOTHY READ EGLINTON
Director 1994-01-24 1994-09-30
ANTHONY PERCIVAL JONES
Company Secretary 1992-07-28 1993-12-31
ANTHONY PERCIVAL JONES
Director 1992-07-28 1993-12-31
VINCENT DENNIS LAURENZO
Director 1992-07-28 1993-03-10
ALEXANDER ALAN DON
Director 1992-07-28 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
STEVEN FERGUSON PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
DAVID GOLDSPINK PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
DAVID GOLDSPINK PERKINS LIMITED Director 2018-08-15 CURRENT 1959-03-31 Active
DAVID GOLDSPINK PERKINS ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
DAVID GOLDSPINK CATERPILLAR UK ENGINES COMPANY LIMITED Director 2018-08-15 CURRENT 2005-09-29 Active
PAUL DAVID THOMPSON PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
PAUL DAVID THOMPSON FG WILSON (ENGINEERING) LIMITED Director 2018-08-15 CURRENT 1989-05-24 Active
PAUL DAVID THOMPSON PERKINS LIMITED Director 2018-08-15 CURRENT 1959-03-31 Active
PAUL DAVID THOMPSON PERKINS ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
PAUL DAVID THOMPSON CATERPILLAR UK ENGINES COMPANY LIMITED Director 2018-08-15 CURRENT 2005-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-08RES01ADOPT ARTICLES 08/11/23
2023-11-08MEM/ARTSARTICLES OF ASSOCIATION
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-16AP03Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2023-01-06TM02Termination of appointment of Tom Dickson on 2022-12-31
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HORN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THOMPSON
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED JASBIR SINGH GILL
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-17AP01DIRECTOR APPOINTED DAVID GOLDSPINK
2018-08-17AP01DIRECTOR APPOINTED PAUL DAVID THOMPSON
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAY STRATTON
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2018-07-26AP01DIRECTOR APPOINTED MR STEVEN FERGUSON
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMIN YOUNESSI
2018-06-04AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-06-04
2018-06-04TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-31
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 55602009.9
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 55602009.9
2015-08-21AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOSEPH EPLEY
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21AP01DIRECTOR APPOINTED MR MARK RAY STRATTON
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WROBLEWSKI
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 55602009.9
2014-08-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18AP01DIRECTOR APPOINTED MR RAMIN YOUNESSI
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2013-10-15AP01DIRECTOR APPOINTED MR PAUL EDWARD WROBLEWSKI
2013-10-15AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2013-08-05AR0128/07/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MS TANA LEIGH UTLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GWENNE HENRICKS
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM LEGAL SERVICES FRANK PERKINS WAY EASTFIELD PETERBOROUGH PE1 5FQ UNITED KINGDOM
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM EASTFIELD PETERBOROUGH PE1 5NA
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0128/07/12 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATH
2011-07-29AR0128/07/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED MR KYLE JOSEPH EPLEY
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0128/07/10 FULL LIST
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HANSJORG HAEFELI
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-08-05363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-05363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26288bDIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-08-13363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-13AUDAUDITOR'S RESIGNATION
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-23288bSECRETARY RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-08363aRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-11-25244DELIVERY EXT'D 3 MTH 31/12/98
1999-11-23225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1999-09-14363aRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-15ELRESS386 DISP APP AUDS 23/02/99
1999-03-15ELRESS366A DISP HOLDING AGM 23/02/99
1999-03-08AAFULL GROUP ACCOUNTS MADE UP TO 28/02/98
1998-12-15244DELIVERY EXT'D 3 MTH 28/02/98
1998-11-10225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERKINS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERKINS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP GUARANTEE AND DEBENTURE 1993-05-19 Satisfied ROYAL BANK OF CANADA EUROPE LIMITEDAS AGENT AND TRUSTEE FOR ITSELF AND FOR THE BANKS
SUPPLEMENTAL MORTGAGE OF STOCKS & SHARES 1993-01-15 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBNTURE 1992-11-25 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL CHARGE 1992-01-27 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED. 1990-12-03 Satisfied BARCLAYS BANK PLC
CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
THIRD DEED SUPPLEMENTAL TO A CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL TRUST DEED 1981-07-13 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERKINS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PERKINS HOLDINGS LIMITED registering or being granted any patents
Domain Names

PERKINS HOLDINGS LIMITED owns 2 domain names.

perkins-sabre.co.uk   perkins.co.uk  

Trademarks

Trademark applications by PERKINS HOLDINGS LIMITED

PERKINS HOLDINGS LIMITED is the Original Applicant for the trademark PERKINS ™ (WIPO1099217) through the WIPO on the 2010-12-13
Chemicals used in industry, science and photography, as well as in agriculture, horticulture and forestry; unprocessed artificial resins; unprocessed plastics; manures; fire extinguishing compositions; tempering and soldering preparations; chemical substances for preserving foodstuffs; tanning substances; adhesives used in industry; cement for repairs; detergents for use in industrial and manufacturing processes; chemical fluids for dewatering; anti-freeze; sealants; adhesives for industrial use; silicones; silicon; silicates; liquifying chemicals (ungluing agents); chemical additives to motor fuel; anti-knock substances for internal combustion engines; unprocessed acrylic resins; unprocessed epoxy resins; mastic for tyres; oil and petroleum dispersants; coolants; conditioners for cooling systems; cleaners for cooling systems; chemical preparations for locking screw threads; battery fluid; colour brightening chemicals; filtering materials; hydraulic fluids; chemical fuel additives; compositions for repairing vehicles tyres; gasket making chemicals; unprocessed artificial and synthetic resins; putty.
Produits chimiques destinés à l'industrie, aux sciences, à la photographie, ainsi qu'à l'agriculture, l'horticulture et la sylviculture; résines artificielles à l'état brut; matières plastiques à l'état brut; engrais pour les terres; compositions extinctrices; préparations pour la trempe et la soudure des métaux; produits chimiques pour la conservation des aliments; matières tannantes; adhésifs [matières collantes] pour l'industrie; ciment pour réparations; détergents à usage industriel et pour les procédés de fabrication; liquides chimiques d'assèchement; antigels; produits d'étanchéité; adhésifs [matières collantes] pour l'industrie; silicones; silicium; silicates; agents chimiques pour fluidifier (agents pour décoller); additifs chimiques pour carburants; antidétonants pour moteurs à explosion; résines acryliques à l'état brut; résines époxy à l'état brut; mastics pour pneumatiques; agents de dispersion de l'huile et du pétrole; fluides de refroidissement; agents de conditionnement pour systèmes de refroidissement; produits de nettoyage pour systèmes de refroidissement; préparations chimiques pour bloquer des filets de vis; liquide pour batteries; produits chimiques d'avivage des couleurs; matières filtrantes; fluides hydrauliques; adjuvants chimiques pour combustibles; compositions pour la réparation de pneus de véhicules; produits chimiques pour faire des joints; résines artificielles et synthétiques à l'état brut; mastic.
Productos químicos para la industria, la ciencia y la fotografía, así como para la agricultura, la horticultura y la silvicultura; resinas artificiales en bruto; materias plásticas en bruto; fertilizantes; compuestos extintores; preparaciones para templar y soldar metales; productos químicos para conservar alimentos; sustancias curtientes; adhesivos [pegamentos] para uso industrial; cemento para reparaciones; detergentes destinados a procesos industriales y de fabricación; líquidos químicos para deshidratar; anticongelantes; materiales de sellado; adhesivos [pegamentos] para uso industrial; siliconas; silicio; silicatos; productos químicos de licuefacción (agentes para desencolar); aditivos químicos para carburantes; antidetonantes para motores de combustión interna; resinas acrílicas en bruto; resinas epoxi en bruto; pegamentos para neumáticos; dispersantes de petróleo y aceite; líquidos refrigerantes; acondicionadores para sistemas de refrigeración; limpiadores para sistemas de refrigeración; preparaciones químicas para trabar hilos de rosca; líquidos de batería; productos químicos para avivar los colores; materiales filtrantes; líquidos hidráulicos; aditivos químicos para combustibles; composiciones para reparar neumáticos de vehículos; productos químicos para hacer juntas; resinas artificiales y sintéticas sin elaborar; masilla.
PERKINS HOLDINGS LIMITED is the Original Applicant for the trademark Perkins ™ (WIPO1471639) through the WIPO on the 2018-12-19
Industrial oils and greases, wax; lubricants; dust absorbing, wetting and binding compositions; fuels and illuminants; candles and wicks for lighting; non-chemical additives to motor fuel; diesel oil; fuel oils and mixtures; engine oils; non-chemical additives for engine oils; motor spirits; motor vehicle lubricants; lubricating oil for motor vehicle engines; grease for machines; wax; motor fuel; anti-seizure compounds, namely lubricating oils and greases; preparations being greases for retaining ball and roller bearings and bushings; petroleum ether.
Huiles et graisses industrielles, cire; lubrifiants; compositions destinées à absorber, humidifier et lier la poussière; combustibles et matières éclairantes; bougies et mèches pour l'éclairage; additifs non chimiques pour carburants; gazole; huiles combustibles et mélanges; huiles pour groupes moteurs; additifs non chimiques pour huiles de moteur; alcools pour moteurs; lubrifiants pour véhicules automobiles; huiles lubrifiantes pour moteurs de véhicules automobiles; graisse pour machines; cire; carburants moteur; composés anti-grippage, à savoir huiles et graisses lubrifiantes; préparations en tant que graisses pour le maintien en place de roulements à billes et roulements à rouleaux et manchons; éther de pétrole.
Aceites y grasas industriales, ceras; lubricantes; productos para absorber, rociar y asentar el polvo; carburantes y combustibles para la iluminación; velas y mechas de alumbrado; aditivos no químicos para carburantes; diésel; aceites combustibles y mezclas de combustibles; aceites de motor; aditivos no químicos para aceites de motor; gasolinas para motores; lubricantes para vehículos automóviles; aceites lubricantes para motores de vehículos; grasas para máquinas; cera; combustibles de motor; compuestos antiagarrotante, a saber, grasas y aceites lubricantes; preparaciones en cuanto grasas para bolas de retención, rodamientos de bolas y casquillos; éter de petróleo.
PERKINS HOLDINGS LIMITED is the Original Applicant for the trademark TIER 4 AIR ™ (86546536) through the USPTO on the 2015-02-26
The color(s) blue and white is/are claimed as a feature of the mark.
PERKINS HOLDINGS LIMITED is the Original registrant for the trademark PERKINS ™ (79108618) through the USPTO on the 2011-12-19
Color is not claimed as a feature of the mark.
PERKINS HOLDINGS LIMITED is the 5th New Owner entered after registration for the trademark PERKINS ™ (71655077) through the USPTO on the 1954-10-06
DIESEL ENGINES
Income
Government Income
We have not found government income sources for PERKINS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PERKINS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PERKINS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERKINS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERKINS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.