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

PETERKIN UK LTD

OLD LONDON HOUSE, STOKE ROW, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5QL,
Company Registration Number
00566155
Private Limited Company
Active

Company Overview

About Peterkin Uk Ltd
PETERKIN UK LTD was founded on 1956-05-15 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Peterkin Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETERKIN UK LTD
 
Legal Registered Office
OLD LONDON HOUSE
STOKE ROW
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5QL
Other companies in LE2
 
Previous Names
PETERKIN (U.K.) LIMITED20/10/2020
Filing Information
Company Number 00566155
Company ID Number 00566155
Date formed 1956-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB113936674  
Last Datalog update: 2023-12-05 16:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERKIN UK LTD
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.

Company Officers of PETERKIN UK LTD

Current Directors
Officer Role Date Appointed
SIMON BLACKER
Director 2005-08-01
ANDREW PAUL MOULSHER
Director 2015-01-01
NIGEL MICHAEL SEARY
Director 1994-04-12
WILLIAM PETER SEARY
Director 2002-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN BRUCE BANNS
Company Secretary 2002-04-09 2016-12-19
IAIN BRUCE BANNS
Director 2004-01-20 2016-12-19
SIMON BLACKER
Director 2004-01-20 2004-12-10
MICHAEL JOHN KENNETH SEARY
Company Secretary 1991-11-20 2002-12-18
NIGEL MICHAEL SEARY
Company Secretary 2002-01-21 2002-04-09
ANN ELIZABETH SEARY
Director 1991-11-20 2002-01-21
MICHAEL JOHN KENNETH SEARY
Director 1991-11-20 2002-01-21
BRIAN LAMBLEY
Director 1991-11-20 1997-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BLACKER PETERKIN GROUP LTD Director 2018-04-12 CURRENT 2002-02-20 Active
ANDREW PAUL MOULSHER TOP BANANA TOYS ENTERPRISES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2017-05-23
ANDREW PAUL MOULSHER TOP BANANA TOYS (2003) LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active - Proposal to Strike off
NIGEL MICHAEL SEARY PETERKIN GROUP LTD Director 2002-04-09 CURRENT 2002-02-20 Active
NIGEL MICHAEL SEARY W.J. BROWN (TOYS) LIMITED Director 1997-11-01 CURRENT 1983-01-28 Active - Proposal to Strike off
NIGEL MICHAEL SEARY CONTINENTAL TOYS LIMITED Director 1993-01-19 CURRENT 1982-04-13 Active
WILLIAM PETER SEARY OA PROPERTY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-09-23
WILLIAM PETER SEARY PETERKIN GROUP LTD Director 2002-04-09 CURRENT 2002-02-20 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
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-20RES15CHANGE OF COMPANY NAME 20/10/20
2020-10-20CERTNMCompany name changed peterkin (U.K.) LIMITED\certificate issued on 20/10/20
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM 85 Commercial Square Freemans Common Leicester LE2 7SR
2020-08-10AP01DIRECTOR APPOINTED MR ANTHONY CARSON SHEPHERD
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MICHAEL SEARY
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-20CH01Director's details changed for Mr Nigel Michael Seary on 2019-10-24
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE BANNS
2016-12-19TM02Termination of appointment of Iain Bruce Banns on 2016-12-19
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 9700
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 9700
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AP01DIRECTOR APPOINTED MR ANDREW PAUL MOULSHER
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 9700
2014-11-12AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 9700
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0108/11/11 ANNUAL RETURN FULL LIST
2011-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0108/11/10 ANNUAL RETURN FULL LIST
2010-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER SEARY / 08/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKER / 08/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BRUCE BANNS / 08/11/2009
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2009-04-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-13363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-13363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-12-31288bSECRETARY RESIGNED
2002-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26288aNEW SECRETARY APPOINTED
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-17288bSECRETARY RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288bDIRECTOR RESIGNED
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETERKIN UK LTD 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 PETERKIN UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-29 Satisfied MICHAEL JOHN KENNETH SEARY
DEBENTURE 2002-04-26 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2002-01-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-01-21 Satisfied MICHAEL JOHN KENNETH SEARY
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-02-04 Outstanding GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1995-12-28 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-15 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1992-11-10 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-10-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1974-08-13 Satisfied BARCLAYS BANK PLC
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

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 PETERKIN UK LTD

Intangible Assets
Patents
We have not found any records of PETERKIN UK LTD registering or being granted any patents
Domain Names

PETERKIN UK LTD owns 1 domain names.

poweryo.co.uk  

Trademarks
We have not found any records of PETERKIN UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERKIN UK LTD. 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as PETERKIN UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PETERKIN UK LTD 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 PETERKIN UK LTD 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 PETERKIN UK LTD 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.