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

PERKINS LIMITED

EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
00624567
Private Limited Company
Active

Company Overview

About Perkins Ltd
PERKINS LIMITED was founded on 1959-03-31 and has its registered office in Peterborough. The organisation's status is listed as "Active". Perkins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERKINS LIMITED
 
Legal Registered Office
EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Filing Information
Company Number 00624567
Company ID Number 00624567
Date formed 1959-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS 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 LIMITED
The following companies were found which have the same name as PERKINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Perkins Rector 52020 LLC Indiana Unknown
PERKINS -G D- INCORPORATED FL Inactive Company formed on the 1926-08-14
PERKINS -ROSS- & CO INC FL Inactive Company formed on the 1954-04-01
Perkins (HK) International Design Co., Limited Unknown Company formed on the 2013-03-22
PERKINS (QLD) & CO PTY LTD Active Company formed on the 2014-09-09
PERKINS (WA) PTY LTD WA 6230 Active Company formed on the 1977-06-21
PERKINS & LEDDINGTON LIMITED 45 DRURY LANE SOLIHULL WEST MIDLANDS B91 3AP Active - Proposal to Strike off Company formed on the 1968-03-01
PERKINS & MORLEY LIMITED OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE Active Company formed on the 2003-10-24
PERKINS & PERKINS LIMITED BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY Active Company formed on the 2007-04-12
PERKINS & PERRY LTD. WHEAL CHANCE RADNOR ROAD SCORRIER REDRUTH TR16 5EQ Active Company formed on the 2000-03-20
PERKINS & POWELL LIMITED COBDEN WORKS LEOPOLD STREET BIRMINGHAM B12 0UJ Active Company formed on the 1929-04-02
PERKINS & SON ELECTRICAL LIMITED 22 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ Active - Proposal to Strike off Company formed on the 2010-12-15
PERKINS & CO INVENTIONS LIMITED ELIZABETH HOUSE 8TH FLOOR, 54-58 HIGH STREET EDGWARE, MIDDLESEX HA8 7TT Active Company formed on the 2014-03-03
Perkins & Associates Technology Consulting Inc. 86 Golflinks Drive NEPEAN Ontario K2J 5L3 Active - Dissolution Pending (Non-compliance) Company formed on the 2005-07-11
PERKINS & PERKINS OIL CO., INC. 1650 FOUR MILE ROAD Cattaraugus ALLEGHANY NY 14706 Active Company formed on the 2009-07-14
PERKINS & WILL ARCHITECTS, P.C. 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 1992-07-17
PERKINS & COMPANY, P.C. 601 SW 2ND AVE #2300 PORTLAND OR 97204 Active Company formed on the 1986-08-29
PERKINS & WILEY, LLC 3683 STANLEY LN S SALEM OR 97302 Active Company formed on the 2005-06-30
PERKINS & ASSOCIATES, P.S. 20102 CEDAR VALLEY RD #204 LYNNWOOD WA 98036 Dissolved Company formed on the 1983-02-10
PERKINS & SMETHERS LLC 9712 RIDGEWAY DR GIG HARBOR WA 98332 Dissolved Company formed on the 2004-01-01

Company Officers of PERKINS LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-04-01
NIGEL JOHN BURROUGHS
Director 2013-10-01
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 2018-08-15
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 2002-05-31 2011-08-12
KLE JOSEPH EPLEY
Director 2010-12-23 2010-12-23
HANSJORG ADRIAN HAEFELI
Director 2004-01-30 2008-12-31
MICHAEL JOHN BAUNTON
Director 1995-10-02 2004-01-30
HANSJORG ADRIAN HAEFELI
Director 2001-03-14 2002-05-31
RICHARD GRAHAME ELSDEN
Director 1991-10-15 2001-03-14
RICHARD GRAHAME ELSDEN
Company Secretary 1991-10-15 2001-03-12
BRUCE KIRKPATRICK ANDERSON
Director 1991-10-15 1998-03-11
JOHN WALTER HAWKINS
Director 1998-02-19 1998-03-11
TIMOTHY JOHN VOAK
Director 1998-02-19 1998-03-11
JOHN ANTHONY GILROY
Director 1991-10-15 1995-10-02

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 ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 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
DAVID GOLDSPINK PERKINS ENGINES COMPANY LIMITED Director 2018-08-17 CURRENT 1987-01-14 Active
DAVID GOLDSPINK PERKINS ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
DAVID GOLDSPINK PERKINS HOLDINGS LIMITED Director 2018-08-15 CURRENT 1952-02-01 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 ENGINES GROUP LIMITED Director 2018-08-15 CURRENT 1963-08-26 Active
PAUL DAVID THOMPSON PERKINS HOLDINGS LIMITED Director 2018-08-15 CURRENT 1952-02-01 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
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-08RES01ADOPT ARTICLES 08/07/23
2023-07-07Memorandum articles filed
2023-07-07MEM/ARTSARTICLES OF ASSOCIATION
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-06-19DIRECTOR APPOINTED BRID MCGINLEY
2023-06-19AP01DIRECTOR APPOINTED BRID MCGINLEY
2023-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
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
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
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
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HORN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THOMPSON
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17AP01DIRECTOR APPOINTED DAVID GOLDSPINK
2018-08-17AP01DIRECTOR APPOINTED PAUL THOMPSON
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRATTON
2018-07-24AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-04-01
2018-02-27TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-31
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 80010000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 80010000
2015-11-06AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOSEPH EPLEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 80010000
2014-10-27AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR MARK RAY STRATTON
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WROBLEWSKI
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 80010000
2013-11-06AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2013-10-15AP01DIRECTOR APPOINTED MR PAUL EDWARD WROBLEWSKI
2013-10-15AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2013-09-17AAACCOUNTS OF DORMANT COMPANY 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
2012-10-26AR0115/10/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENNE ANNE HENRICKS / 01/01/2012
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-26AR0115/10/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATH
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KLE EPLEY
2011-02-24AP01DIRECTOR APPOINTED MR KLE JOSEPH EPLEY
2011-02-24AP01DIRECTOR APPOINTED MR KYLE JOSEPH EPLEY
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-21AR0115/10/10 FULL LIST
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05AR0115/10/09 FULL LIST
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-19288aDIRECTOR APPOINTED MRS GWENNE ANNE HENRICKS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HANSJORG HAEFELI
2008-10-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-26288bDIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-11-20363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-05-13AUDAUDITOR'S RESIGNATION
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2001-11-09363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-23288bSECRETARY RESIGNED
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288aNEW DIRECTOR APPOINTED
2000-11-13363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-23225ACC. REF. DATE SHORTENED FROM 11/03/99 TO 31/12/98
1999-11-12363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 11/03/98
1998-12-15244DELIVERY EXT'D 3 MTH 11/03/98
1998-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERKINS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 1993-09-30 Satisfied LLOYDS BANK PLC,CAPITAL MARKETS DIVISIONAS TRUSTEE FOR THE CLUB FACILITY AND STANDARD CHARTERED BANK
COMPOSITE SECURITY ASSIGNMENT 1993-09-30 Satisfied LLOYDS BANK PLCAS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS
TRUST AGREEMENT 1993-09-30 Satisfied LLOYDS BANK PLCAS AGENT FOR ITSELF AND FOR THE BANKS
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 AND SHARES 1993-01-15 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1992-11-25 Satisfied LLOYDS BANK PLC
THIRD DEED SUPPLEMENTAL TO AN EXISTING CHARGE AND A CHARGE 1992-11-10 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 1990-12-03 Satisfied BARCLAYS BANK PLC
CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
CHARGE 1983-03-07 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

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 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PERKINS LIMITED

PERKINS LIMITED has registered 13 patents

GB2322818 , GB2296039 , GB2294091 , GB2285179 , GB2298237 , GB2302135 , GB2284460 , GB2300224 , GB2321671 , GB2321957 , GB2286014 , GB2295060 , GB2305990 ,

Domain Names
We do not have the domain name information for PERKINS LIMITED
Trademarks
We have not found any records of PERKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS 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 (99999 - Dormant Company) as PERKINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERKINS 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 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 LIMITED any grants or awards.
Ownership
    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.