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

PERKINS GROUP LIMITED

EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ,
Company Registration Number
02388892
Private Limited Company
Active

Company Overview

About Perkins Group Ltd
PERKINS GROUP LIMITED was founded on 1989-05-24 and has its registered office in Peterborough. The organisation's status is listed as "Active". Perkins Group 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 GROUP LIMITED
 
Legal Registered Office
EASTFIELD
FRANK PERKINS WAY
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Filing Information
Company Number 02388892
Company ID Number 02388892
Date formed 1989-05-24
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 FULL
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 GROUP 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 GROUP LIMITED
The following companies were found which have the same name as PERKINS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERKINS GROUP SERVICES LIMITED 43 FRIENDS ROAD CROYDON CR0 1ED Active Company formed on the 1956-06-27
PERKINS GROUP, INC. 1020 GRAND CONCOURSE STE 18F BRONX NY 10451 Active Company formed on the 2003-04-18
PERKINS GROUP PROPERTIES LLC 137 PARK LN SUITE 201 KIRKLAND WA 980336171 Active Company formed on the 2011-05-09
PERKINS GROUP PROPERTIES-CHINA 10217 MAIN STREET BELLEVUE WA 98004 Dissolved Company formed on the 2011-08-26
PERKINS GROUP, LLC 950 LEADER BUILDING 526 SUPERIOR AVENUE, EAST CLEVELAND OH 44114 Active Company formed on the 2001-03-14
PERKINS GROUP, LLC 4 POINDEXTRE C T WILLIAMSBURG VA 23188 Active Company formed on the 2005-02-15
PERKINS GROUP HOLDINGS LLC 10235 MAIN ST BELLEVUE WA 980040000 Active Company formed on the 2015-12-17
Perkins Group Ltd. 3686 Buffalo Grass Ln Castle Rock CO 80109 Good Standing Company formed on the 2015-10-16
PERKINS GROUP (WA) PTY LTD WA 6106 Active Company formed on the 2002-10-17
PERKINS GROUP (YOUNG) PTY LTD NSW 2594 Active Company formed on the 2005-06-08
PERKINS GROUP HOLDINGS PTY LTD VIC 3004 Active Company formed on the 2007-04-17
PERKINS GROUP PTY LTD VIC 3122 Active Company formed on the 1996-10-18
PERKINS GROUP SERVICES PTY LTD QLD 4011 Active Company formed on the 2004-01-19
PERKINS GROUP, LLC 5411 S STATE HIGHWAY 37 MINEOLA TX 75773 Active Company formed on the 2017-04-10
PERKINS GROUP OF FLORIDA, LLC. 850 PARK SHORE DRIVE, SUITE 300 NAPLES FL 34103 Inactive Company formed on the 2006-12-19
PERKINS GROUP INCORPORATED California Unknown
PERKINS GROUP INCORPORATED Michigan UNKNOWN
PERKINS GROUP LLC New Jersey Unknown
PERKINS GROUP LLC California Unknown
PERKINS GROUP INC North Carolina Unknown

Company Officers of PERKINS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-04-01
NIGEL JOHN BURROUGHS
Director 2013-10-01
MARK RAY STRATTON
Director 2014-10-01
SANDEEP VIRMANI
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
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 1995-10-02 2004-01-30
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 ANTHONY GILROY
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
BRYAN HUBERT NICHOLSON
Director 1993-02-01 1996-09-05
MICHAEL GWYNNE BIRD
Director 1991-10-15 1991-11-26

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 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 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
MARK RAY STRATTON PERKINS SMALL ENGINES LIMITED Director 2015-01-06 CURRENT 1994-10-12 Active
MARK RAY STRATTON F. PERKINS LIMITED Director 2014-10-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI HBT ENGINEERING SERVICES LIMITED Director 2017-12-18 CURRENT 1985-04-30 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI CATERPILLAR TUNNELLING EUROPE LIMITED Director 2017-12-18 CURRENT 1991-03-22 Active
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR INVESTMENTS Director 2017-12-18 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR IMPACT PRODUCTS LIMITED Director 2017-12-18 CURRENT 1997-09-03 Liquidation
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 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
2023-12-01Memorandum articles filed
2023-12-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-17CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-06-19DIRECTOR APPOINTED BRID MCGINLEY
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS 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
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-25PSC02Notification of Perkins Engines Company Limited as a person with significant control on 2020-07-23
2021-10-25PSC07CESSATION OF CATERPILLAR INTERNATIONAL HOLDING S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
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
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AP01DIRECTOR APPOINTED PAUL THOMPSON
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
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
2017-11-01PSC07CESSATION OF PERKINS HOLDINGS LIMITED LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-27PSC02Notification of Caterpillar International Holding S.A.R.L as a person with significant control on 2016-11-17
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 34799461
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 34799461
2015-11-06AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOSEPH EPLEY
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 34799461
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
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 34799461
2013-11-06AR0115/10/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR PAUL EDWARD WROBLEWSKI
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TANA UTLEY
2013-10-15AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
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
2012-10-26AR0115/10/12 FULL LIST
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2011
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0115/10/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATH
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED MR KYLE JOSEPH EPLEY
2010-10-21AR0115/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0115/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENNE ANNE HENRICKS / 15/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT HEATH / 15/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2008-10-23363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363aRETURN 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
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288bDIRECTOR RESIGNED
2004-05-04AAFULL ACCOUNTS 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
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-23288bSECRETARY RESIGNED
2000-11-13363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-25244DELIVERY EXT'D 3 MTH 31/12/98
1999-11-16225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1999-11-12363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-20244DELIVERY EXT'D 3 MTH 31/01/98
1998-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PERKINS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
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
SUPPLEMENTAL DEED 1990-12-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PERKINS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERKINS GROUP LIMITED
Trademarks
We have not found any records of PERKINS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS GROUP 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 (70100 - Activities of head offices) as PERKINS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERKINS GROUP 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 GROUP 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 GROUP 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.