Company NamePerkins Garages Limited
Company StatusActive
Company Number00525874
CategoryPrivate Limited Company
Incorporation Date19 November 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ian Harry Terry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(37 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Director NameMrs Jean Iris Terry
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(37 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Director NamePiers Christian Terry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(41 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Director NameMr Andrew George Paine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(41 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Director NameSimon Harry Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(51 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Secretary NameMr Grahame Francis Ellis
StatusCurrent
Appointed17 May 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
Secretary NameMrs Jean Iris Terry
NationalityBritish
StatusResigned
Appointed12 March 1991(37 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN

Contact

Websiteperkinsgarages.co.uk
Email address[email protected]
Telephone01376 550899
Telephone regionBraintree

Location

Registered AddressRigg Approach
Lea Bridge Road
Leyton
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Crownfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£679,874
Cash£48,871
Current Liabilities£1,754,143

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

2 February 2020Delivered on: 6 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2000Delivered on: 24 June 2000
Satisfied on: 5 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 14 stortford road great dunmow essex t/n ex 465910.
Fully Satisfied
24 June 1993Delivered on: 8 July 1993
Satisfied on: 27 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 1969Delivered on: 29 April 1969
Satisfied on: 21 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 453 high road leyton essex.
Fully Satisfied
24 November 1967Delivered on: 28 November 1967
Satisfied on: 21 August 1993
Persons entitled: Cassell, Arenz & Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 453 high road, leyton, waltham FOREST2. Premises adjacent to rigg approach waltham forest, hold under a lease dated 17.10.67. see doc. 26 for further details.
Fully Satisfied
19 May 1965Delivered on: 4 June 1964
Satisfied on: 21 August 1993
Persons entitled: Lombard Banking LTD

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As to premises at:- 453, high rd. Leyton. Essex including all trade and other fixtures.
Fully Satisfied
24 June 1963Delivered on: 28 June 1963
Satisfied on: 21 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 40 oliver road, leyton, essex.
Fully Satisfied
28 August 1961Delivered on: 1 September 1961
Satisfied on: 21 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 9. grange park road, leyton. Essex.
Fully Satisfied
21 June 1961Delivered on: 26 June 1961
Satisfied on: 21 August 1993
Persons entitled: Lombard Banking LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: No 40 oliver road, leyton essex.
Fully Satisfied

Filing History

6 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
27 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
1 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
18 June 2021Termination of appointment of Jean Iris Terry as a secretary on 17 May 2021 (1 page)
18 June 2021Appointment of Mr Grahame Francis Ellis as a secretary on 17 May 2021 (2 pages)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 February 2020Registration of charge 005258740009, created on 2 February 2020 (23 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 June 2016Full accounts made up to 31 December 2015 (24 pages)
8 June 2016Full accounts made up to 31 December 2015 (24 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(5 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(5 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew George Paine on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Piers Christian Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew George Paine on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Jean Iris Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Piers Christian Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Harry Terry on 16 April 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
26 April 2010Secretary's details changed for Jean Iris Terry on 16 April 2010 (1 page)
19 April 2010Director's details changed for Andrew George Paine on 28 October 2009 (2 pages)
19 April 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Andrew George Paine on 28 October 2009 (2 pages)
19 April 2010Director's details changed for Simon Harry Terry on 28 October 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / andrew paine / 12/03/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / simon terry / 12/03/2008 (1 page)
28 April 2008Director's change of particulars / andrew paine / 12/03/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
5 April 2005Return made up to 12/03/05; full list of members (3 pages)
5 May 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Full accounts made up to 31 December 2003 (14 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
1 April 2004Return made up to 12/03/04; full list of members (8 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
21 May 2001Return made up to 12/03/01; full list of members (7 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
15 May 2000Return made up to 12/03/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Return made up to 12/03/99; full list of members (6 pages)
29 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
20 March 1998Return made up to 12/03/98; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
18 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)