Company NamePerkins Group Services Limited
Company StatusActive
Company Number00568115
CategoryPrivate Limited Company
Incorporation Date27 June 1956(67 years, 10 months ago)
Previous NamesWarneford Models Limited and J. Perkins (Wholesale) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(58 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(58 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown The Drive
Sutton
Surrey
SM2 7DH
Director NameMr David John Nicholas
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(60 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMr James Perkins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressWillow Cottage 9 Oakwood Gardens
Orpington
Kent
BR6 8JL
Director NameMr Edward Danny Gardner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Woodland Walk
Ferndown
Dorset
BH22 9LP
Secretary NameMr Edward Danny Gardner
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodland Walk
Ferndown
Dorset
BH22 9LP
Director NameMr Gary Timothy Gardner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(39 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greenwood Avenue
Ferndown
Dorset
BH22 9LE
Director NameBramley James Sparks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(40 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b High Street
Puddletown
Dorset
DT2 8RY
Director NameKevin John Pickering
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(44 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Kerry Gardens
Sandleheath
Fordingbridge
Hampshire
SP6 1PA
Director NameMr Terence James Pugh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairmead Way
Totton
Southampton
Hampshire
SO40 7JH
Director NameMr Kevin Oliver Kirk
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(57 years after company formation)
Appointment Duration1 year (resigned 28 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Edith Cavell Way
Steeple Bumstead
Suffolk
CB9 7EE
Director NameCorinne Louise Portway
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(60 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ

Contact

Websiteperkinsgroup.co.uk
Email address[email protected]
Telephone01202 891890
Telephone regionBournemouth

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Cathay Investments 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,347,489
Gross Profit£2,625,657
Net Worth£242,348
Cash£289,158
Current Liabilities£3,106,513

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

3 November 2014Delivered on: 5 November 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Fully Satisfied
7 November 2012Delivered on: 8 November 2012
Satisfied on: 11 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
30 October 2012Delivered on: 1 November 2012
Satisfied on: 11 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 October 2012Delivered on: 1 November 2012
Satisfied on: 11 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
26 September 2012Delivered on: 29 September 2012
Satisfied on: 11 November 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 September 2002Delivered on: 11 September 2002
Satisfied on: 20 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
1 February 1995Delivered on: 8 February 1995
Satisfied on: 12 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 February 1983Delivered on: 17 February 1983
Satisfied on: 24 June 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
7 December 2012Delivered on: 15 December 2012
Persons entitled: Alphabet Properties Limited

Classification: Rent deposit deed
Secured details: £37,500 due or to become due from the company to the chargee.
Particulars: A sum of £37,500 in accordance with the provisions of a rent deposit deed see image for full details.
Outstanding
30 December 2016Delivered on: 9 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All liabilities under ttie finance documents, which includes facilities. Agreennent and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
16 November 2015Delivered on: 17 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 September 2015Delivered on: 2 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 2 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

24 January 2024Registration of charge 005681150016, created on 22 January 2024 (14 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
30 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 December 2021 (17 pages)
21 September 2022Director's details changed for Mr David John Nicholas on 21 September 2022 (2 pages)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 December 2021Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 8 December 2021 (1 page)
6 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
12 May 2021Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
1 August 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019 (1 page)
20 November 2018Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Corinne Louise Portway as a director on 19 December 2017 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2017Registration of charge 005681150015, created on 30 December 2016 (85 pages)
9 January 2017Registration of charge 005681150015, created on 30 December 2016 (85 pages)
1 November 2016Appointment of Corinne Louise Portway as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr David John Nicholas as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr David John Nicholas as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Corinne Louise Portway as a director on 31 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Satisfaction of charge 8 in full (1 page)
23 September 2016Satisfaction of charge 8 in full (1 page)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 March 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
17 November 2015Registration of charge 005681150014, created on 16 November 2015 (13 pages)
17 November 2015Registration of charge 005681150014, created on 16 November 2015 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2015Satisfaction of charge 005681150009 in full (1 page)
9 September 2015Satisfaction of charge 005681150009 in full (1 page)
2 September 2015Registration of charge 005681150012, created on 2 September 2015 (36 pages)
2 September 2015Registration of charge 005681150012, created on 2 September 2015 (36 pages)
2 September 2015Registration of charge 005681150012, created on 2 September 2015 (36 pages)
2 September 2015Registration of charge 005681150013, created on 2 September 2015 (16 pages)
2 September 2015Registration of charge 005681150013, created on 2 September 2015 (16 pages)
2 September 2015Registration of charge 005681150013, created on 2 September 2015 (16 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(4 pages)
26 August 2015Registration of charge 005681150011, created on 24 August 2015 (23 pages)
26 August 2015Registration of charge 005681150010, created on 24 August 2015 (13 pages)
26 August 2015Registration of charge 005681150010, created on 24 August 2015 (13 pages)
26 August 2015Registration of charge 005681150011, created on 24 August 2015 (23 pages)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
24 February 2015Auditor's resignation (1 page)
24 February 2015Auditor's resignation (1 page)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 5 in full (4 pages)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Satisfaction of charge 6 in full (4 pages)
11 November 2014Satisfaction of charge 5 in full (4 pages)
11 November 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Satisfaction of charge 6 in full (4 pages)
5 November 2014Registration of charge 005681150009, created on 3 November 2014 (25 pages)
5 November 2014Registration of charge 005681150009, created on 3 November 2014 (25 pages)
5 November 2014Registration of charge 005681150009, created on 3 November 2014 (25 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (11 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (11 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
3 September 2014Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Kevin Oliver Kirk as a director on 28 July 2014 (1 page)
3 September 2014Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages)
3 September 2014Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Terence James Pugh as a director on 28 July 2014 (1 page)
3 September 2014Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages)
3 September 2014Termination of appointment of Kevin John Pickering as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Kevin John Pickering as a director on 28 July 2014 (1 page)
3 September 2014Registered office address changed from , 45 Cobham Road Ferndown Industrial Estate, Ferndown, Dorset, BH21 7QZ, United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page)
3 September 2014Registered office address changed from , 45 Cobham Road Ferndown Industrial Estate, Ferndown, Dorset, BH21 7QZ, United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Kevin Oliver Kirk as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Terence James Pugh as a director on 28 July 2014 (1 page)
3 September 2014Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages)
3 September 2014Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page)
3 September 2014Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages)
28 February 2014Registered office address changed from Ferndown Industrial Estate 42 Cobham Road Ferndown Dorset BH21 7QG on 28 February 2014 (1 page)
28 February 2014Registered office address changed from , Ferndown Industrial Estate, 42 Cobham Road, Ferndown Dorset, BH21 7QG on 28 February 2014 (1 page)
28 February 2014Registered office address changed from , Ferndown Industrial Estate, 42 Cobham Road, Ferndown Dorset, BH21 7QG on 28 February 2014 (1 page)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(9 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(9 pages)
29 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
29 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
23 July 2013Appointment of Mr Kevin Oliver Kirk as a director (2 pages)
23 July 2013Appointment of Mr Kevin Oliver Kirk as a director (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
25 April 2012Termination of appointment of Bramley Sparks as a director (1 page)
25 April 2012Termination of appointment of Bramley Sparks as a director (1 page)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
6 September 2011Register inspection address has been changed (1 page)
6 September 2011Register inspection address has been changed (1 page)
5 September 2011Director's details changed for Bramley James Sparks on 1 January 2011 (2 pages)
5 September 2011Director's details changed for Bramley James Sparks on 1 January 2011 (2 pages)
5 September 2011Director's details changed for Bramley James Sparks on 1 January 2011 (2 pages)
10 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
10 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
15 December 2009Section 519 ca 2006 (1 page)
15 December 2009Section 519 ca 2006 (1 page)
20 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
30 April 2008Amended accounts made up to 31 December 2006 (19 pages)
30 April 2008Amended accounts made up to 31 December 2006 (19 pages)
23 October 2007Return made up to 27/08/07; full list of members (3 pages)
23 October 2007Return made up to 27/08/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
15 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
15 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
12 September 2006Return made up to 27/08/06; full list of members (9 pages)
12 September 2006Return made up to 27/08/06; full list of members (9 pages)
6 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
6 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 September 2005Return made up to 27/08/05; full list of members (9 pages)
19 September 2005Return made up to 27/08/05; full list of members (9 pages)
9 April 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
9 April 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2004Full accounts made up to 31 December 2003 (22 pages)
12 October 2004Full accounts made up to 31 December 2003 (22 pages)
8 October 2004Return made up to 27/08/04; full list of members (9 pages)
8 October 2004Return made up to 27/08/04; full list of members (9 pages)
9 September 2003Return made up to 27/08/03; full list of members (8 pages)
9 September 2003Return made up to 27/08/03; full list of members (8 pages)
23 June 2003Full accounts made up to 31 December 2002 (20 pages)
23 June 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
23 October 2002Location of debenture register (1 page)
23 October 2002Location of register of directors' interests (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of directors' interests (1 page)
23 October 2002Location of debenture register (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002Declaration of assistance for shares acquisition (4 pages)
14 October 2002Declaration of assistance for shares acquisition (4 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Auditor's resignation (2 pages)
6 September 2002Auditor's resignation (2 pages)
4 September 2002Return made up to 27/08/02; full list of members (8 pages)
4 September 2002Return made up to 27/08/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 September 2001Return made up to 01/09/01; full list of members (7 pages)
11 September 2001Return made up to 01/09/01; full list of members (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (18 pages)
14 August 2000Full accounts made up to 31 December 1999 (18 pages)
10 September 1999Full accounts made up to 31 December 1998 (18 pages)
10 September 1999Full accounts made up to 31 December 1998 (18 pages)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
4 September 1998Return made up to 01/09/98; full list of members (6 pages)
4 September 1998Return made up to 01/09/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 December 1997 (18 pages)
7 August 1998Full accounts made up to 31 December 1997 (18 pages)
23 September 1997Full accounts made up to 31 December 1996 (17 pages)
23 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Return made up to 01/09/97; full list of members (6 pages)
8 September 1997Return made up to 01/09/97; full list of members (6 pages)
22 October 1996Company name changed J. perkins (wholesale) LTD\certificate issued on 23/10/96 (2 pages)
22 October 1996Company name changed J. perkins (wholesale) LTD\certificate issued on 23/10/96 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: kinson pottery estate 87 ringwood road poole dorset BH14 0RH (1 page)
7 October 1996Registered office changed on 07/10/96 from: kinson pottery estate, 87 ringwood road, poole, dorset BH14 0RH (1 page)
2 October 1996Return made up to 01/09/96; full list of members (6 pages)
2 October 1996Return made up to 01/09/96; full list of members (6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
16 April 1996Ad 02/04/96--------- £ si 49600@1=49600 £ ic 400/50000 (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1996Ad 02/04/96--------- £ si 49600@1=49600 £ ic 400/50000 (2 pages)
16 April 1996£ nc 1000/100000 02/04/96 (1 page)
16 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1996£ nc 1000/100000 02/04/96 (1 page)
26 September 1995Return made up to 21/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995Return made up to 21/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 June 1956Incorporation (22 pages)
27 June 1956Incorporation (22 pages)