UKBizDB.co.uk

PERKIN JEWELLERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perkin Jewellers Limited. The company was founded 61 years ago and was given the registration number 00752856. The firm's registered office is in WEST YORKSHIRE. You can find them at 33 George Street, Wakefield, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PERKIN JEWELLERS LIMITED
Company Number:00752856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1963
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 George Street, Wakefield, West Yorkshire, WF1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director29 November 2019Active
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director01 July 1999Active
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director19 April 1993Active
Whiteoaks Bollinway, Hale, Altrincham, WA15 0NZ

Secretary-Active
Whiteoaks Bollinway, Hale, Altrincham, WA15 0NZ

Director-Active
Whiteoaks Bollinway, Hale, Altrincham, WA15 0NZ

Director-Active

People with Significant Control

Ms Georgina Elizabeth Abbott
Notified on:06 September 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:14 Albion Street, Clifford, United Kingdom, LS23 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lesley Caroline Botsford Perkin
Notified on:06 September 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Grace Perkin
Notified on:21 March 2017
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:Whiteoaks, Bollinway, Altrincham, United Kingdom, WA15 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nina Grace Perkin
Notified on:28 August 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:Whiteoaks, Bollinway, Altrincham, United Kingdom, WA15 0NZ
Nature of control:
  • Significant influence or control
Mr Michael John Botsford Perkin (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:United Kingdom
Address:Whiteoaks, Bollinway, Altrincham, United Kingdom, WA15 0NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.