Company number 00566155
Status Active
Incorporation Date 15 May 1956
Company Type Private Limited Company
Address 85 COMMERCIAL SQUARE, FREEMANS COMMON, LEICESTER, LE2 7SR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Iain Bruce Banns as a director on 19 December 2016; Termination of appointment of Iain Bruce Banns as a secretary on 19 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of PETERKIN (U.K.) LIMITED are www.peterkinuk.co.uk, and www.peterkin-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. Peterkin U K Limited is a Private Limited Company.
The company registration number is 00566155. Peterkin U K Limited has been working since 15 May 1956.
The present status of the company is Active. The registered address of Peterkin U K Limited is 85 Commercial Square Freemans Common Leicester Le2 7sr. . BLACKER, Simon is a Director of the company. MOULSHER, Andrew Paul is a Director of the company. SEARY, Nigel Michael is a Director of the company. SEARY, William Peter is a Director of the company. Secretary BANNS, Iain Bruce has been resigned. Secretary SEARY, Michael John Kenneth has been resigned. Secretary SEARY, Nigel Michael has been resigned. Director BANNS, Iain Bruce has been resigned. Director BLACKER, Simon has been resigned. Director LAMBLEY, Brian has been resigned. Director SEARY, Ann Elizabeth has been resigned. Director SEARY, Michael John Kenneth has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Director
BANNS, Iain Bruce
Resigned: 19 December 2016
Appointed Date: 20 January 2004
74 years old
Director
BLACKER, Simon
Resigned: 10 December 2004
Appointed Date: 20 January 2004
56 years old
Persons With Significant Control
W J Brown Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PETERKIN (U.K.) LIMITED Events
19 Dec 2016
Termination of appointment of Iain Bruce Banns as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Iain Bruce Banns as a secretary on 19 December 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 104 more events
29 Feb 1988
Accounts for a medium company made up to 30 June 1987
29 Feb 1988
Return made up to 20/11/87; full list of members
10 Mar 1987
Accounts for a medium company made up to 30 June 1986
10 Mar 1987
Return made up to 02/12/86; full list of members
15 May 1956
Incorporation
29 April 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied
on 24 March 2009
Persons entitled: Michael John Kenneth Seary
Description: By way of legal mortgage the l/h property k/a 85 commercial…
9 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Legal charge
Delivered: 2 February 2002
Status: Satisfied
on 17 April 2002
Persons entitled: Michael John Kenneth Seary
Description: L/H property k/a 85 commercial square freemans common…
21 January 2002
Debenture
Delivered: 2 February 2002
Status: Satisfied
on 17 April 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1998
Fixed charge on purchased debts which fail to vest
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
27 December 1995
Fixed and floating charge
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Satisfied
on 24 March 2009
Persons entitled: Midland Bank PLC
Description: 85 commercial square leicstershire benefit of all rights…
10 November 1992
Credit agreement
Delivered: 17 November 1992
Status: Satisfied
on 24 March 2009
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance.
22 June 1990
Legal mortgage
Delivered: 5 July 1990
Status: Satisfied
on 24 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 85 commercial square, leicester, title no lt 212880…
22 June 1990
Mortgage debenture
Delivered: 5 July 1990
Status: Satisfied
on 28 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied
on 7 September 1991
Persons entitled: Barclays Bank PLC
Description: 85 commercial square, freemen's common aylestone road…
13 August 1974
Debenture
Delivered: 16 August 1974
Status: Satisfied
on 7 September 1991
Persons entitled: Barclays Bank PLC
Description: A fixed & floating charge over undertaking and all property…