F. PERKINS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5FQ
Company number 00265987
Status Active
Incorporation Date 7 June 1932
Company Type Private Limited Company
Address EASTFIELD, FRANK PERKINS WAY, PETERBOROUGH, PE1 5FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Paul Antony Clegg as a director on 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of F. PERKINS LIMITED are www.fperkins.co.uk, and www.f-perkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. F Perkins Limited is a Private Limited Company. The company registration number is 00265987. F Perkins Limited has been working since 07 June 1932. The present status of the company is Active. The registered address of F Perkins Limited is Eastfield Frank Perkins Way Peterborough Pe1 5fq. . NICHOLLS, Janette Margaret is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. STRATTON, Mark Ray is a Director of the company. VIRMANI, Sandeep is a Director of the company. Secretary ELSDEN, Richard Grahame has been resigned. Secretary JONES, Anthony Percival has been resigned. Director ANDERSON, Bruce Kirkpatrick has been resigned. Director ARNOTT, Allan has been resigned. Director BAUNTON, Michael John has been resigned. Director BIRD, Michael Gwynne has been resigned. Director CASE, Richard John has been resigned. Director CHAPMAN, Frederick John has been resigned. Director CLEGG, Paul Antony has been resigned. Director DON, Alexander Alan has been resigned. Director ELSDEN, Richard Grahame has been resigned. Director EPLEY, Kyle Joseph has been resigned. Director GILROY, John Anthony has been resigned. Director GOLDSPINK, David John has been resigned. Director HAEFELI, Hansjorg Adrian has been resigned. Director HAWKINS, John Walter has been resigned. Director HEATH, Adrian Robert has been resigned. Director HENRICKS, Gwenne Anne has been resigned. Director JONES, Anthony Percival has been resigned. Director MICKEL, Eric James has been resigned. Director MURPHY, Daniel Michael has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director UTLEY, Tana Leigh has been resigned. Director VOAK, Timothy John has been resigned. Director WROBLEWSKI, Paul Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 12 March 2001

Director
BURROUGHS, Nigel John
Appointed Date: 18 October 2010
61 years old

Director
STRATTON, Mark Ray
Appointed Date: 01 October 2014
60 years old

Director
VIRMANI, Sandeep
Appointed Date: 01 August 2015
53 years old

Resigned Directors

Secretary
ELSDEN, Richard Grahame
Resigned: 12 March 2001
Appointed Date: 04 January 1994

Secretary
JONES, Anthony Percival
Resigned: 31 December 1993

Director
ANDERSON, Bruce Kirkpatrick
Resigned: 11 March 1998
Appointed Date: 09 May 1994
78 years old

Director
ARNOTT, Allan
Resigned: 30 June 2011
Appointed Date: 16 March 2009
77 years old

Director
BAUNTON, Michael John
Resigned: 30 January 2004
Appointed Date: 02 October 1995
75 years old

Director
BIRD, Michael Gwynne
Resigned: 26 November 1991
104 years old

Director
CASE, Richard John
Resigned: 30 July 2004
Appointed Date: 14 March 2001
63 years old

Director
CHAPMAN, Frederick John
Resigned: 09 May 1994
86 years old

Director
CLEGG, Paul Antony
Resigned: 31 December 2015
Appointed Date: 01 November 2010
66 years old

Director
DON, Alexander Alan
Resigned: 13 January 1993
99 years old

Director
ELSDEN, Richard Grahame
Resigned: 14 March 2001
Appointed Date: 09 May 1994
74 years old

Director
EPLEY, Kyle Joseph
Resigned: 01 August 2015
Appointed Date: 23 December 2010
53 years old

Director
GILROY, John Anthony
Resigned: 02 October 1995
Appointed Date: 09 May 1994
89 years old

Director
GOLDSPINK, David John
Resigned: 01 October 2013
Appointed Date: 19 July 2011
59 years old

Director
HAEFELI, Hansjorg Adrian
Resigned: 31 December 2008
Appointed Date: 30 January 2004
67 years old

Director
HAWKINS, John Walter
Resigned: 11 March 1998
Appointed Date: 19 February 1998
75 years old

Director
HEATH, Adrian Robert
Resigned: 12 August 2011
Appointed Date: 30 July 2004
66 years old

Director
HENRICKS, Gwenne Anne
Resigned: 15 March 2013
Appointed Date: 01 January 2009
68 years old

Director
JONES, Anthony Percival
Resigned: 31 December 1993
89 years old

Director
MICKEL, Eric James
Resigned: 23 December 2010
Appointed Date: 16 March 2009
59 years old

Director
MURPHY, Daniel Michael
Resigned: 01 November 2010
Appointed Date: 16 March 2009
78 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 10 May 1994
Appointed Date: 13 January 1993
93 years old

Director
UTLEY, Tana Leigh
Resigned: 01 October 2013
Appointed Date: 15 March 2013
62 years old

Director
VOAK, Timothy John
Resigned: 11 March 1998
Appointed Date: 19 February 1998
70 years old

Director
WROBLEWSKI, Paul Edward
Resigned: 01 October 2014
Appointed Date: 01 October 2013
74 years old

Persons With Significant Control

Perkins Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F. PERKINS LIMITED Events

26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Oct 2016
Termination of appointment of Paul Antony Clegg as a director on 31 December 2015
28 Sep 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 166,380,151

21 Aug 2015
Appointment of Mr Sandeep Virmani as a director on 1 August 2015
...
... and 140 more events
13 Jul 1987
Accounts made up to 31 January 1987

26 Jun 1987
New director appointed

16 Jan 1987
Director resigned

22 Sep 1986
Accounts for a dormant company made up to 31 January 1986

22 Sep 1986
Return made up to 01/09/86; full list of members

F. PERKINS LIMITED Charges

19 May 1993
Group guarantee and debenture
Delivered: 8 June 1993
Status: Satisfied on 28 February 1997
Persons entitled: Royal Bank of Canada Europe Limitedas Agent and Trustee for Itself and the Banks
Description: Fixed and floating charges over the undertaking and all…
15 January 1993
Supplemental mortgage of stocks and shares
Delivered: 22 January 1993
Status: Satisfied on 27 February 1998
Persons entitled: Lloyds Bank PLC
Description: All stocks shares securities and interests (see doc ref…
25 November 1992
Composite guarantee and debenture
Delivered: 27 November 1992
Status: Satisfied on 16 June 1994
Persons entitled: Lloyds Bank PLC
Description: See doc ref M77 for full details.
27 January 1992
Supplimental charge
Delivered: 28 January 1992
Status: Satisfied on 16 June 1994
Persons entitled: Barclays Bank PLC
Description: Land at wittering cambridgeshire tog with all buildings…
24 January 1991
Deed supplemental to an existing charge and a charge.
Delivered: 12 February 1991
Status: Satisfied on 16 June 1994
Persons entitled: Barclays Bank PLC
Description: All that f/h land situate at thomhaugh in the county of…
4 May 1989
Charge
Delivered: 24 May 1989
Status: Satisfied on 16 June 1994
Persons entitled: Barclays Bank PLC
Description: The properties specified on farm M395, ref m 278 together…
7 March 1983
Charge
Delivered: 9 March 1983
Status: Satisfied on 16 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…