PERKIN JEWELLERS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 00752856
Status Active
Incorporation Date 8 March 1963
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 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
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016. The most likely internet sites of PERKIN JEWELLERS LIMITED are www.perkinjewellers.co.uk, and www.perkin-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Perkin Jewellers Limited is a Private Limited Company. The company registration number is 00752856. Perkin Jewellers Limited has been working since 08 March 1963. The present status of the company is Active. The registered address of Perkin Jewellers Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £29k. It is £-9.3k against last year. The cash in hand is £48.56k. It is £-16.11k against last year. And the total assets are £56.96k, which is £-11.66k against last year. PERKIN, Nina Grace is a Secretary of the company. ABBOTT, Susan Michelle Botsford is a Director of the company. PERKIN, Lesley Caroline Botsford is a Director of the company. PERKIN, Nina Grace is a Director of the company. Director PERKIN, Michael John Botsford has been resigned. The company operates in "Development of building projects".


perkin jewellers Key Finiance

LIABILITIES £29k
-25%
CASH £48.56k
-25%
TOTAL ASSETS £56.96k
-17%
All Financial Figures

Current Directors


Director
ABBOTT, Susan Michelle Botsford
Appointed Date: 01 July 1999
65 years old

Director
PERKIN, Lesley Caroline Botsford
Appointed Date: 19 April 1993
66 years old

Director
PERKIN, Nina Grace

89 years old

Resigned Directors

Director
PERKIN, Michael John Botsford
Resigned: 28 August 2016
93 years old

Persons With Significant Control

Mr Michael John Botsford Perkin (Deceased)
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERKIN JEWELLERS LIMITED Events

25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Oct 2016
Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016
23 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 62 more events
22 Sep 1988
Return made up to 28/07/88; full list of members

13 Oct 1987
Return made up to 28/07/87; full list of members

07 Oct 1987
Full accounts made up to 28 February 1987

14 Aug 1986
Full accounts made up to 28 February 1986

14 Aug 1986
Return made up to 28/07/86; full list of members

PERKIN JEWELLERS LIMITED Charges

23 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 watergate street chester t/no: CH221879…
2 August 1991
Legal mortgage
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: Hill Samuel Bank LTD.
Description: 216 high street, bangor, gwynedd. Title no. Wa 575826.…
28 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop premises known as 21 market place dewsbury york…
28 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises known as 1 and 1A cross square and 8 bread street…
2 December 1983
Legal charge
Delivered: 17 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the shop premises no 1 gross square wakefield west…