PERKINS ENGINES COMPANY LIMITED

PERKINS ENGINES COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERKINS ENGINES COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02089227
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERKINS ENGINES COMPANY LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing

    Where is PERKINS ENGINES COMPANY LIMITED located?

    Registered Office Address
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of PERKINS ENGINES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALL WHEEL DRIVE (SALES) LIMITED Nov 11, 1987Nov 11, 1987
    ALL WHEEL DRIVE LIMITEDJul 28, 1987Jul 28, 1987
    ARROWCITY LIMITEDJan 14, 1987Jan 14, 1987

    What are the latest accounts for PERKINS ENGINES COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERKINS ENGINES COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2027
    Next Confirmation Statement DueMar 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2026
    OverdueNo

    What are the latest filings for PERKINS ENGINES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Richard Paul Cotterell as a director on Jan 31, 2026

    1 pagesTM01

    Appointment of Richard Hemmings as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Jasbir Singh Gill as a director on Jan 01, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Marco as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Kelly Anne Leman Zaduck as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    54 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    54 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023

    2 pagesAP03

    Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022

    2 pagesAP03

    Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    58 pagesAA
    Annotations
    DateAnnotation
    Apr 13, 2022Part Admin Removed PAGE CONTAINING UNNECESSARY MATERIAL WAS ADMINISTRATIVELY REMOVED ON 13/04/22 AS IT DID NOT FORM PART OF THE ACCOUNTS

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Clinton Albert Dorsett as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 07, 2021 with updates

    4 pagesCS01

    Appointment of Mrs Kelly Anne Leman Zaduck as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Nigel John Burroughs as a director on Jan 31, 2021

    1 pagesTM01

    Who are the officers of PERKINS ENGINES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORENO PRIETO, Natalia
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    Secretary
    Eastfield
    Frank Perkins Way
    PE1 5FQ Peterborough
    Legal Services Division, Perkins Engines Company L
    United Kingdom
    304265170001
    FERGUSON, Steven
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    United StatesAmerican248831500001
    GOLDSPINK, David John
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    United KingdomBritish249546870001
    HEMMINGS, Richard
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandBritish344031240001
    HORN, Jonathan Robert
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandBritish273047550001
    MARCO, Nicolas
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandFrench333171890001
    DEASON, Johanna Elizabeth
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    245516120001
    DICKSON, James
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    Secretary
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    British40413540001
    DICKSON, Tom
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    Secretary
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    295269990001
    ELSDEN, Richard Grahame
    Buckland House Aldgate
    Ketton
    PE9 3TD Stamford
    Lincolnshire
    Secretary
    Buckland House Aldgate
    Ketton
    PE9 3TD Stamford
    Lincolnshire
    British16756400002
    JOHNSTON, Alastair Blakeley
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    Secretary
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    British65870740001
    NICHOLLS, Janette Margaret
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    British72483630001
    WAHIWALA, Manohar Singh
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Secretary
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    269976210001
    ARNOTT, Allan
    The Old Rectory
    Church Street North Luffenham
    LE15 8JR Oakham
    Leicestershire
    Director
    The Old Rectory
    Church Street North Luffenham
    LE15 8JR Oakham
    Leicestershire
    EnglandBritish16756410002
    BAUMGARTNER, Vito Hugo
    14 Chemin De La Molliette
    Les Mevaux 1254 Jussy
    FOREIGN Switzerland
    Director
    14 Chemin De La Molliette
    Les Mevaux 1254 Jussy
    FOREIGN Switzerland
    Swiss57003050001
    BAUNTON, Michael John
    The Shires Mill Lane
    Tinwell
    PE9 3UW Stamford
    Lincolnshire
    Director
    The Shires Mill Lane
    Tinwell
    PE9 3UW Stamford
    Lincolnshire
    EnglandBritish45045380001
    BROWN, David John Bowes
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    British8215210001
    BROWN, David Patrick
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    Director
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    EnglandBritish16814540001
    BURROUGHS, Nigel John
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    EnglandBritish61945760002
    CASE, Richard John
    Polebrook House
    Main Street, Polebrook
    PE8 5LN Peterborough
    Director
    Polebrook House
    Main Street, Polebrook
    PE8 5LN Peterborough
    British75037720001
    CLEGG, Paul Antony
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    United KingdomBritish157133220001
    COTTERELL, Richard Paul
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandBritish194457010001
    DAWSON, Howard
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    Director
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    EnglandBritish42020810001
    DORSETT, Mark Clinton Albert
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandBritish187775150001
    ELSDEN, Richard Grahame
    Buckland House Aldgate
    Ketton
    PE9 3TD Stamford
    Lincolnshire
    Director
    Buckland House Aldgate
    Ketton
    PE9 3TD Stamford
    Lincolnshire
    EnglandBritish16756400002
    EPLEY, Kyle Joseph
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    United KingdomAmerican157133130001
    FISCHBACH, Roger
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    Director
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    U S19996910002
    GILL, Jasbir Singh
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    EnglandBritish250047660001
    GOLDSPINK, David John
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    United KingdomEnglish162100200001
    HAEFELI, Hansjorg Adrian
    6 Holmes Drive
    Geeston Ketton
    PE9 3YB Stamford
    Lincolnshire
    Director
    6 Holmes Drive
    Geeston Ketton
    PE9 3YB Stamford
    Lincolnshire
    British95753460001
    HEATH, Adrian Robert
    15 Empingham Road
    PE9 2RJ Stamford
    Lincolnshire
    Director
    15 Empingham Road
    PE9 2RJ Stamford
    Lincolnshire
    United KingdomBritish82644410001
    HEATH, Adrian Robert
    15 Empingham Road
    PE9 2RJ Stamford
    Lincolnshire
    Director
    15 Empingham Road
    PE9 2RJ Stamford
    Lincolnshire
    United KingdomBritish82644410001
    HENRICKS, Gwenne Anne
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    Director
    Frank Perkins Way
    PE1 5FQ Peterborough
    Eastfield
    England
    United KingdomAmerican135744440001
    JOHNSTON, Alastair Blakeley
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    Director
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    British65870740001
    MICKEL, Eric James
    Laxton Drive
    Oundle
    PE8 5TW Peterborough
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Drive
    Oundle
    PE8 5TW Peterborough
    9
    Cambridgeshire
    United Kingdom
    United States137197560001

    Who are the persons with significant control of PERKINS ENGINES COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caterpillar Uk Engines Company Limited
    Eastfield
    PE1 5FQ Peterborough
    Caterpillar
    United Kingdom
    Apr 06, 2016
    Eastfield
    PE1 5FQ Peterborough
    Caterpillar
    United Kingdom
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0