PERKINS GROUP LIMITED
Overview
| Company Name | PERKINS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02388892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERKINS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PERKINS GROUP LIMITED located?
| Registered Office Address | Eastfield Frank Perkins Way PE1 5FQ Peterborough |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERKINS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERKINS GROUP HOLDINGS LIMITED | Dec 11, 1989 | Dec 11, 1989 |
| ALNERY NO. 897 LIMITED | May 24, 1989 | May 24, 1989 |
What are the latest accounts for PERKINS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERKINS GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for PERKINS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Perkins Engines Company Limited as a person with significant control on Dec 09, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on May 20, 2025 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 19, 2025 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brid Mcginley as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Michelle Kurten as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Appointment of Brid Mcginley as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Anne Leman Zaduck as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Natalia Moreno Prieto as a secretary on Jan 15, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Dickson as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Mr Tom Dickson as a secretary on Apr 27, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Manohar Singh Wahiwala as a secretary on Apr 27, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 215 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Perkins Engines Company Limited as a person with significant control on Jul 23, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Caterpillar International Holding S.A.R.L as a person with significant control on Jul 23, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Kelly Anne Leman Zaduck as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PERKINS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORENO PRIETO, Natalia | Secretary | Eastfield Frank Perkins Way PE1 5FQ Peterborough Legal Services Division, Perkins Engines Company L United Kingdom | 304273610001 | |||||||
| GOLDSPINK, David John | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | United Kingdom | British | 249546870001 | |||||
| HORN, Jonathan Robert | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 273047550001 | |||||
| KURTEN, Michelle | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | Northern Ireland | South African | 327709550001 | |||||
| DEASON, Johanna Elizabeth | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield | 248747660001 | |||||||
| DICKSON, Tom | Secretary | Old Glenarm Road BT40 1EJ Larne Caterpillar (Ni) Ltd, Larne Facility Co. Antrim Northern Ireland | 295277040001 | |||||||
| ELSDEN, Richard Grahame | Secretary | Buckland House Aldgate Ketton PE9 3TD Stamford Lincolnshire | British | 16756400002 | ||||||
| NICHOLLS, Janette Margaret | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | British | 72483630001 | ||||||
| WAHIWALA, Manohar Singh | Secretary | Frank Perkins Way PE1 5FQ Peterborough Eastfield | 269974360001 | |||||||
| ANDERSON, Bruce Kirkpatrick | Director | 3 The Chestnuts Easthampstead Road RG40 2EE Wokingham Berkshire | United Kingdom | British | 42501410001 | |||||
| BAUNTON, Michael John | Director | The Shires Mill Lane Tinwell PE9 3UW Stamford Lincolnshire | England | British | 45045380001 | |||||
| BIRD, Michael Gwynne | Director | Broad Oak Clive Road KT10 8PS Esher Kingston Surrey | English | 1873320001 | ||||||
| BURROUGHS, Nigel John | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | England | British | 61945760002 | |||||
| CASE, Richard John | Director | Polebrook House Main Street, Polebrook PE8 5LN Peterborough | British | 75037720001 | ||||||
| ELSDEN, Richard Grahame | Director | Buckland House Aldgate Ketton PE9 3TD Stamford Lincolnshire | England | British | 16756400002 | |||||
| EPLEY, Kyle Joseph | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | United Kingdom | American | 157133130001 | |||||
| GILROY, John Anthony | Director | Hollies Boreley House Boreley Lane Ombersley WR9 0HU Droitwich Worcs | Irish | 51549340001 | ||||||
| HAEFELI, Hansjorg Adrian | Director | 6 Holmes Drive Geeston Ketton PE9 3YB Stamford Lincolnshire | British | 95753460001 | ||||||
| HAWKINS, John Walter | Director | 5 Cherrywood Close Alexandra Road KT2 6SF Kingston Upon Thames Surrey | United Kingdom | British | 121067270001 | |||||
| HEATH, Adrian Robert | Director | Eastfield Peterborough PE1 5NA | United Kingdom | British | 82644410001 | |||||
| HENRICKS, Gwenne Anne | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | United Kingdom | American | 135744440001 | |||||
| MCGINLEY, Brid | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | Northern Ireland | Irish | 310274670001 | |||||
| NICHOLSON, Bryan Hubert, Sir | Director | Flat 21 192 Emery Hill St SW1P 1PN London | United Kingdom | British | 111468240001 | |||||
| STRATTON, Mark Ray | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | American | 191975100001 | |||||
| THOMPSON, Paul David | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | American | 249546280001 | |||||
| UTLEY, Tana Leigh | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | England | American | 177179940001 | |||||
| VIRMANI, Sandeep | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 200368460001 | |||||
| VOAK, Timothy John | Director | Squirrel Wood Seven Hills Road KT11 1ER Cobham Surrey | British | 50287740001 | ||||||
| WROBLEWSKI, Paul Edward | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield United Kingdom | England | American | 182112680001 | |||||
| ZADUCK, Kelly Anne Leman | Director | Frank Perkins Way PE1 5FQ Peterborough Eastfield | England | British | 279442920001 |
Who are the persons with significant control of PERKINS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perkins Engines Company Limited | Jul 23, 2020 | Frank Perkins Way PE1 5FQ Peterborough Perkins Engines Company Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caterpillar International Holding S.A.R.L | Nov 17, 2016 | Rue Henri Schadt L2530 Luxembourg 4a Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Perkins Holdings Limited Llc | Apr 06, 2016 | Eastfield Peterborough Frank Perkins Parkway Cambs United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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