Company NamePerkin Jewellers Limited
Company StatusActive
Company Number00752856
CategoryPrivate Limited Company
Incorporation Date8 March 1963(61 years, 2 months ago)
Previous NamePerkin Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lesley Caroline Botsford Perkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(30 years, 1 month after company formation)
Appointment Duration31 years
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Susan Michelle Botsford Abbott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(36 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Georgina Elizabeth Abbott
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(56 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Michael John Botsford Perkin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(29 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMrs Nina Grace Perkin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Secretary NameMrs Nina Grace Perkin
NationalityBritish
StatusResigned
Appointed23 October 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Contact

Websiteperkinsjewellers.com

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Mr Michael John Botsford Perkin
51.00%
Ordinary
5 at £1Mrs Nina Grace Perkin
5.00%
Ordinary
20 at £1Jane Sally Crossley & Michael John Botsford Perkin & Mrs Nina Grace Perkin
20.00%
Ordinary
12 at £1Miss Lesley Caroline Botsford Perkin
12.00%
Ordinary
12 at £1Mrs Susan Michelle Botsford Abbott
12.00%
Ordinary

Financials

Year2014
Net Worth£344,889
Cash£64,663
Current Liabilities£30,316

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

23 April 2001Delivered on: 27 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 watergate street chester t/no: CH221879. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 August 1991Delivered on: 23 August 1991
Persons entitled: Hill Samuel Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 high street, bangor, gwynedd. Title no. Wa 575826.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1986Delivered on: 4 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises known as 21 market place dewsbury york. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1986Delivered on: 4 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as 1 and 1A cross square and 8 bread street, wakefield, west yorkshire title no wyk 304067. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 1983Delivered on: 17 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the shop premises no 1 gross square wakefield west yorkshire.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
15 October 2020Director's details changed for Miss Lesley Caroline Botsford Perkin on 5 October 2020 (2 pages)
15 October 2020Director's details changed for Mrs Susan Michelle Botsford Abbott on 5 October 2020 (2 pages)
15 October 2020Change of details for Miss Lesley Caroline Botsford Perkin as a person with significant control on 5 October 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Director's details changed for Mrs Susan Michelle Botsford Abbott on 18 January 2020 (2 pages)
28 January 2020Director's details changed for Mrs Susan Michelle Botsford Abbott on 18 January 2020 (2 pages)
17 January 2020Appointment of Ms Georgina Elizabeth Abbott as a director on 29 November 2019 (2 pages)
6 November 2019Cessation of Nina Grace Perkin as a person with significant control on 6 September 2019 (1 page)
6 November 2019Notification of Georgina Elizabeth Abbott as a person with significant control on 6 September 2019 (2 pages)
6 November 2019Notification of Lesley Caroline Botsford Perkin as a person with significant control on 6 September 2019 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 April 2019Termination of appointment of Nina Grace Perkin as a secretary on 23 March 2018 (1 page)
25 April 2019Termination of appointment of Nina Grace Perkin as a director on 23 March 2018 (1 page)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
24 October 2017Cessation of Nina Grace Perkin as a person with significant control on 20 March 2017 (1 page)
24 October 2017Cessation of Nina Grace Perkin as a person with significant control on 20 March 2017 (1 page)
24 October 2017Notification of Nina Grace Perkin as a person with significant control on 21 March 2017 (2 pages)
24 October 2017Cessation of Michael John Botsford Perkin (Deceased) as a person with significant control on 28 August 2016 (1 page)
24 October 2017Notification of Nina Grace Perkin as a person with significant control on 21 March 2017 (2 pages)
24 October 2017Notification of Nina Grace Perkin as a person with significant control on 28 August 2016 (2 pages)
24 October 2017Cessation of Michael John Botsford Perkin (Deceased) as a person with significant control on 28 August 2016 (1 page)
24 October 2017Notification of Nina Grace Perkin as a person with significant control on 28 August 2016 (2 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016 (1 page)
13 October 2016Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016 (1 page)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(9 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(9 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(8 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
1 November 2010Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 November 2009Annual return made up to 23 October 2009 (16 pages)
26 November 2009Annual return made up to 23 October 2009 (16 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 December 2008Return made up to 23/10/08; full list of members (7 pages)
22 December 2008Return made up to 23/10/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 November 2007Return made up to 23/10/07; no change of members (8 pages)
13 November 2007Return made up to 23/10/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 November 2006Return made up to 23/10/06; full list of members (10 pages)
17 November 2006Return made up to 23/10/06; full list of members (10 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Return made up to 23/10/05; full list of members (10 pages)
29 November 2005Return made up to 23/10/05; full list of members (10 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2004Return made up to 23/10/04; full list of members (10 pages)
8 November 2004Return made up to 23/10/04; full list of members (10 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 November 2003Return made up to 23/10/03; full list of members (10 pages)
13 November 2003Return made up to 23/10/03; full list of members (10 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 November 2002Return made up to 23/10/02; full list of members (10 pages)
8 November 2002Return made up to 23/10/02; full list of members (10 pages)
29 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 November 2001Return made up to 23/10/01; full list of members (9 pages)
6 November 2001Return made up to 23/10/01; full list of members (9 pages)
23 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(9 pages)
7 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(9 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 1999Return made up to 23/10/99; full list of members (8 pages)
15 November 1999Return made up to 23/10/99; full list of members (8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1998Return made up to 23/10/98; no change of members (4 pages)
9 November 1998Return made up to 23/10/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 October 1997Return made up to 23/10/97; full list of members (6 pages)
27 October 1997Return made up to 23/10/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 November 1996Return made up to 23/10/96; full list of members (6 pages)
5 November 1996Return made up to 23/10/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 November 1995Return made up to 23/10/95; no change of members (4 pages)
15 November 1995Return made up to 23/10/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)