Wakefield
West Yorkshire
WF1 1LX
Director Name | Mrs Susan Michelle Botsford Abbott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(36 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Ms Georgina Elizabeth Abbott |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Michael John Botsford Perkin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mrs Nina Grace Perkin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(29 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks Bollinway Hale Altrincham Cheshire WA15 0NZ |
Secretary Name | Mrs Nina Grace Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(29 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks Bollinway Hale Altrincham Cheshire WA15 0NZ |
Website | perkinsjewellers.com |
---|
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Mr Michael John Botsford Perkin 51.00% Ordinary |
---|---|
5 at £1 | Mrs Nina Grace Perkin 5.00% Ordinary |
20 at £1 | Jane Sally Crossley & Michael John Botsford Perkin & Mrs Nina Grace Perkin 20.00% Ordinary |
12 at £1 | Miss Lesley Caroline Botsford Perkin 12.00% Ordinary |
12 at £1 | Mrs Susan Michelle Botsford Abbott 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,889 |
Cash | £64,663 |
Current Liabilities | £30,316 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 April 2001 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
28 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
15 October 2020 | Director's details changed for Miss Lesley Caroline Botsford Perkin on 5 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mrs Susan Michelle Botsford Abbott on 5 October 2020 (2 pages) |
15 October 2020 | Change of details for Miss Lesley Caroline Botsford Perkin as a person with significant control on 5 October 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Director's details changed for Mrs Susan Michelle Botsford Abbott on 18 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mrs Susan Michelle Botsford Abbott on 18 January 2020 (2 pages) |
17 January 2020 | Appointment of Ms Georgina Elizabeth Abbott as a director on 29 November 2019 (2 pages) |
6 November 2019 | Cessation of Nina Grace Perkin as a person with significant control on 6 September 2019 (1 page) |
6 November 2019 | Notification of Georgina Elizabeth Abbott as a person with significant control on 6 September 2019 (2 pages) |
6 November 2019 | Notification of Lesley Caroline Botsford Perkin as a person with significant control on 6 September 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
25 April 2019 | Termination of appointment of Nina Grace Perkin as a secretary on 23 March 2018 (1 page) |
25 April 2019 | Termination of appointment of Nina Grace Perkin as a director on 23 March 2018 (1 page) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
24 October 2017 | Cessation of Nina Grace Perkin as a person with significant control on 20 March 2017 (1 page) |
24 October 2017 | Cessation of Nina Grace Perkin as a person with significant control on 20 March 2017 (1 page) |
24 October 2017 | Notification of Nina Grace Perkin as a person with significant control on 21 March 2017 (2 pages) |
24 October 2017 | Cessation of Michael John Botsford Perkin (Deceased) as a person with significant control on 28 August 2016 (1 page) |
24 October 2017 | Notification of Nina Grace Perkin as a person with significant control on 21 March 2017 (2 pages) |
24 October 2017 | Notification of Nina Grace Perkin as a person with significant control on 28 August 2016 (2 pages) |
24 October 2017 | Cessation of Michael John Botsford Perkin (Deceased) as a person with significant control on 28 August 2016 (1 page) |
24 October 2017 | Notification of Nina Grace Perkin as a person with significant control on 28 August 2016 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael John Botsford Perkin as a director on 28 August 2016 (1 page) |
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Susan Michelle Botsford Abbott on 1 October 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 November 2009 | Annual return made up to 23 October 2009 (16 pages) |
26 November 2009 | Annual return made up to 23 October 2009 (16 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 December 2008 | Return made up to 23/10/08; full list of members (7 pages) |
22 December 2008 | Return made up to 23/10/08; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (10 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (10 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (10 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (10 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (10 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (10 pages) |
22 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (10 pages) |
8 November 2002 | Return made up to 23/10/02; full list of members (10 pages) |
29 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members
|
7 November 2000 | Return made up to 23/10/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |