G A Perkins Limited OSWALDTHISTLE


Founded in 2002, G A Perkins, classified under reg no. 04478849 is an active company. Currently registered at Perkins Butchers BB5 3DA, Oswaldthistle the company has been in the business for twenty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2002/07/10 G A Perkins Limited is no longer carrying the name E A Perkins.

The firm has 2 directors, namely Jake A., Kevin A.. Of them, Kevin A. has been with the company the longest, being appointed on 31 January 2009 and Jake A. has been with the company for the least time - from 20 December 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G A Perkins Limited Address / Contact

Office Address Perkins Butchers
Office Address2 108 Union Road
Town Oswaldthistle
Post code BB5 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04478849
Date of Incorporation Fri, 5th Jul 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jake A.

Position: Director

Appointed: 20 December 2018

Kevin A.

Position: Director

Appointed: 31 January 2009

Suzanne A.

Position: Director

Appointed: 06 April 2013

Resigned: 30 September 2018

Suzanne A.

Position: Secretary

Appointed: 31 January 2009

Resigned: 30 September 2018

David S.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2002

Resigned: 05 July 2002

Lynne P.

Position: Secretary

Appointed: 05 July 2002

Resigned: 31 January 2009

George P.

Position: Director

Appointed: 05 July 2002

Resigned: 31 January 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 July 2002

Resigned: 05 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Jake A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kevin A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Suzanne A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jake A.

Notified on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzanne A.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

E A Perkins July 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8108104 5981 506810
Current Assets77 64051 19730 96915 7263 853
Debtors76 23049 88725 87113 7202 543
Net Assets Liabilities102 28591 11483 97971 67855 655
Other Debtors76 23049 88725 87113 7202 543
Property Plant Equipment38 94337 84038 37036 95035 576
Total Inventories600500500500500
Other
Accrued Liabilities4 8452 6612 3542 5356 233
Accumulated Amortisation Impairment Intangible Assets8 0008 0008 0008 0008 000
Accumulated Depreciation Impairment Property Plant Equipment17 74018 84320 11321 53322 907
Additions Other Than Through Business Combinations Property Plant Equipment  1 800  
Average Number Employees During Period33344
Bank Borrowings4 6692 3351 30910 7627 932
Bank Overdrafts4 5544 569  5 597
Creditors4 6692 3351 30910 7627 932
Fixed Assets81 25080 14780 67779 25777 883
Increase From Depreciation Charge For Year Property Plant Equipment 1 1031 2701 4201 374
Intangible Assets Gross Cost8 0008 0008 0008 0008 000
Investment Property42 30742 30742 30742 30742 307
Investment Property Fair Value Model42 30742 30742 30742 30742 307
Net Current Assets Liabilities25 80313 4014 6543 226-14 253
Other Creditors31 20022 40012 2004 3762 592
Other Inventories600500500500500
Property Plant Equipment Gross Cost56 68356 68358 48358 48358 483
Provisions For Liabilities Balance Sheet Subtotal9999434343
Taxation Social Security Payable5 7822 7204 4824 799248
Total Assets Less Current Liabilities107 05393 54885 33182 48363 630
Total Borrowings4 6692 3351 30910 7627 932
Trade Creditors Trade Payables5 4564 2796 1127903 436

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements