Perkins Foods Holdings Limited SLOUGH


Founded in 2000, Perkins Foods Holdings, classified under reg no. 04108802 is an active company. Currently registered at 66 Talbot Avenue SL3 8DE, Slough the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/02/13 Perkins Foods Holdings Limited is no longer carrying the name Candlevale.

The firm has 3 directors, namely Patricia B., Uzema A. and Sean F.. Of them, Patricia B., Uzema A., Sean F. have been with the company the longest, being appointed on 28 January 2014. 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.

Perkins Foods Holdings Limited Address / Contact

Office Address 66 Talbot Avenue
Town Slough
Post code SL3 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108802
Date of Incorporation Thu, 16th Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Patricia B.

Position: Director

Appointed: 28 January 2014

Uzema A.

Position: Director

Appointed: 28 January 2014

Sean F.

Position: Director

Appointed: 28 January 2014

Kenneth B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 07 March 2014

Patricia B.

Position: Director

Appointed: 25 July 2009

Resigned: 31 August 2011

Sean F.

Position: Secretary

Appointed: 15 November 2007

Resigned: 31 July 2009

Kenneth B.

Position: Secretary

Appointed: 21 December 2006

Resigned: 15 November 2007

Gerrit B.

Position: Director

Appointed: 05 September 2006

Resigned: 15 October 2007

Grant P.

Position: Director

Appointed: 18 November 2005

Resigned: 15 October 2007

Sander V.

Position: Director

Appointed: 30 January 2004

Resigned: 05 September 2006

David Y.

Position: Director

Appointed: 05 March 2003

Resigned: 04 February 2005

Paul H.

Position: Secretary

Appointed: 01 June 2002

Resigned: 21 December 2006

Kenneth B.

Position: Director

Appointed: 08 March 2002

Resigned: 07 March 2014

Allan P.

Position: Director

Appointed: 12 July 2001

Resigned: 30 April 2006

Tjarko H.

Position: Director

Appointed: 18 April 2001

Resigned: 30 January 2004

Paul H.

Position: Director

Appointed: 08 February 2001

Resigned: 21 December 2006

Richard M.

Position: Director

Appointed: 08 February 2001

Resigned: 31 May 2002

Ian B.

Position: Director

Appointed: 08 February 2001

Resigned: 26 March 2003

Lynn D.

Position: Secretary

Appointed: 08 February 2001

Resigned: 31 May 2002

Simon T.

Position: Director

Appointed: 30 November 2000

Resigned: 11 April 2001

Paul S.

Position: Director

Appointed: 30 November 2000

Resigned: 18 November 2005

Paul S.

Position: Secretary

Appointed: 30 November 2000

Resigned: 09 February 2001

Dominic C.

Position: Director

Appointed: 30 November 2000

Resigned: 15 October 2007

Matthew L.

Position: Nominee Director

Appointed: 16 November 2000

Resigned: 30 November 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 30 November 2000

Martin R.

Position: Nominee Director

Appointed: 16 November 2000

Resigned: 30 November 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Patricia B. This PSC and has 25-50% shares.

Patricia B.

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

Company previous names

Candlevale February 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors47474747
Other Debtors15151515
Other
Amounts Owed By Group Undertakings32323232
Amounts Owed To Group Undertakings20202020
Average Number Employees During Period3333
Creditors20202020
Investments Fixed Assets1111
Investments In Group Undertakings4 6194 6194 619 
Net Current Assets Liabilities27272727
Number Shares Issued Fully Paid 275 000275 000275 000
Other Investments Other Than Loans1111
Par Value Share 000
Total Assets Less Current Liabilities28282828

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, April 2023
Free Download (8 pages)

Company search

Advertisements