Background WavePink WaveYellow Wave

PERKINS FOODS INTERNATIONAL (UK) LIMITED (02344006)

PERKINS FOODS INTERNATIONAL (UK) LIMITED (02344006) is an active UK company. incorporated on 7 February 1989. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PERKINS FOODS INTERNATIONAL (UK) LIMITED has been registered for 37 years. Current directors include AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald.

Company Number
02344006
Status
active
Type
ltd
Incorporated
7 February 1989
Age
37 years
Address
66 Talbot Avenue, Slough, SL3 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERKINS FOODS INTERNATIONAL (UK) LIMITED

PERKINS FOODS INTERNATIONAL (UK) LIMITED is an active company incorporated on 7 February 1989 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PERKINS FOODS INTERNATIONAL (UK) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02344006

LTD Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

TABOKE LIMITED
From: 7 February 1989To: 16 March 1989
Contact
Address

66 Talbot Avenue Slough, SL3 8DE,

Previous Addresses

Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX
From: 7 February 1989To: 28 January 2014
Timeline

6 key events • 1989 - 2014

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AHMAD, Uzema Nahid

Active
Talbot Avenue, SloughSL3 8DE
Born July 1970
Director
Appointed 28 Jan 2014

BUTT, Patricia Margaret

Active
Talbot Avenue, SloughSL3 8DE
Born October 1944
Director
Appointed 28 Jan 2014

FARLEY, Sean Donald

Active
Talbot Avenue, SloughSL3 8DE
Born July 1955
Director
Appointed 28 Jan 2014

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Secretary
Appointed 31 Jul 2009
Resigned 07 Mar 2014

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Secretary
Appointed 21 Dec 2006
Resigned 19 Nov 2007

DAVIDSON, Lynn Maria

Resigned
The Old School, West WrattingCB21 5NA
Secretary
Appointed 30 Dec 1997
Resigned 31 May 2002

FARLEY, Sean Donald

Resigned
46 Chaucer Close, WindsorSL4 3ER
Secretary
Appointed 19 Nov 2007
Resigned 31 Jul 2009

HENSON, Paul Robert

Resigned
45 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Secretary
Appointed 01 Jun 2002
Resigned 21 Dec 2006

HENSON, Paul Robert

Resigned
63 Handside Lane, Welwyn Garden CityAL8 6SH
Secretary
Appointed N/A
Resigned 12 Jun 1995

PANTLING, Kevin Andrew

Resigned
11 Hayling Close, HuntingdonPE18 8XB
Secretary
Appointed 12 Jun 1995
Resigned 30 Dec 1997

BLACKBURN, Ian Marcel

Resigned
Bridge End, PeterboroughPE6 9HS
Born April 1957
Director
Appointed N/A
Resigned 26 Mar 2003

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Born February 1945
Director
Appointed 06 Dec 2002
Resigned 07 Mar 2014

BUTT, Patricia Margaret

Resigned
Hatchfield House, Epsom Road, LeatherheadKT24 6DX
Born October 1944
Director
Appointed 25 Jul 2009
Resigned 31 Aug 2011

HENSON, Paul Robert

Resigned
45 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Born October 1961
Director
Appointed 31 May 2002
Resigned 31 Dec 2007

MARTIN, Richard William Thomas

Resigned
9 Somes Close, StamfordPE9 4UE
Born April 1962
Director
Appointed 28 Apr 1998
Resigned 31 May 2002

PHILLIPS, Howard George

Resigned
Camp Hill House, StamfordPE9 4BE
Born January 1941
Director
Appointed N/A
Resigned 06 May 1998

YOUNG, David William

Resigned
Greystone, OxtedRH8 0AP
Born March 1951
Director
Appointed 26 Mar 2003
Resigned 04 Feb 2005

Persons with significant control

1

Talbot Avenue, SloughSL3 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 December 2009
AAMDAAMD
Accounts With Made Up Date
15 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
30 July 2009
353353
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
363aAnnual Return
Legacy
21 March 2007
325325
Legacy
21 March 2007
353353
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
190190
Legacy
16 August 2005
353353
Legacy
16 August 2005
287Change of Registered Office
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
155(6)a155(6)a
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
6 October 2003
287Change of Registered Office
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
244244
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
363aAnnual Return
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
5 July 2001
288cChange of Particulars
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
155(6)a155(6)a
Legacy
11 April 2001
155(6)a155(6)a
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Resolution
4 April 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363aAnnual Return
Legacy
14 July 2000
88(3)88(3)
Legacy
14 July 2000
88(2)R88(2)R
Accounts With Made Up Date
29 October 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 1999
AUDAUD
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 August 1998
AAAnnual Accounts
Legacy
14 November 1997
288cChange of Particulars
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
22 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
19 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 September 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
287Change of Registered Office
Accounts With Made Up Date
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
9 August 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Certificate Change Of Name Company
15 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Legacy
13 March 1989
287Change of Registered Office
Memorandum Articles
4 March 1989
MEM/ARTSMEM/ARTS
Resolution
4 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
224224
Resolution
28 February 1989
RESOLUTIONSResolutions
Incorporation Company
7 February 1989
NEWINCIncorporation