Background WavePink WaveYellow Wave

PERKINS DISTRIBUTION LIMITED (03797982)

PERKINS DISTRIBUTION LIMITED (03797982) is an active UK company. incorporated on 29 June 1999. with registered office in Wednesbury. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PERKINS DISTRIBUTION LIMITED has been registered for 26 years. Current directors include MEREDITH, Christopher Roger, ROBERTS, Andrew.

Company Number
03797982
Status
active
Type
ltd
Incorporated
29 June 1999
Age
26 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MEREDITH, Christopher Roger, ROBERTS, Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERKINS DISTRIBUTION LIMITED

PERKINS DISTRIBUTION LIMITED is an active company incorporated on 29 June 1999 with the registered office located in Wednesbury. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PERKINS DISTRIBUTION LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03797982

LTD Company

Age

26 Years

Incorporated 29 June 1999

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PERKINS HAULAGE LIMITED
From: 29 June 1999To: 12 March 2013
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 29 June 1999To: 2 July 2018
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Loan Secured
Aug 15
Loan Cleared
Aug 15
Capital Update
Oct 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

MEREDITH, Christopher Roger

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 18 May 2004

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 01 May 2004
Resigned 02 Jul 2010

PERKINS, Diane Carole

Resigned
2 Cranmore Close, TiptonDY4 0TR
Secretary
Appointed 29 Jun 1999
Resigned 28 Jun 2004

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 29 Jun 1999
Resigned 29 Jun 1999

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 01 May 2004
Resigned 30 Jun 2016

PERKINS, William Garrie

Resigned
40 Gospel End Road, SedgleyDY3 3YT
Born April 1962
Director
Appointed 29 Jun 1999
Resigned 18 May 2004

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 29 Jun 1999
Resigned 29 Jun 1999

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
14 October 2015
SH19Statement of Capital
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Legacy
29 September 2015
SH20SH20
Legacy
29 September 2015
CAP-SSCAP-SS
Resolution
29 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
27 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 August 2015
RP04RP04
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Second Filing Of Form With Form Type
11 August 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
5 April 2011
MG02MG02
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
4 September 2009
287Change of Registered Office