Background WavePink WaveYellow Wave

PERKINS FOODS HOLDINGS LIMITED (04108802)

PERKINS FOODS HOLDINGS LIMITED (04108802) is an active UK company. incorporated on 16 November 2000. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERKINS FOODS HOLDINGS LIMITED has been registered for 25 years. Current directors include AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald.

Company Number
04108802
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
66 Talbot Avenue, Slough, SL3 8DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMAD, Uzema Nahid, BUTT, Patricia Margaret, FARLEY, Sean Donald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERKINS FOODS HOLDINGS LIMITED

PERKINS FOODS HOLDINGS LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERKINS FOODS HOLDINGS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04108802

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CANDLEVALE LIMITED
From: 16 November 2000To: 13 February 2001
Contact
Address

66 Talbot Avenue Slough, SL3 8DE,

Previous Addresses

Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX
From: 16 November 2000To: 28 January 2014
Timeline

6 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Nov 00
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

26

3 Active
23 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 15 Nov 2007

DAVIDSON, Lynn Maria

Resigned
The Old School, West WrattingCB21 5NA
Secretary
Appointed 08 Feb 2001
Resigned 31 May 2002

FARLEY, Sean Donald

Resigned
46 Chaucer Close, WindsorSL4 3ER
Secretary
Appointed 15 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

SOUTHWELL, Paul Graham

Resigned
West Heath House, CrowthorneRG45 6BX
Secretary
Appointed 30 Nov 2000
Resigned 09 Feb 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 16 Nov 2000
Resigned 30 Nov 2000

BLACKBURN, Ian Marcel

Resigned
Bridge End, PeterboroughPE6 9HS
Born April 1957
Director
Appointed 08 Feb 2001
Resigned 26 Mar 2003

BOSMAN, Gerrit Hendrik

Resigned
Gerard Doulaan 30, Naarden
Born August 1969
Director
Appointed 05 Sept 2006
Resigned 15 Oct 2007

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Born February 1945
Director
Appointed 08 Mar 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

COLLIER, Dominic Edwin

Resigned
Overbrook, NauntonGL54 3AX
Born August 1955
Director
Appointed 30 Nov 2000
Resigned 15 Oct 2007

HEKTOR, Tjarko Onno

Resigned
G Bokellaan 22, RotterdamFOREIGN
Born March 1968
Director
Appointed 18 Apr 2001
Resigned 30 Jan 2004

HENSON, Paul Robert

Resigned
45 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Born October 1961
Director
Appointed 08 Feb 2001
Resigned 21 Dec 2006

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 16 Nov 2000
Resigned 30 Nov 2000

MARTIN, Richard William Thomas

Resigned
9 Somes Close, StamfordPE9 4UE
Born April 1962
Director
Appointed 08 Feb 2001
Resigned 31 May 2002

PAUL FLORENCE, Grant

Resigned
135 High Street, AmershamHP7 0DY
Born April 1976
Director
Appointed 18 Nov 2005
Resigned 15 Oct 2007

PRICE, Allan Stuart

Resigned
44 Princes Gate Mews, LondonSW7 2PR
Born September 1934
Director
Appointed 12 Jul 2001
Resigned 30 Apr 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 16 Nov 2000
Resigned 30 Nov 2000

SOUTHWELL, Paul Graham

Resigned
West Heath House, CrowthorneRG45 6BX
Born February 1960
Director
Appointed 30 Nov 2000
Resigned 18 Nov 2005

TUTTLE, Simon Anthony

Resigned
25 Canning Road, LondonN5 2JR
Born January 1966
Director
Appointed 30 Nov 2000
Resigned 11 Apr 2001

VAN MAANEN, Sander

Resigned
Zuider Stationweg 1, Bloemendaal
Born January 1967
Director
Appointed 30 Jan 2004
Resigned 05 Sept 2006

YOUNG, David William

Resigned
Greystone, OxtedRH8 0AP
Born March 1951
Director
Appointed 05 Mar 2003
Resigned 04 Feb 2005

Persons with significant control

1

Mrs Patricia Margaret Butt

Active
Talbot Avenue, SloughSL3 8DE
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
353353
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
353353
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Legacy
11 August 2008
363aAnnual Return
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
88(2)R88(2)R
Auditors Resignation Company
8 September 2007
AUDAUD
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Legacy
3 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
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
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Resolution
7 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
88(2)R88(2)R
Legacy
23 November 2001
288cChange of Particulars
Legacy
20 November 2001
363aAnnual Return
Legacy
12 September 2001
88(2)R88(2)R
Legacy
12 September 2001
88(2)R88(2)R
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288cChange of Particulars
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
122122
Legacy
9 April 2001
128(4)128(4)
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
353353
Legacy
22 February 2001
325325
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
225Change of Accounting Reference Date
Incorporation Company
16 November 2000
NEWINCIncorporation