A.PARKER & SONS LIMITED

Register to unlock more data on OkredoRegister

A.PARKER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00515125

Incorporation date

13/01/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1953)
dot icon20/01/2024
Final Gazette dissolved following liquidation
dot icon20/10/2023
Return of final meeting in a members' voluntary winding up
dot icon21/03/2023
Declaration of solvency
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Registered office address changed from 14 Waters Edge Handsacre Rugeley WS15 4HP England to 79 Caroline Street Birmingham B3 1UP on 2023-03-21
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon07/01/2020
Director's details changed for Mrs Charlotte Angela Tapp on 2020-01-03
dot icon20/06/2019
Notification of a person with significant control statement
dot icon20/06/2019
Cessation of Graham Arthur George Parker (Deceased) as a person with significant control on 2018-09-30
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Change of details for Mr Graham Arthur George Parker as a person with significant control on 2018-12-31
dot icon10/10/2018
Appointment of Mrs Samantha Sue Male as a director on 2018-09-30
dot icon09/10/2018
Appointment of Mrs Charlotte Angela Tapp as a director on 2018-09-30
dot icon25/07/2018
Appointment of Miss Tracy Parker as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of Graham Arthur George Parker as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of Graham Arthur George Parker as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of Graham Arthur George Parker as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Jonathan Brett Parker as a director on 2018-07-16
dot icon25/07/2018
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 14 Waters Edge Handsacre Rugeley WS15 4HP on 2018-07-25
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/01/2018
Change of details for Mr Graham Arthur George Parker as a person with significant control on 2017-12-31
dot icon19/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon10/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Director's details changed for Tracey Jane Parker on 2015-08-25
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Graham Arthur George Parker on 2014-11-01
dot icon11/02/2015
Director's details changed for Tracey Jane Parker on 2014-11-01
dot icon11/02/2015
Secretary's details changed for Mr Graham Arthur George Parker on 2014-11-01
dot icon11/02/2015
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2015-02-11
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2012
Termination of appointment of Peter Parker as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/06/2011
Registered office address changed from Bromley Cottage Uttoxeter Road Abbots Bromley Rugeley Staffordshire WS15 3EG United Kingdom on 2011-06-29
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2011
Registered office address changed from Hamley Heath Lodge Hamley Heath Stockwell Heath Rugeley Staffordshire WS15 3LS on 2011-02-04
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Graham Arthur George Parker on 2009-12-09
dot icon26/01/2010
Director's details changed for Mr Peter George Parker on 2009-10-01
dot icon26/01/2010
Director's details changed for Tracey Jane Parker on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Graham Arthur George Parker on 2009-12-09
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Return made up to 31/12/07; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 31/12/06; full list of members
dot icon13/02/2007
Return made up to 31/12/05; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: hamley heath house hamley heath staffordshire WS15 3LS
dot icon06/05/2005
Return made up to 31/12/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon02/04/2003
Return made up to 31/12/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/05/2002
Return made up to 31/12/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Return made up to 31/12/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/05/1996
New director appointed
dot icon02/05/1996
Accounts for a small company made up to 1994-12-31
dot icon24/03/1996
Return made up to 31/12/95; full list of members
dot icon24/03/1996
Return made up to 31/12/94; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Director resigned;new director appointed
dot icon11/02/1994
Return made up to 31/12/93; change of members
dot icon24/11/1993
Registered office changed on 24/11/93 from: trent meadows new power station rd rugeley staffs
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon07/11/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Accounts for a small company made up to 1990-12-31
dot icon05/02/1992
Return made up to 31/12/91; change of members
dot icon25/10/1991
Accounts for a small company made up to 1989-12-31
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1987-12-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Accounts for a small company made up to 1986-12-31
dot icon12/06/1989
Return made up to 20/09/88; full list of members
dot icon02/06/1989
First gazette
dot icon18/01/1988
Accounts for a small company made up to 1985-12-31
dot icon18/01/1988
Return made up to 28/11/87; full list of members
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon28/05/1987
Accounts made up to 1984-12-31
dot icon28/05/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/01/1953
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£414,102.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
371.54K
-
0.00
414.10K
-
2021
1
371.54K
-
0.00
414.10K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

371.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Tracy
Secretary
25/07/2018 - Present
-
Tapp, Charlotte Angela
Director
30/09/2018 - Present
-
Parker, Tracy Jane
Director
09/12/1993 - Present
-
Parker, Jonathan Brett
Director
16/07/2018 - Present
1
Male, Samantha Sue
Director
30/09/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.PARKER & SONS LIMITED

A.PARKER & SONS LIMITED is an(a) Dissolved company incorporated on 13/01/1953 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.PARKER & SONS LIMITED?

toggle

A.PARKER & SONS LIMITED is currently Dissolved. It was registered on 13/01/1953 and dissolved on 20/01/2024.

Where is A.PARKER & SONS LIMITED located?

toggle

A.PARKER & SONS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does A.PARKER & SONS LIMITED do?

toggle

A.PARKER & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.PARKER & SONS LIMITED have?

toggle

A.PARKER & SONS LIMITED had 1 employees in 2021.

What is the latest filing for A.PARKER & SONS LIMITED?

toggle

The latest filing was on 20/01/2024: Final Gazette dissolved following liquidation.