D & S PARKER LIMITED

Register to unlock more data on OkredoRegister

D & S PARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468537

Incorporation date

08/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire NN4 0XNCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1990)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-02-27
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon26/11/2022
Total exemption full accounts made up to 2022-02-27
dot icon15/11/2022
Termination of appointment of David Robert Parker as a director on 2022-10-27
dot icon15/11/2022
Cessation of David Robert Parker as a person with significant control on 2022-10-27
dot icon15/11/2022
Notification of Sandra Parker as a person with significant control on 2022-10-27
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon18/02/2021
Satisfaction of charge 024685370009 in full
dot icon18/02/2021
Satisfaction of charge 024685370010 in full
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/01/2021
Appointment of Mrs Sandra Dawn Parker as a director on 2020-11-30
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-27
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/08/2018
Registration of charge 024685370009, created on 2018-08-10
dot icon13/08/2018
Registration of charge 024685370010, created on 2018-08-10
dot icon10/08/2018
Satisfaction of charge 2 in full
dot icon10/08/2018
Satisfaction of charge 3 in full
dot icon10/08/2018
Satisfaction of charge 4 in full
dot icon10/08/2018
Satisfaction of charge 5 in full
dot icon10/08/2018
Satisfaction of charge 7 in full
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon22/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/01/2015
Satisfaction of charge 1 in full
dot icon29/12/2014
Satisfaction of charge 8 in full
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
All of the property or undertaking has been released from charge 8
dot icon22/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2009
Return made up to 08/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2008
Return made up to 08/02/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon20/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 08/02/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 08/02/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/02/2004
Return made up to 08/02/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/04/2003
Return made up to 08/02/03; full list of members
dot icon25/01/2003
Particulars of mortgage/charge
dot icon23/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon20/03/2002
Return made up to 08/02/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/02/2001
Return made up to 08/02/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-02-29
dot icon04/05/2000
Particulars of mortgage/charge
dot icon15/03/2000
Accounts for a small company made up to 1999-02-28
dot icon10/02/2000
Return made up to 08/02/00; full list of members
dot icon09/04/1999
Return made up to 08/02/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon03/02/1998
Return made up to 08/02/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-02-28
dot icon25/09/1997
Secretary's particulars changed
dot icon25/09/1997
Director's particulars changed
dot icon25/09/1997
Registered office changed on 25/09/97 from: 47 summerfields meadow grange northampton NN4 9YN
dot icon12/02/1997
Return made up to 08/02/97; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-02-28
dot icon22/02/1996
Return made up to 08/02/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-02-28
dot icon21/03/1995
Particulars of mortgage/charge
dot icon11/03/1995
Particulars of mortgage/charge
dot icon10/02/1995
Return made up to 08/02/95; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-02-28
dot icon11/04/1994
Return made up to 08/02/94; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1993-02-28
dot icon27/04/1993
Return made up to 08/02/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-02-28
dot icon16/02/1992
Accounts for a small company made up to 1991-02-28
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Return made up to 08/02/92; full list of members
dot icon13/09/1991
Particulars of mortgage/charge
dot icon16/04/1991
Return made up to 04/03/91; full list of members
dot icon22/03/1990
Ad 08/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1990
Registered office changed on 22/03/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon22/03/1990
Accounting reference date notified as 28/02
dot icon08/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.30K
-
0.00
188.02K
-
2022
2
601.05K
-
0.00
6.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Sandra Dawn
Director
30/11/2020 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & S PARKER LIMITED

D & S PARKER LIMITED is an(a) Active company incorporated on 08/02/1990 with the registered office located at 128 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire NN4 0XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & S PARKER LIMITED?

toggle

D & S PARKER LIMITED is currently Active. It was registered on 08/02/1990 .

Where is D & S PARKER LIMITED located?

toggle

D & S PARKER LIMITED is registered at 128 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire NN4 0XN.

What does D & S PARKER LIMITED do?

toggle

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

What is the latest filing for D & S PARKER LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.