LUCKMANS DUCKETT PARKER LIMITED

Register to unlock more data on OkredoRegister

LUCKMANS DUCKETT PARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146825

Incorporation date

04/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Change of share class name or designation
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon06/01/2025
Appointment of Joanne Marie Waterhouse-Brown as a secretary on 2024-04-10
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-06
dot icon18/07/2024
Change of share class name or designation
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Memorandum and Articles of Association
dot icon05/06/2024
Appointment of Mr Karl John Goddard as a director on 2024-04-06
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon09/05/2022
Change of share class name or designation
dot icon09/05/2022
Statement by Directors
dot icon09/05/2022
Statement of capital on 2022-05-09
dot icon09/05/2022
Solvency Statement dated 06/04/22
dot icon09/05/2022
Resolutions
dot icon06/05/2022
Notification of Mark David Spafford as a person with significant control on 2022-04-06
dot icon05/05/2022
Termination of appointment of Steven Allen Twigger as a director on 2022-04-06
dot icon05/05/2022
Withdrawal of a person with significant control statement on 2022-05-05
dot icon17/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Change of share class name or designation
dot icon19/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Sub-division of shares on 2018-04-05
dot icon11/04/2019
Sub-division of shares on 2018-04-05
dot icon11/04/2019
Sub-division of shares on 2018-04-05
dot icon10/04/2019
Sub-division of shares on 2018-04-05
dot icon10/04/2019
Sub-division of shares on 2018-04-05
dot icon10/04/2019
Sub-division of shares on 2018-04-05
dot icon10/04/2019
Sub-division of shares on 2018-04-05
dot icon10/04/2019
Sub-division of shares on 2018-04-05
dot icon18/03/2019
Resolutions
dot icon12/03/2019
Change of share class name or designation
dot icon12/03/2019
Change of share class name or designation
dot icon07/03/2019
Confirmation statement made on 2019-02-04 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of Terence John Frankton as a director on 2018-04-06
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Termination of appointment of Elaine Frankton as a director on 2016-11-23
dot icon04/10/2016
Appointment of Mrs Elaine Frankton as a director on 2016-09-29
dot icon18/05/2016
Director's details changed for Mr Mark David Spafford on 2016-03-25
dot icon18/05/2016
Director's details changed for Mr Steven Allen Twigger on 2016-03-25
dot icon18/05/2016
Director's details changed for Mr Ashwani Kumar Rishiraj on 2016-03-25
dot icon18/05/2016
Director's details changed for Terence John Frankton on 2016-03-25
dot icon21/03/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-03-21
dot icon17/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/01/2016
Change of share class name or designation
dot icon22/01/2016
Resolutions
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Satisfaction of charge 1 in full
dot icon04/11/2015
Registration of charge 071468250002, created on 2015-11-04
dot icon16/06/2015
Cancellation of shares. Statement of capital on 2015-05-19
dot icon16/06/2015
Resolutions
dot icon16/06/2015
Purchase of own shares.
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Resolutions
dot icon22/05/2015
Termination of appointment of Graham Paul Parker as a director on 2015-04-27
dot icon19/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Appointment of Mr Nicholas Alexander Waterhouse-Brown as a director on 2013-03-26
dot icon01/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2010
Resolutions
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon08/03/2010
Appointment of Mr Mark David Spafford as a director
dot icon08/03/2010
Appointment of Mr Steven Allen Twigger as a director
dot icon08/03/2010
Appointment of Mr Graham Paul Parker as a director
dot icon08/03/2010
Appointment of Mr Ashwani Kumar Rishiraj as a director
dot icon02/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

47
2023
change arrow icon-19.92 % *

* during past year

Cash in Bank

£485,798.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.45M
-
0.00
483.14K
-
2022
43
4.12M
-
0.00
606.66K
-
2023
47
5.04M
-
0.00
485.80K
-
2023
47
5.04M
-
0.00
485.80K
-

Employees

2023

Employees

47 Ascended9 % *

Net Assets(GBP)

5.04M £Ascended22.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.80K £Descended-19.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankton, Elaine
Director
29/09/2016 - 23/11/2016
-
Spafford, Mark David
Director
01/03/2010 - Present
5
Mr Nicholas Alexander Waterhouse-Brown
Director
26/03/2013 - Present
8
Parker, Graham Paul
Director
01/03/2010 - 27/04/2015
4
Frankton, Terence John
Director
04/02/2010 - 06/04/2018
4

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LUCKMANS DUCKETT PARKER LIMITED

LUCKMANS DUCKETT PARKER LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKMANS DUCKETT PARKER LIMITED?

toggle

LUCKMANS DUCKETT PARKER LIMITED is currently Active. It was registered on 04/02/2010 .

Where is LUCKMANS DUCKETT PARKER LIMITED located?

toggle

LUCKMANS DUCKETT PARKER LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does LUCKMANS DUCKETT PARKER LIMITED do?

toggle

LUCKMANS DUCKETT PARKER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LUCKMANS DUCKETT PARKER LIMITED have?

toggle

LUCKMANS DUCKETT PARKER LIMITED had 47 employees in 2023.

What is the latest filing for LUCKMANS DUCKETT PARKER LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-04 with updates.