Company NamePark Retail Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number00402152
CategoryPrivate Limited Company
Incorporation Date17 December 1945(78 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(77 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(77 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(78 years, 1 month after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameBrian Thompson Ridge
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressHeathside 98 Oldfield Drive
Heswall
Wirral
Merseyside
CH60 9HA
Wales
Director NameMr Robert William Knight
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGalleons Reach
Chavey Downs Road Winkfield Row
Bracknell
Berkshire
RG12 6NY
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameMichael Eric Firth
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDene Cottage
Whittington
Carnforth
Lancashire
LA6 2NY
Director NameWilliam Terence Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address9 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Director NameMr Martin Crawshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address10 Wavell Garth
Sandal
Wakefield
West Yorkshire
WF2 6JP
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameGary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(52 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address14 Curlew Avenue
Upton
Wirral
Merseyside
CH49 4QA
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(52 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NamePaul Eggleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(53 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address6 Oldfield Gardens
Heswall
Wirral
Merseyside
L60 6TG
Director NameMr Geoffrey Nigel Standring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(53 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Llys Nercwys
Mold
Clwyd
CH7 1HR
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(54 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(55 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(58 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(58 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(72 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(72 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed05 March 2021(75 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(76 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(77 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(77 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1991(45 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 05 March 2021)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(76 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websitebritvic.com
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £0.6Park Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£288,524,527
Gross Profit£24,970,009
Net Worth£45,019,213
Cash£1,207,509
Current Liabilities£110,983,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

25 June 2012Delivered on: 3 July 2012
Satisfied on: 3 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re park retail limited, barclays wealth account, account number 30940577 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
4 June 1982Delivered on: 15 June 1982
Satisfied on: 11 December 2000
Persons entitled: Park Hamper Co. LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating chge over undertaking and all property present and future including capital.
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Code 10 - a specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking & all property & assets present & future incl.goodwill & bookdebts.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 January 1980Delivered on: 24 January 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 March 2009Delivered on: 31 March 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re park retail limited business premium account a/n 90068977 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
7 November 2008Delivered on: 19 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re park retail limited business premium account ac/no 53202712.
Outstanding
18 September 2007Delivered on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (53 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (45 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
12 April 2018Second filing for the appointment of John Sullivan O'doherty as a director (6 pages)
3 April 2018Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page)
7 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2018
(3 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (44 pages)
20 July 2017Full accounts made up to 31 March 2017 (44 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (44 pages)
4 August 2016Full accounts made up to 31 March 2016 (44 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,500
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,500
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,500
(5 pages)
27 July 2015Full accounts made up to 31 March 2015 (43 pages)
27 July 2015Full accounts made up to 31 March 2015 (43 pages)
10 November 2014Full accounts made up to 31 March 2014 (42 pages)
10 November 2014Full accounts made up to 31 March 2014 (42 pages)
3 November 2014Satisfaction of charge 7 in full (2 pages)
3 November 2014Satisfaction of charge 7 in full (2 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,500
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,500
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,500
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (40 pages)
4 January 2014Full accounts made up to 31 March 2013 (40 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,500
(5 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,500
(5 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,500
(5 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (39 pages)
6 January 2013Full accounts made up to 31 March 2012 (39 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 March 2011 (36 pages)
27 September 2011Full accounts made up to 31 March 2011 (36 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
19 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
9 September 2010Full accounts made up to 31 March 2010 (36 pages)
9 September 2010Full accounts made up to 31 March 2010 (36 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Anthony Woods on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Anthony Woods on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Houghton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
17 July 2009Full accounts made up to 31 March 2009 (36 pages)
17 July 2009Full accounts made up to 31 March 2009 (36 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2009Full accounts made up to 31 March 2008 (41 pages)
6 February 2009Full accounts made up to 31 March 2008 (41 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
2 November 2007Return made up to 02/10/07; no change of members (8 pages)
2 November 2007Return made up to 02/10/07; no change of members (8 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 November 2006Return made up to 02/10/06; full list of members (8 pages)
6 November 2006Return made up to 02/10/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (8 pages)
11 October 2005Return made up to 02/10/05; full list of members (8 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
9 November 2004Company name changed park financial services LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed park financial services LIMITED\certificate issued on 09/11/04 (2 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
27 January 2004Return made up to 02/10/03; full list of members; amend (7 pages)
27 January 2004Return made up to 02/10/03; full list of members; amend (7 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (13 pages)
15 October 2002Full accounts made up to 31 March 2002 (13 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
20 January 1999Company name changed park food services LTD.\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed park food services LTD.\certificate issued on 21/01/99 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (12 pages)
24 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Return made up to 02/10/97; no change of members (5 pages)
23 October 1997Return made up to 02/10/97; no change of members (5 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (12 pages)
31 October 1996Full accounts made up to 31 March 1996 (12 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
3 November 1994Full accounts made up to 31 March 1994 (12 pages)
3 November 1994Full accounts made up to 31 March 1994 (12 pages)
25 October 1993Full accounts made up to 31 March 1993 (10 pages)
25 October 1993Full accounts made up to 31 March 1993 (10 pages)
2 November 1992Full accounts made up to 31 March 1992 (12 pages)
2 November 1992Full accounts made up to 31 March 1992 (12 pages)
31 October 1991Full accounts made up to 31 March 1991 (12 pages)
31 October 1991Full accounts made up to 31 March 1991 (12 pages)
10 October 1990Full accounts made up to 31 March 1990 (12 pages)
10 October 1990Full accounts made up to 31 March 1990 (12 pages)
17 December 1945Incorporation (21 pages)
17 December 1945Incorporation (21 pages)