Company NameW. E. Parsons & Co. Limited
DirectorRichard Stuart Walters
Company StatusActive
Company Number00545045
CategoryPrivate Limited Company
Incorporation Date25 February 1955(69 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42210Construction of utility projects for fluids
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Stuart Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(50 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Road
Ellesmere Port
Cheshire
CH65 8BX
Wales
Secretary NameEmma Walters
NationalityBritish
StatusCurrent
Appointed23 November 2007(52 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressVictoria Road
Ellesmere Port
Cheshire
CH65 8BX
Wales
Director NameCarol Victoria Copple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressFirwood Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameJohn Malcolm Peter Copple
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressFirwood Guilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameAnn Victoria Barnett
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressKingsley House
High Street
Tarvin
Nr Chester
CW8 4RU
Secretary NameMrs Eileen Patricia Williams
NationalityBritish
StatusResigned
Appointed25 September 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressFlat 1 Heathercliffe
Old Chester Road Helsby Cheshire
Warrington
WA6 9NP
Secretary NameMargaret Mary Whyte
NationalityBritish
StatusResigned
Appointed14 September 1998(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address45 Cestrian Street
Connahs Quay
Deeside
Clwyd
CH5 4EG
Wales
Secretary NameBarbara Ann Barton
NationalityBritish
StatusResigned
Appointed19 July 2002(47 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2007)
RoleSecretary
Correspondence Address37 Windways
Little Sutton
Ellesmere Port
Cheshire
CH66 1JG
Wales

Contact

Websitewe-parsons-and-co-limited.co.uk
Telephone0151 3551493
Telephone regionLiverpool

Location

Registered AddressVictoria Road
Ellesmere Port
Cheshire
CH65 8BX
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

3.8k at £1Richard Walters
85.03%
Ordinary
660 at £1Emma Walters
14.97%
Ordinary

Financials

Year2014
Net Worth£37,150
Cash£36,533
Current Liabilities£99,150

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 December 2007Delivered on: 4 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 November 1983Delivered on: 18 November 1983
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: All bookdebts & other debts present & future.
Outstanding
7 January 1988Delivered on: 14 January 1988
Satisfied on: 25 January 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 1978Delivered on: 21 June 1978
Satisfied on: 1 December 2004
Persons entitled: Midland Bank LTD

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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 April 2019Secretary's details changed for Emma Walters on 18 April 2019 (1 page)
18 April 2019Director's details changed for Mr Richard Stuart Walters on 18 April 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,410
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,410
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,410
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,410
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,410
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,410
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Richard Walters on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Richard Walters on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (3 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (3 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Secretary's particulars changed (1 page)
25 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 July 2002Secretary resigned (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Registered office changed on 27/07/99 from: victoria road ellesmere port cheshire L65 8BX (1 page)
27 July 1999Registered office changed on 27/07/99 from: victoria road ellesmere port cheshire L65 8BX (1 page)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Secretary resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 December 1982Accounts made up to 31 December 1981 (8 pages)
20 December 1982Accounts made up to 31 December 1981 (8 pages)