Southam
Warwickshire
CV47 1GU
Director Name | Mr Thomas Martin Parsons |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Sterndale Road Great Barr Birmingham West Midlands B42 2BB |
Director Name | Mr Walter Parsons |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 1998) |
Role | Electrical Engineer |
Correspondence Address | 24 Southam Road Birmingham West Midlands B28 8DG |
Secretary Name | Kenneth Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Paradise Court Paradise Lane Birmingham B28 0DT |
Secretary Name | Margaret Doreen Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(40 years after company formation) |
Appointment Duration | 17 years (resigned 10 March 2017) |
Role | Secretary |
Correspondence Address | 184 Stonor Road Hall Green Birmingham West Midlands B28 0QL |
Director Name | Mr Steven Richard Whitehouse |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 May 2017) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Danzey Green Road Castle Bromwich Birmingham West Midlands B36 9EE |
Secretary Name | Miss Janet Bird |
---|---|
Status | Resigned |
Appointed | 06 October 2017(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 36 Baxters Green Shirley Solihull West Midlands B90 2RT |
Website | walterjparsons.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7724524 |
Telephone region | Birmingham |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
500 at £1 | Mr David Alan Parsons 71.43% Ordinary |
---|---|
100 at £1 | Margaret Doreen Parsons 14.29% Ordinary B |
100 at £1 | Steven Richard Whitehouse 14.29% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £373,856 |
Cash | £156,024 |
Current Liabilities | £165,585 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
17 October 1997 | Delivered on: 21 October 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a builders yard and store first avenue off green lane bordesley green birmingham west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 September 1993 | Delivered on: 11 September 1993 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. 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. Outstanding |
1 February 2021 | Change of details for Mr David Alan Parsons as a person with significant control on 28 January 2021 (2 pages) |
---|---|
1 February 2021 | Change of details for Mr David Alan Parsons as a person with significant control on 28 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr David Alan Parsons on 28 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr David Alan Parsons on 28 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 October 2019 | Termination of appointment of Janet Bird as a secretary on 30 September 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Notification of David Alan Parsons as a person with significant control on 30 June 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Notification of David Alan Parsons as a person with significant control on 30 June 2016 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Appointment of Mr Thomas Martin Parsons as a director on 13 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Thomas Martin Parsons as a director on 13 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr David Alan Parsons as a person with significant control on 10 October 2017 (2 pages) |
28 November 2017 | Change of details for Mr David Alan Parsons as a person with significant control on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Miss Janet Bird as a secretary on 6 October 2017 (2 pages) |
16 October 2017 | Appointment of Miss Janet Bird as a secretary on 6 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr David Alan Parsons on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr David Alan Parsons on 10 October 2017 (2 pages) |
13 July 2017 | Termination of appointment of Steven Richard Whitehouse as a director on 26 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Steven Richard Whitehouse as a director on 26 May 2017 (1 page) |
13 April 2017 | Termination of appointment of Margaret Doreen Parsons as a secretary on 10 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Margaret Doreen Parsons as a secretary on 10 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Director's details changed for Mr David Alan Parsons on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr David Alan Parsons on 30 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 June 2014 | Director's details changed for Mr David Alan Parsons on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr David Alan Parsons on 30 June 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr David Alan Parsons on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr David Alan Parsons on 23 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
12 August 2011 | Change of share class name or designation (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 February 2010 | Director's details changed for Mr David Alan Parsons on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Steven Richard Whitehouse on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr David Alan Parsons on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Steven Richard Whitehouse on 12 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Director appointed mr steven richard whitehouse (1 page) |
7 July 2009 | Director appointed mr steven richard whitehouse (1 page) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 31/12/04; no change of members (6 pages) |
22 February 2005 | Return made up to 31/12/04; no change of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members
|
19 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members
|
9 March 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |