Company NameWalter J. Parsons (Electrical Engineers) Limited
DirectorsDavid Alan Parsons and Thomas Martin Parsons
Company StatusLiquidation
Company Number00650301
CategoryPrivate Limited Company
Incorporation Date23 February 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alan Parsons
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address16 Merestone Close
Southam
Warwickshire
CV47 1GU
Director NameMr Thomas Martin Parsons
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Sterndale Road Great Barr
Birmingham
West Midlands
B42 2BB
Director NameMr Walter Parsons
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 1998)
RoleElectrical Engineer
Correspondence Address24 Southam Road
Birmingham
West Midlands
B28 8DG
Secretary NameKenneth Edward Turner
NationalityBritish
StatusResigned
Appointed31 December 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressFlat 3 Paradise Court
Paradise Lane
Birmingham
B28 0DT
Secretary NameMargaret Doreen Parsons
NationalityBritish
StatusResigned
Appointed17 February 2000(40 years after company formation)
Appointment Duration17 years (resigned 10 March 2017)
RoleSecretary
Correspondence Address184 Stonor Road
Hall Green
Birmingham
West Midlands
B28 0QL
Director NameMr Steven Richard Whitehouse
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(49 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 2017)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Danzey Green Road
Castle Bromwich
Birmingham
West Midlands
B36 9EE
Secretary NameMiss Janet Bird
StatusResigned
Appointed06 October 2017(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address36 Baxters Green Shirley
Solihull
West Midlands
B90 2RT

Contact

Websitewalterjparsons.com
Email address[email protected]
Telephone0121 7724524
Telephone regionBirmingham

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

500 at £1Mr David Alan Parsons
71.43%
Ordinary
100 at £1Margaret Doreen Parsons
14.29%
Ordinary B
100 at £1Steven Richard Whitehouse
14.29%
Ordinary C

Financials

Year2014
Net Worth£373,856
Cash£156,024
Current Liabilities£165,585

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

17 October 1997Delivered 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 1993Delivered 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

Filing History

1 February 2021Change of details for Mr David Alan Parsons as a person with significant control on 28 January 2021 (2 pages)
1 February 2021Change of details for Mr David Alan Parsons as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr David Alan Parsons on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr David Alan Parsons on 28 January 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 October 2019Termination of appointment of Janet Bird as a secretary on 30 September 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Notification of David Alan Parsons as a person with significant control on 30 June 2016 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Notification of David Alan Parsons as a person with significant control on 30 June 2016 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Appointment of Mr Thomas Martin Parsons as a director on 13 November 2017 (2 pages)
28 November 2017Appointment of Mr Thomas Martin Parsons as a director on 13 November 2017 (2 pages)
28 November 2017Change of details for Mr David Alan Parsons as a person with significant control on 10 October 2017 (2 pages)
28 November 2017Change of details for Mr David Alan Parsons as a person with significant control on 10 October 2017 (2 pages)
16 October 2017Appointment of Miss Janet Bird as a secretary on 6 October 2017 (2 pages)
16 October 2017Appointment of Miss Janet Bird as a secretary on 6 October 2017 (2 pages)
10 October 2017Director's details changed for Mr David Alan Parsons on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr David Alan Parsons on 10 October 2017 (2 pages)
13 July 2017Termination of appointment of Steven Richard Whitehouse as a director on 26 May 2017 (1 page)
13 July 2017Termination of appointment of Steven Richard Whitehouse as a director on 26 May 2017 (1 page)
13 April 2017Termination of appointment of Margaret Doreen Parsons as a secretary on 10 March 2017 (1 page)
13 April 2017Termination of appointment of Margaret Doreen Parsons as a secretary on 10 March 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Director's details changed for Mr David Alan Parsons on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr David Alan Parsons on 30 March 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 700
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 700
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 700
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 700
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 June 2014Director's details changed for Mr David Alan Parsons on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr David Alan Parsons on 30 June 2014 (2 pages)
23 January 2014Director's details changed for Mr David Alan Parsons on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr David Alan Parsons on 23 January 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 700
(4 pages)
12 August 2011Change of share class name or designation (2 pages)
12 August 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 700
(4 pages)
12 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
12 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
12 August 2011Change of share class name or designation (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 February 2010Director's details changed for Mr David Alan Parsons on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Steven Richard Whitehouse on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr David Alan Parsons on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Steven Richard Whitehouse on 12 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Director appointed mr steven richard whitehouse (1 page)
7 July 2009Director appointed mr steven richard whitehouse (1 page)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 31/12/05; full list of members (6 pages)
28 April 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 31/12/04; no change of members (6 pages)
22 February 2005Return made up to 31/12/04; no change of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 January 2004Return made up to 31/12/03; no change of members (6 pages)
13 January 2004Return made up to 31/12/03; no change of members (6 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)