Company NamePark Food (Warrington) Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number00701756
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(61 years, 4 months 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(61 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(62 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NamePeter Joseph Sherlock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressLinksfield Vyner Road South
Oxton
Birkenhead
Merseyside
L43 7EN
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(39 years, 1 month 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(40 years 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 John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(56 years, 5 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 Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(60 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1991(30 years, 1 month after company formation)
Appointment Duration32 years (resigned 27 September 2023)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

11 July 1984Delivered on: 18 July 1984
Satisfied on: 27 July 1988
Persons entitled: National Westminster 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: Land and buildings on the north side of priestly street, warrington, cheshire t/n:- ch 170275 & ch 206191 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1984Delivered on: 27 June 1984
Satisfied on: 27 July 1988
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: A specific eqitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
2 May 1983Delivered on: 23 May 1983
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
29 April 1983Delivered on: 16 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prestly street, warnington WA5 1ST cheshire tns ch 206191 and CH170275.
Fully Satisfied

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
4 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
27 September 2023Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page)
30 March 2023Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
11 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
3 October 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2021Statement of company's objects (2 pages)
11 November 2021Memorandum and Articles of Association (12 pages)
24 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
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)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc 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 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
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)
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)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 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 128,000
(4 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 128,000
(4 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 128,000
(4 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 128,000
(4 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 128,000
(4 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 128,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 128,000
(4 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 128,000
(4 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 128,000
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 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 (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 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 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (3 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)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 02/10/07; full list of members (7 pages)
2 November 2007Return made up to 02/10/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (6 pages)
6 February 2007Full accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 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 (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 March 2003 (5 pages)
9 December 2003Full accounts made up to 31 March 2003 (5 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 (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (7 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 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (7 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)
20 October 2000Full accounts made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 March 1999 (7 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) ‐ Director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (7 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) ‐ Director's particulars changed
(6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/98
(1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
27 October 1998Full accounts made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (6 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 02/10/97; no change of members (6 pages)
23 October 1997Return made up to 02/10/97; no change of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 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 (9 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
23 October 1995Return made up to 02/10/95; no change of members (8 pages)
23 October 1995Return made up to 02/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
2 November 1994Return made up to 02/10/94; no change of members (6 pages)
25 October 1993Return made up to 02/10/93; full list of members (7 pages)
25 October 1993Full accounts made up to 31 March 1993 (9 pages)
20 October 1993Auditor's resignation (1 page)
2 November 1992Return made up to 02/10/92; no change of members (4 pages)
2 November 1992Full accounts made up to 31 March 1992 (11 pages)
8 January 1992Director resigned (2 pages)
19 November 1991Return made up to 02/10/91; no change of members (5 pages)
1 November 1991Full accounts made up to 31 March 1991 (12 pages)
9 August 1991Director resigned (2 pages)
4 July 1991Company name changed\certificate issued on 04/07/91 (2 pages)
24 April 1991Director resigned (2 pages)
17 February 1991Director resigned;new director appointed (1 page)
11 October 1990Return made up to 02/10/90; full list of members (6 pages)
11 October 1990Full accounts made up to 31 March 1990 (11 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
23 March 1990New director appointed (2 pages)
21 December 1989Full accounts made up to 31 March 1989 (12 pages)
21 December 1989Return made up to 26/09/89; full list of members (5 pages)
4 February 1989Full accounts made up to 31 March 1988 (13 pages)
16 January 1989Director resigned (2 pages)
30 December 1988Return made up to 13/10/88; full list of members (5 pages)
21 July 1988Declaration of satisfaction of mortgage/charge (1 page)
23 February 1988Auditor's resignation (1 page)
31 December 1987Accounts made up to 31 March 1987 (14 pages)
31 December 1987Return made up to 13/10/87; full list of members (7 pages)
1 October 1987New director appointed (2 pages)
27 May 1987Director resigned (2 pages)
17 April 1987Secretary resigned;new secretary appointed (2 pages)
3 December 1986Accounting reference date extended from 30/09 to 31/03 (1 page)
16 September 1986New director appointed (2 pages)
5 July 1986Registered office changed on 05/07/86 from: priestley street warrington cheshire (1 page)
5 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 June 1986Accounts for a medium company made up to 30 September 1985 (10 pages)
19 June 1986Return made up to 27/03/86; full list of members (6 pages)
28 August 1961Incorporation (37 pages)