Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Mr Rob Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2024(43 years, 9 months after company formation) |
Appointment Duration | 1 day |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(43 years, 6 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Michael Eric Firth |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Dene Cottage Whittington Carnforth Lancashire LA6 2NY |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Peter Joseph Sherlock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Linksfield Vyner Road South Oxton Birkenhead Merseyside L43 7EN |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(42 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Resigned |
Appointed | 27 February 2023(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years (resigned 27 September 2023) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | getcountry.co.uk |
---|---|
Telephone | 0845 7212414 |
Telephone region | Unknown |
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Park Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
20 October 1986 | Delivered on: 7 November 1986 Satisfied on: 20 February 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank an any, current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank or an account or accounts earmarket re - the company and/or under any deposit receipt. Fully Satisfied |
---|---|
28 April 1986 | Delivered on: 13 May 1986 Satisfied on: 5 December 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of hamper industry trade association for £100,000. dated 25-10-86. Particulars: The sum of £100,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re: the company. Fully Satisfied |
2 January 1985 | Delivered on: 9 January 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from thecompany to the chargee in relation to bond in favour of hamper industry trade association amount £100,000 expiry date 31/03/86. Particulars: The sum of £75,000 together with interest accrued held by the bank in an account in the name of the bank and earmarked re: the company. Fully Satisfied |
17 January 1984 | Delivered on: 23 January 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee in retation to a bond in favour of hamper industry trde association amount £100,000 expery date 17.1.85. Particulars: Sum of £50,000 together with interest accrued held by the bank and earmarked re: the company. Fully Satisfied |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
14 August 2003 | Company name changed country hampers LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed country hampers LIMITED\certificate issued on 14/08/03 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|