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(42 years, 9 months after company formation) |
Appointment Duration | 2 days |
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(42 years, 6 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Michael Syer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 35 Bostock Hall Bostock Middlewich Cheshire CW10 9JN |
Director Name | Susan Syer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 35 Bostock Hall Bostock Road, Bostock Middlewich Cheshire CW10 9JN |
Secretary Name | Susan Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 35 Bostock Hall Bostock Road, Bostock Middlewich Cheshire CW10 9JN |
Director Name | Kenneth John Hollinshead |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 4 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Andrew Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Threshing Barn Eastwood Tarrington Herefordshire HR1 4JF Wales |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 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 | 12 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
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(36 years, 7 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 Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(41 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(41 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 | 12 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 27 September 2023) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | parkgroup.co.uk |
---|---|
Telephone | 0161 4296707 |
Telephone region | Manchester |
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 |
20k 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
16 December 1991 | Delivered on: 23 December 1991 Satisfied on: 21 January 1998 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
2 August 1982 | Delivered on: 6 August 1982 Satisfied on: 22 January 1992 Persons entitled: Williams & Glyns 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. And all fixtures & fittings (including trade fixtures & fittings) fixed plant & machinery. Fully Satisfied |
8 April 2024 | Confirmation statement made on 6 April 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
17 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
27 September 2023 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
3 October 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
3 October 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 November 2021 | Statement of company's objects (2 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (11 pages) |
9 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
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) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 July 2017 | Cessation of Park Group Uk Limited as a person with significant control on 6 April 2017 (1 page) |
17 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Park Group Uk Limited as a person with significant control on 17 July 2017 (1 page) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page) |
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 2017 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
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) |
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) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
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 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 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) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 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) |
12 April 2010 | Director's details changed for Christopher Houghton on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Christopher Houghton on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Park Group Secretaries Ltd on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Peter Robert Johnson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Robert Johnson on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Park Group Secretaries Ltd on 12 April 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) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 July 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
17 May 2003 | Return made up to 06/04/03; full list of members
|
17 May 2003 | Return made up to 06/04/03; full list of members
|
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 257 wellington road south stockport cheshire SK2 6NG (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 257 wellington road south stockport cheshire SK2 6NG (1 page) |
27 November 2002 | New director appointed (1 page) |
14 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members
|
13 April 2000 | Return made up to 06/04/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 June 1998 | Return made up to 06/04/98; no change of members (4 pages) |
26 June 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
26 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 257 wellington road south stockport cheshire SK2 6NG (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 257 wellington road south stockport cheshire SK2 6NG (1 page) |
21 May 1997 | Return made up to 06/04/97; no change of members
|
21 May 1997 | Return made up to 06/04/97; no change of members
|
6 March 1997 | Accounts for a small company made up to 24 April 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 24 April 1996 (6 pages) |
4 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
6 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 October 1990 | Particulars of contract relating to shares (3 pages) |
26 October 1990 | Ad 03/10/90--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
26 October 1990 | Particulars of contract relating to shares (3 pages) |
26 October 1990 | Ad 03/10/90--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
1 March 1982 | Company name changed\certificate issued on 01/03/82 (2 pages) |
14 July 1981 | Certificate of incorporation (1 page) |
14 July 1981 | Certificate of incorporation (1 page) |