Company NameParker Design Consultants Limited
DirectorsAndrew Parker and Simon Hallows
Company StatusActive
Company Number04207612
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address18 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Simon Hallows
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address18 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameLesley Parker
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWitsend Stables
Littledales Lane Hartford
Northwich
Cheshire
CW8 2SH
Director NameMr Michael Parker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Tankshed
Cuddington Lane
Cuddington
Cheshire
CW8 2SZ
Secretary NameMr Michael Parker
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Tankshed
Cuddington Lane
Cuddington
Cheshire
CW8 2SZ

Contact

Websiteparker-design.co.uk
Telephone01606 882999
Telephone regionNorthwich

Location

Registered Address18 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£14,009
Cash£273,381
Current Liabilities£473,212

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week from now)

Charges

4 January 2016Delivered on: 14 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 18 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 6 admiral court, cheshire business park, northwich, cheshire.
Outstanding
28 May 2014Delivered on: 2 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 October 2019Director's details changed for Mr Simon Hallows on 3 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Andrew Parker on 1 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Andrew Parker on 30 September 2019 (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with updates (6 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (6 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
25 October 2016Second filing of the annual return made up to 27 April 2016 (25 pages)
25 October 2016Second filing of the annual return made up to 27 April 2016 (25 pages)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,100

Statement of capital on 2016-10-25
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016.
(9 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,100
(7 pages)
25 May 2016Annual return
Statement of capital on 2016-05-25
  • GBP 1,100

Statement of capital on 2016-10-25
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016.
(9 pages)
14 January 2016Registration of charge 042076120003, created on 4 January 2016 (26 pages)
14 January 2016Registration of charge 042076120003, created on 4 January 2016 (26 pages)
14 January 2016Registration of charge 042076120003, created on 4 January 2016 (26 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
3 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
3 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,100
(7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,100
(7 pages)
22 October 2014Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Lesley Parker as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Lesley Parker as a secretary on 21 October 2014 (1 page)
28 August 2014Director's details changed for Simon Hallows on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Simon Hallows on 26 August 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 July 2014Registration of charge 042076120002, created on 4 July 2014 (12 pages)
18 July 2014Registration of charge 042076120002, created on 4 July 2014 (12 pages)
18 July 2014Registration of charge 042076120002, created on 4 July 2014 (12 pages)
2 June 2014Registration of charge 042076120001 (18 pages)
2 June 2014Registration of charge 042076120001 (18 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,100
(8 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,100
(8 pages)
21 May 2014Director's details changed for Simon Hallows on 1 October 2009 (2 pages)
21 May 2014Director's details changed for Simon Hallows on 1 October 2009 (2 pages)
21 May 2014Director's details changed for Simon Hallows on 1 October 2009 (2 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
27 May 2009Return made up to 27/04/09; full list of members (6 pages)
27 May 2009Return made up to 27/04/09; full list of members (6 pages)
26 May 2009Director's change of particulars / simon hallows / 07/05/2008 (1 page)
26 May 2009Director's change of particulars / simon hallows / 07/05/2008 (1 page)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2008Return made up to 27/04/08; full list of members (6 pages)
1 September 2008Return made up to 27/04/08; full list of members (6 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Return made up to 27/04/07; no change of members (8 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Return made up to 27/04/07; no change of members (8 pages)
30 October 2007Secretary resigned;director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2006Ad 28/04/05--------- £ si 600@1=600 £ ic 500/1100 (2 pages)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2006Return made up to 27/04/06; full list of members (9 pages)
6 July 2006Nc inc already adjusted 28/04/05 (1 page)
6 July 2006Nc inc already adjusted 28/04/05 (1 page)
6 July 2006Ad 28/04/05--------- £ si 600@1=600 £ ic 500/1100 (2 pages)
6 July 2006Return made up to 27/04/06; full list of members (9 pages)
11 August 2005Return made up to 27/04/05; full list of members (9 pages)
11 August 2005Return made up to 27/04/05; full list of members (9 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 January 2005Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2005Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 401/500 (2 pages)
30 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 401/500 (2 pages)
28 October 2003Nc inc already adjusted 16/10/03 (1 page)
28 October 2003Nc inc already adjusted 16/10/03 (1 page)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Ad 16/10/03--------- £ si 400@1=400 £ ic 1/401 (2 pages)
28 October 2003Ad 16/10/03--------- £ si 400@1=400 £ ic 1/401 (2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
22 October 2003Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
11 July 2003Return made up to 27/04/03; full list of members (6 pages)
11 July 2003Return made up to 27/04/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
4 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
27 April 2001Incorporation (16 pages)
27 April 2001Incorporation (16 pages)