Company NameParkfield Road Estates Limited
DirectorsDavid Michael Wilkinson and John Charles Edward Wilkinson
Company StatusActive
Company Number07142004
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Previous NameBrabco 1005 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Director NameMr James Peter Clarke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71/73 Hoghton Street
Southport
Merseyside
PR9 0PR
Director NameMr Robert Ian Nelson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameBrabners Director Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

258k at £1James Peter Clarke
50.00%
Ordinary B
258k at £1Williams Tarr Developments LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£208,964
Net Worth-£88,482
Cash£11,690
Current Liabilities£3,367,536

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

25 February 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as brabco 1005 limited to the chargee (including any under any hedging agreement) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of parkfield road knutsford part t/n CH577790, any rental deposit, rents, plant machinery,floating charge all moveable plant and equipment upon the property, see image for full details.
Outstanding
25 February 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as brabco 1005 limited to the chargee (including any under any hedging agreement) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of parkfield road knutsford part t/n CH577790, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (17 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
26 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 516,070
(4 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 516,070
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 516,070
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 516,070
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 516,070
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 March 2014Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 516,070
(4 pages)
5 March 2014Director's details changed for Mr John Charles Edward Wilkinson on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 516,070
(4 pages)
5 March 2014Director's details changed for Mr David Michael Wilkinson on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 516,070
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Termination of appointment of Robert Nelson as a director (1 page)
23 May 2013Termination of appointment of Robert Nelson as a director (1 page)
22 May 2013Termination of appointment of James Clarke as a director (1 page)
22 May 2013Termination of appointment of James Clarke as a director (1 page)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
2 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/02/2011
(6 pages)
2 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/02/2011
(6 pages)
15 April 2013Appointment of Mr Robert Ian Nelson as a director (2 pages)
15 April 2013Appointment of Mr Robert Ian Nelson as a director (2 pages)
5 October 2012Resolutions
  • RES13 ‐ Conditions relating to amendment deed, deed of subordination and debenture 20/09/2012
(3 pages)
5 October 2012Resolutions
  • RES13 ‐ Conditions relating to amendment deed, deed of subordination and debenture 20/09/2012
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages)
10 September 2012Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages)
10 September 2012Director's details changed for Mr James Peter Clarke on 8 August 2012 (2 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 March 2011Company name changed brabco 1005 LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
2 March 2011Company name changed brabco 1005 LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
1 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 856,930
  • ANNOTATION A second filed SH01 was registered on 02/05/2013
(5 pages)
1 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 856,930
  • ANNOTATION A second filed SH01 was registered on 02/05/2013
(5 pages)
11 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 August 2010Appointment of Mr James Peter Clarke as a director (3 pages)
18 August 2010Appointment of Mr James Peter Clarke as a director (3 pages)
16 August 2010Appointment of John Charles Edward Wilkinson as a director (3 pages)
16 August 2010Appointment of John Charles Edward Wilkinson as a director (3 pages)
4 August 2010Termination of appointment of Brabners Director Limited as a director (2 pages)
4 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2
(4 pages)
4 August 2010Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Brabners Director Limited as a director (2 pages)
4 August 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
4 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2
(4 pages)
4 August 2010Termination of appointment of Adam Ryan as a director (2 pages)
4 August 2010Memorandum and Articles of Association (10 pages)
4 August 2010Change of share class name or designation (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
4 August 2010Appointment of Mr David Michael Wilkinson as a director (3 pages)
4 August 2010Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
4 August 2010Change of share class name or designation (2 pages)
4 August 2010Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 4 August 2010 (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
4 August 2010Termination of appointment of Adam Ryan as a director (2 pages)
4 August 2010Memorandum and Articles of Association (10 pages)
4 August 2010Appointment of Mr David Michael Wilkinson as a director (3 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)