Company NameTony Parry & Sons Limited
Company StatusActive
Company Number08380710
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Previous NameParry Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr Anthony James Parry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Nigel Parry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Paul Parry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleFarmer
Country of ResidenceWales
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Elaine Braisdell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration10 years
RoleFarmer
Country of ResidenceWales
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NamePatricia Parry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony James Parry
25.00%
Ordinary A
1 at £1Nigel Parry
25.00%
Ordinary B
1 at £1Patricia Parry
25.00%
Ordinary A
1 at £1Paul Parry
25.00%
Ordinary B

Financials

Year2014
Net Worth£112,004
Current Liabilities£107,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (9 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (9 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
27 January 2015Appointment of Mrs Elaine Braisdell as a director on 1 April 2014 (2 pages)
27 January 2015Appointment of Mrs Elaine Braisdell as a director on 1 April 2014 (2 pages)
27 January 2015Termination of appointment of Patricia Parry as a director on 31 March 2014 (1 page)
27 January 2015Appointment of Mrs Elaine Braisdell as a director on 1 April 2014 (2 pages)
27 January 2015Termination of appointment of Patricia Parry as a director on 31 March 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
6 March 2013Company name changed parry farms LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed parry farms LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2013Incorporation (50 pages)
29 January 2013Incorporation (50 pages)