Company NameParker Design Group (UK) Limited
DirectorsAndrew Parker and Simon Hallows
Company StatusActive
Company Number09312701
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
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
Appointed30 January 2017(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

23 December 2015Delivered on: 9 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 18 cheshire business park cheshire avenue lostock gralam northwich cheshire.
Outstanding
4 January 2016Delivered on: 14 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
11 January 2024Satisfaction of charge 093127010002 in full (1 page)
6 July 2023Director's details changed for Mr Simon Hallows on 30 June 2023 (2 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 October 2019Director's details changed for Mr Andrew Parker on 30 September 2019 (2 pages)
8 October 2019Director's details changed for Mr Andrew Parker on 1 October 2019 (2 pages)
7 May 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
15 November 2018Cessation of Lesley Parker as a person with significant control on 9 April 2018 (1 page)
15 November 2018Change of details for Andrew Parker as a person with significant control on 9 April 2018 (2 pages)
9 November 2018Cessation of Andrew Parker as a person with significant control on 1 November 2018 (1 page)
11 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 September 2018Cessation of Lesley Parker as a person with significant control on 9 April 2018 (1 page)
25 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 April 2017Second filing of Confirmation Statement dated 14/11/2016 (14 pages)
10 April 2017Second filing of Confirmation Statement dated 14/11/2016 (14 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 January 2017Appointment of Mr Simon Hallows as a director on 30 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
30 January 2017Appointment of Mr Simon Hallows as a director on 30 January 2017 (2 pages)
21 December 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 10/04/2017.
(9 pages)
21 December 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 10/04/2017.
(9 pages)
14 January 2016Registration of charge 093127010001, created on 4 January 2016 (26 pages)
14 January 2016Registration of charge 093127010001, created on 4 January 2016 (26 pages)
9 January 2016Registration of charge 093127010002, created on 23 December 2015 (15 pages)
9 January 2016Registration of charge 093127010002, created on 23 December 2015 (15 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,100
(4 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,100
(4 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,100
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,100
(4 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Change of share class name or designation (2 pages)
3 June 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
3 June 2015Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page)
3 June 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
3 June 2015Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page)
18 November 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
18 November 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)