About

Registered Number: 06990002
Date of Incorporation: 13/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Chequer Barn, Azerley, Ripon, HG4 3JJ,

 

Established in 2009, Parker Oak (Yorkshire) Ltd are based in Ripon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Charles Leslie 14 August 2009 - 1
PARKER, Darren Leslie 13 August 2009 - 1
PARKER, Simon Andrew 14 August 2009 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 28 April 2020
AD01 - Change of registered office address 22 October 2019
CS01 - N/A 21 August 2019
MR01 - N/A 15 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 18 August 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 April 2016
CERTNM - Change of name certificate 12 March 2016
CONNOT - N/A 12 March 2016
RESOLUTIONS - N/A 01 December 2015
CONNOT - N/A 01 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AD01 - Change of registered office address 06 October 2010
CERTNM - Change of name certificate 02 November 2009
CONNOT - N/A 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
225 - Change of Accounting Reference Date 29 September 2009
NEWINC - New incorporation documents 13 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.