About

Registered Number: 00446626
Date of Incorporation: 15/12/1947 (76 years and 4 months ago)
Company Status: Active
Registered Address: 50 Mowbray Drive, Blackpool, FY3 7UN

 

F. Parkinson Ltd was registered on 15 December 1947 and has its registered office in Blackpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at F. Parkinson Ltd. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Steven David 01 June 2011 - 1
AUSTIN, Thomas Vaughan N/A 18 December 1998 1
MAHON, David Bruce 01 October 1995 09 April 1998 1
PARKINSON, Roger N/A 28 September 2001 1
PILKINGTON, Geoffrey N/A 18 June 1998 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 15 February 2012
TM01 - Termination of appointment of director 21 November 2011
AD01 - Change of registered office address 01 August 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 11 February 2005
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
AA - Annual Accounts 28 December 2001
395 - Particulars of a mortgage or charge 12 November 2001
RESOLUTIONS - N/A 09 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 10 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 08 July 2001
AAMD - Amended Accounts 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 18 June 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 19 June 1996
288 - N/A 06 October 1995
288 - N/A 06 October 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 01 June 1992
363a - Annual Return 10 July 1991
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
288 - N/A 01 February 1988
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
CERTNM - Change of name certificate 03 May 1951
NEWINC - New incorporation documents 15 December 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2005 Fully Satisfied

N/A

Guarantee & debenture 05 November 2001 Outstanding

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Legal charge 05 November 2001 Fully Satisfied

N/A

Deed of charge over credit balances 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.