About

Registered Number: 00891368
Date of Incorporation: 07/11/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ,

 

Having been setup in 1966, Parchment Partners Ltd has its registered office in Winchester, it's status is listed as "Active". We don't currently know the number of employees at Parchment Partners Ltd. Penfound, Lindsey Ann, Denee, Philip James, Bendall, Eileen Isobel, Bendall, Howard Charles, Bendall, James Phillip Francis Robert, Bendall, John Nicholas, Bendall, Penelope Anne, Manns, Christopher John, Manns, Heather Jane are the current directors of Parchment Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENEE, Philip James 12 February 2018 - 1
BENDALL, Eileen Isobel N/A 24 March 2002 1
BENDALL, Howard Charles N/A 31 August 2005 1
BENDALL, James Phillip Francis Robert 04 May 2001 29 September 2004 1
BENDALL, John Nicholas N/A 31 August 2005 1
BENDALL, Penelope Anne 02 April 2003 12 February 2018 1
MANNS, Christopher John 28 May 2003 12 February 2018 1
MANNS, Heather Jane 04 May 2001 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PENFOUND, Lindsey Ann 12 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
MR01 - N/A 20 March 2020
MR01 - N/A 13 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 09 August 2019
RESOLUTIONS - N/A 18 June 2019
PSC05 - N/A 04 June 2019
PSC05 - N/A 04 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 10 August 2018
PSC02 - N/A 17 April 2018
PSC02 - N/A 17 April 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
MR01 - N/A 16 February 2018
AD01 - Change of registered office address 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP03 - Appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 August 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 10 June 2009
MISC - Miscellaneous document 10 June 2009
CAP-SS - N/A 10 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
363s - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 09 August 2004
AA - Annual Accounts 21 August 2003
CERTNM - Change of name certificate 26 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 23 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 04 May 2000
363a - Annual Return 15 June 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
363a - Annual Return 10 June 1998
AA - Annual Accounts 29 May 1998
287 - Change in situation or address of Registered Office 17 March 1998
363a - Annual Return 11 June 1997
AA - Annual Accounts 14 May 1997
363a - Annual Return 07 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 26 April 1995
RESOLUTIONS - N/A 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
123 - Notice of increase in nominal capital 04 September 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 07 August 1991
AA - Annual Accounts 18 June 1991
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 24 May 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 06 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 12 November 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 17 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 13 March 2020 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

Mortgage deed 17 May 1990 Fully Satisfied

N/A

Legal charge 28 June 1985 Fully Satisfied

N/A

Legal charge 02 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.