About

Registered Number: 00685645
Date of Incorporation: 08/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: 3-5 North Lane, Foxton, Market Harborough, Leics, LE16 7RF,

 

Based in Market Harborough in Leics, Parker Farms Ltd was registered on 08 March 1961, it's status at Companies House is "Active". Parker Farms Ltd has 2 directors listed as Marriage, Paul Scott, Manby, Samuel John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANBY, Samuel John 12 May 2003 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MARRIAGE, Paul Scott 31 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 21 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 March 2016
AUD - Auditor's letter of resignation 16 September 2015
AUD - Auditor's letter of resignation 28 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 05 June 2013
MISC - Miscellaneous document 03 June 2013
AUD - Auditor's letter of resignation 07 May 2013
MISC - Miscellaneous document 07 May 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 13 May 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AR01 - Annual Return 10 March 2011
RESOLUTIONS - N/A 08 December 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 May 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 22 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 18 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 April 2001
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 21 February 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 03 February 1993
363a - Annual Return 01 April 1992
AA - Annual Accounts 10 February 1992
288 - N/A 10 December 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 03 August 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
363 - Annual Return 09 March 1989
288 - N/A 22 November 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
CERTNM - Change of name certificate 16 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
NEWINC - New incorporation documents 08 March 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.