About

Registered Number: 02608091
Date of Incorporation: 07/05/1991 (33 years ago)
Company Status: Active
Registered Address: 101 Galgate, Barnard Castle, DL12 8ES,

 

Parker Hose & Fittings Ltd was registered on 07 May 1991 and has its registered office in Barnard Castle, it has a status of "Active". The current directors of the organisation are Leonard, Liam James, Leonard, Liam James, Leonard, Stephen, Leonard, Raymond, Leonard, Julie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Liam James 20 December 2013 - 1
LEONARD, Stephen 07 May 1991 - 1
LEONARD, Julie 12 October 1995 20 December 2002 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Liam James 15 June 2007 - 1
LEONARD, Raymond 20 December 2002 25 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
MR01 - N/A 18 August 2020
MR04 - N/A 17 August 2020
MR04 - N/A 17 August 2020
MR04 - N/A 17 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH03 - Change of particulars for secretary 01 February 2018
AD01 - Change of registered office address 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 May 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
MR01 - N/A 13 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 04 February 2014
SH01 - Return of Allotment of shares 04 February 2014
SH08 - Notice of name or other designation of class of shares 04 February 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 10 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 07 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 03 June 1999
363a - Annual Return 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 17 May 1996
395 - Particulars of a mortgage or charge 22 April 1996
288 - N/A 14 November 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 01 June 1995
287 - Change in situation or address of Registered Office 28 September 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 20 February 1994
395 - Particulars of a mortgage or charge 27 October 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 29 May 1992
CERTNM - Change of name certificate 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1991
288 - N/A 16 May 1991
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

A registered charge 05 February 2015 Fully Satisfied

N/A

Legal charge 24 November 2011 Fully Satisfied

N/A

Legal charge 12 May 2009 Fully Satisfied

N/A

All assets debenture 04 July 2006 Outstanding

N/A

All assets debenture 25 May 2001 Fully Satisfied

N/A

Legal charge 19 April 1996 Fully Satisfied

N/A

Single debenture 19 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.