About

Registered Number: 04908756
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Viaduct Works, Canon Street, Leicester, Leicestershire, LE4 6GH

 

Based in Leicester in Leicestershire, Parker Plant Ltd was registered on 23 September 2003. The companies directors are listed as Wilkinson, Simon Paul, Butler, Anthony Kenneth, Sciville, Russell Dart, Hutson, Janet, Hutson, Maurice Arthur. 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
BUTLER, Anthony Kenneth 10 October 2008 - 1
SCIVILLE, Russell Dart 21 December 2007 - 1
HUTSON, Janet 06 October 2003 22 December 2007 1
HUTSON, Maurice Arthur 06 October 2003 22 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Simon Paul 06 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 October 2019
MR01 - N/A 02 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 October 2018
SH01 - Return of Allotment of shares 21 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 September 2013
RESOLUTIONS - N/A 27 August 2013
MISC - Miscellaneous document 23 October 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
353 - Register of members 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
225 - Change of Accounting Reference Date 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2006
353 - Register of members 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
123 - Notice of increase in nominal capital 11 August 2006
RESOLUTIONS - N/A 26 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
AA - Annual Accounts 07 July 2006
225 - Change of Accounting Reference Date 06 June 2006
AUD - Auditor's letter of resignation 12 April 2006
363a - Annual Return 05 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2005
353 - Register of members 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 29 July 2005
225 - Change of Accounting Reference Date 15 July 2005
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
CERTNM - Change of name certificate 29 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

Debenture 22 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.