About

Registered Number: 01363157
Date of Incorporation: 17/04/1978 (47 years ago)
Company Status: Active
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

Founded in 1978, Parkland Engineering Ltd are based in Sleaford, it's status in the Companies House registry is set to "Active". The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARTH, Karen Janette 01 October 2018 - 1
BLACK, Alfred James 10 November 1995 13 April 2016 1
COLMAN, Neil 04 November 2013 09 February 2016 1
ELSTOB, Fiona Anne 27 August 2004 10 September 2015 1
LOWDON, Richard Ian 01 April 2008 04 September 2008 1
SUTHERLAND, Alistair Graeme 10 November 1995 31 August 2003 1
SUTHERLAND, Robert Douglas N/A 14 April 2015 1
SUTHERLAND, Shirley N/A 14 April 2015 1
WALL, Graham 10 November 1995 19 July 2011 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Martin 05 August 2014 14 March 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 18 September 2019
GUARANTEE2 - N/A 18 September 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
PARENT_ACC - N/A 11 September 2018
AA - Annual Accounts 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
AA - Annual Accounts 01 December 2017
PARENT_ACC - N/A 01 December 2017
AGREEMENT2 - N/A 26 October 2017
GUARANTEE2 - N/A 26 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 November 2016
MR04 - N/A 19 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 02 December 2015
AD04 - Change of location of company records to the registered office 20 November 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM02 - Termination of appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA01 - Change of accounting reference date 05 February 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 24 September 2014
AP03 - Appointment of secretary 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 25 October 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 01 February 2006
353 - Register of members 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 10 June 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 11 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 January 1998
363s - Annual Return 21 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1997
123 - Notice of increase in nominal capital 15 January 1997
AA - Annual Accounts 07 January 1997
AA - Annual Accounts 02 January 1996
363s - Annual Return 02 January 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 31 December 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 11 February 1992
363s - Annual Return 13 January 1992
363a - Annual Return 25 January 1991
AA - Annual Accounts 25 January 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 01 February 1990
RESOLUTIONS - N/A 03 October 1989
169 - Return by a company purchasing its own shares 14 September 1989
RESOLUTIONS - N/A 06 September 1989
288 - N/A 06 September 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
CERTNM - Change of name certificate 05 May 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
288 - N/A 09 December 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
288 - N/A 22 January 1987
AA - Annual Accounts 22 October 1982
NEWINC - New incorporation documents 17 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2012 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 31 may 2000 and 12 January 2000 Fully Satisfied

N/A

Mortgage debenture 28 January 1985 Fully Satisfied

N/A

Single debenture 28 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.