About

Registered Number: 01603910
Date of Incorporation: 14/12/1981 (42 years and 3 months ago)
Company Status: Active
Registered Address: The Office Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk, CB8 9DD

 

Established in 1981, Parkstone Ltd are based in Newmarket, it's status is listed as "Active". Angus, Debra, Ayres, Catherine Anne are listed as directors of the business. We don't currently know the number of employees at Parkstone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Debra 01 May 2013 - 1
AYRES, Catherine Anne 01 December 2004 06 August 2007 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 October 2014
AUD - Auditor's letter of resignation 25 June 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 09 September 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AA - Annual Accounts 01 November 2010
AUD - Auditor's letter of resignation 21 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 01 December 2004
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 03 December 1996
288 - N/A 22 August 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 30 November 1995
288 - N/A 27 July 1995
288 - N/A 03 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 02 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 08 December 1993
CERTNM - Change of name certificate 23 June 1993
CERTNM - Change of name certificate 23 June 1993
363s - Annual Return 21 January 1993
395 - Particulars of a mortgage or charge 11 December 1992
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 03 July 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 09 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1991
363 - Annual Return 11 January 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 28 October 1987
395 - Particulars of a mortgage or charge 07 March 1987
AA - Annual Accounts 18 September 1986
AA - Annual Accounts 18 September 1986
363 - Annual Return 28 July 1986
363 - Annual Return 28 July 1986
288 - N/A 26 July 1986
NEWINC - New incorporation documents 14 December 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1992 Outstanding

N/A

Deed of deposit 05 February 1987 Fully Satisfied

N/A

Debenture 16 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.