About

Registered Number: 02733592
Date of Incorporation: 23/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,

 

Parkwood Holdings Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Quayle, Mike, Rosling, Heather Anne, Airey, Peter David, Heath, William, Powell, Alan Ralph at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Peter David 01 September 2012 30 April 2014 1
HEATH, William 26 August 1992 26 August 1992 1
POWELL, Alan Ralph N/A 24 October 1996 1
Secretary Name Appointed Resigned Total Appointments
QUAYLE, Mike 07 June 2012 - 1
ROSLING, Heather Anne 04 October 2010 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 July 2019
PARENT_ACC - N/A 23 July 2019
GUARANTEE2 - N/A 23 July 2019
AGREEMENT2 - N/A 23 July 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 May 2018
PARENT_ACC - N/A 23 May 2018
AGREEMENT2 - N/A 23 May 2018
GUARANTEE2 - N/A 23 May 2018
TM01 - Termination of appointment of director 21 March 2018
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 14 July 2017
MR04 - N/A 28 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 10 June 2016
PARENT_ACC - N/A 10 June 2016
AGREEMENT2 - N/A 10 June 2016
GUARANTEE2 - N/A 10 June 2016
TM01 - Termination of appointment of director 02 June 2016
SH19 - Statement of capital 02 February 2016
RESOLUTIONS - N/A 14 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2016
CAP-SS - N/A 14 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 11 June 2015
PARENT_ACC - N/A 11 June 2015
AGREEMENT2 - N/A 11 June 2015
GUARANTEE2 - N/A 11 June 2015
AR01 - Annual Return 13 August 2014
MR01 - N/A 04 June 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 27 May 2014
MISC - Miscellaneous document 27 May 2014
MAR - Memorandum and Articles - used in re-registration 27 May 2014
RR02 - Application by a public company for re-registration as a private limited company 27 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 May 2014
SH08 - Notice of name or other designation of class of shares 23 May 2014
SH19 - Statement of capital 23 May 2014
OC425 - Order of Court 23 May 2014
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 May 2014
RESOLUTIONS - N/A 19 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 29 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
SH07 - Notice of cancellation of shares held by or for a public company 16 July 2013
SH03 - Return of purchase of own shares 16 July 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 10 October 2012
SH07 - Notice of cancellation of shares held by or for a public company 10 October 2012
SH03 - Return of purchase of own shares 10 October 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 14 September 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
SH06 - Notice of cancellation of shares 15 May 2012
SH03 - Return of purchase of own shares 15 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 10 April 2012
TM01 - Termination of appointment of director 07 February 2012
AD04 - Change of location of company records to the registered office 07 November 2011
AR01 - Annual Return 22 August 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
CH01 - Change of particulars for director 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
SH06 - Notice of cancellation of shares 27 June 2011
SH03 - Return of purchase of own shares 27 June 2011
MEM/ARTS - N/A 20 June 2011
MEM/ARTS - N/A 20 June 2011
RESOLUTIONS - N/A 09 June 2011
SH06 - Notice of cancellation of shares 09 June 2011
SH03 - Return of purchase of own shares 09 June 2011
TM01 - Termination of appointment of director 07 June 2011
SH06 - Notice of cancellation of shares 02 June 2011
SH03 - Return of purchase of own shares 02 June 2011
AA - Annual Accounts 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
SH06 - Notice of cancellation of shares 27 January 2011
SH06 - Notice of cancellation of shares 27 January 2011
SH03 - Return of purchase of own shares 27 January 2011
SH03 - Return of purchase of own shares 27 January 2011
AP01 - Appointment of director 14 January 2011
SH06 - Notice of cancellation of shares 12 January 2011
SH06 - Notice of cancellation of shares 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
SH06 - Notice of cancellation of shares 07 December 2010
SH03 - Return of purchase of own shares 07 December 2010
SH06 - Notice of cancellation of shares 08 November 2010
SH03 - Return of purchase of own shares 08 November 2010
SH06 - Notice of cancellation of shares 14 October 2010
CH01 - Change of particulars for director 14 October 2010
SH06 - Notice of cancellation of shares 14 October 2010
AP01 - Appointment of director 14 October 2010
AP03 - Appointment of secretary 14 October 2010
SH03 - Return of purchase of own shares 14 October 2010
SH03 - Return of purchase of own shares 14 October 2010
SH06 - Notice of cancellation of shares 08 October 2010
SH03 - Return of purchase of own shares 08 October 2010
SH06 - Notice of cancellation of shares 28 September 2010
SH03 - Return of purchase of own shares 28 September 2010
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
SH06 - Notice of cancellation of shares 12 August 2010
SH06 - Notice of cancellation of shares 12 August 2010
SH03 - Return of purchase of own shares 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 27 May 2010
MEM/ARTS - N/A 20 May 2010
RESOLUTIONS - N/A 11 May 2010
CC04 - Statement of companies objects 11 May 2010
SH03 - Return of purchase of own shares 05 March 2010
169A(2) - Return by a public company cancelling or selling shares from treasury 08 September 2009
169(1B) - Return by a public company purchasing its own shares for holding in treasury 08 September 2009
363a - Annual Return 24 August 2009
353a - Register of members in non-legible form 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
RESOLUTIONS - N/A 03 July 2009
169A(2) - Return by a public company cancelling or selling shares from treasury 18 June 2009
169(1B) - Return by a public company purchasing its own shares for holding in treasury 18 June 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
169A(2) - Return by a public company cancelling or selling shares from treasury 29 September 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 29 September 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 29 September 2008
169A(2) - Return by a public company cancelling or selling shares from treasury 29 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
169(1B) - Return by a public company purchasing its own shares for holding in treasury 09 September 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 23 June 2008
RESOLUTIONS - N/A 20 May 2008
MEM/ARTS - N/A 20 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 01 September 2006
RESOLUTIONS - N/A 30 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 05 June 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
395 - Particulars of a mortgage or charge 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
363s - Annual Return 16 August 2004
MISC - Miscellaneous document 25 June 2004
AA - Annual Accounts 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 06 June 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
353a - Register of members in non-legible form 25 March 2003
353a - Register of members in non-legible form 20 March 2003
363s - Annual Return 07 August 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
AA - Annual Accounts 09 May 2002
395 - Particulars of a mortgage or charge 02 October 2001
AUD - Auditor's letter of resignation 21 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 11 June 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
169 - Return by a company purchasing its own shares 12 March 2001
AA - Annual Accounts 07 February 2001
RESOLUTIONS - N/A 02 February 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
363s - Annual Return 05 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 02 April 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
PROSP - Prospectus 20 December 1996
PROSP - Prospectus 19 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
MEM/ARTS - N/A 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
123 - Notice of increase in nominal capital 10 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
MEM/ARTS - N/A 27 November 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
CERT5 - Re-registration of a company from private to public 20 November 1996
MAR - Memorandum and Articles - used in re-registration 20 November 1996
AUDS - Auditor's statement 20 November 1996
AUDR - Auditor's report 20 November 1996
BS - Balance sheet 20 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 20 November 1996
43(3) - Application by a private company for re-registration as a public company 20 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 10 May 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 11 July 1995
RESOLUTIONS - N/A 23 March 1995
MEM/ARTS - N/A 23 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 19 May 1994
288 - N/A 18 April 1994
288 - N/A 27 October 1993
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
363b - Annual Return 24 August 1993
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
RESOLUTIONS - N/A 04 September 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
CERTNM - Change of name certificate 17 August 1992
NEWINC - New incorporation documents 23 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Outstanding

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Debenture 11 May 2007 Fully Satisfied

N/A

Charge of deposit 16 November 2005 Fully Satisfied

N/A

Deed of charge over credit balances 02 September 2005 Fully Satisfied

N/A

Charge of deposit 27 January 2005 Fully Satisfied

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.