About

Registered Number: 01268821
Date of Incorporation: 15/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 7 Compton Street, Ashbourne, Derbyshire, DE6 1BX,

 

Established in 1976, Parnham Tractors Ltd are based in Ashbourne, it has a status of "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Robert Morley N/A - 1
Secretary Name Appointed Resigned Total Appointments
ROBOTHAM, Diane N/A 17 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 03 January 2020
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 30 September 1998
395 - Particulars of a mortgage or charge 03 March 1998
363s - Annual Return 22 January 1998
395 - Particulars of a mortgage or charge 30 December 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 11 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 22 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1992
363b - Annual Return 21 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1992
AA - Annual Accounts 10 September 1991
CERTNM - Change of name certificate 30 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
169 - Return by a company purchasing its own shares 29 May 1991
288 - N/A 29 May 1991
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
288 - N/A 29 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 13 May 1991
RESOLUTIONS - N/A 10 April 1991
RESOLUTIONS - N/A 10 April 1991
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 April 1991
287 - Change in situation or address of Registered Office 10 April 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 11 January 1991
363 - Annual Return 01 November 1989
AA - Annual Accounts 01 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 06 July 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 25 April 1988
288 - N/A 24 September 1987
363 - Annual Return 05 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2008 Outstanding

N/A

Assignment 13 February 1998 Fully Satisfied

N/A

Assignment 16 December 1997 Fully Satisfied

N/A

Mortgage debenture 08 May 1991 Fully Satisfied

N/A

Mortgage debenture 08 May 1991 Outstanding

N/A

Charge 16 December 1982 Fully Satisfied

N/A

Legal charge 22 July 1981 Fully Satisfied

N/A

Floating charge 06 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.