Parseq (Hellaby) Ltd was registered on 17 February 1986, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 9 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENER, Brian | 24 September 1991 | 18 August 1992 | 1 |
HALL, William Dennis | 24 September 1991 | 18 August 1992 | 1 |
POWELL, Kevin | 24 September 1991 | 18 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAN, Alan Ka Wai | 17 May 2016 | - | 1 |
BLUNDELL, Phillip Robert | 16 May 2011 | 15 February 2012 | 1 |
FARROW, Matthew James | 03 July 2013 | 05 September 2013 | 1 |
HOSKIN, Alison Ruth | 15 February 2012 | 27 March 2013 | 1 |
LITTLEWOOD, Robert John | 21 March 2015 | 17 May 2016 | 1 |
SPENCER, Theresa Erica | 10 January 2014 | 20 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 April 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 30 September 2018 | |
MR01 - N/A | 22 August 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
RESOLUTIONS - N/A | 12 June 2017 | |
CS01 - N/A | 18 April 2017 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
CH03 - Change of particulars for secretary | 17 May 2016 | |
TM02 - Termination of appointment of secretary | 17 May 2016 | |
AP03 - Appointment of secretary | 17 May 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AP03 - Appointment of secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
MR04 - N/A | 23 October 2014 | |
MR04 - N/A | 23 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
MR04 - N/A | 05 August 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
MR04 - N/A | 10 January 2014 | |
MR04 - N/A | 10 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM02 - Termination of appointment of secretary | 06 September 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
AR01 - Annual Return | 19 April 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
AP01 - Appointment of director | 19 October 2012 | |
AP01 - Appointment of director | 18 October 2012 | |
AP01 - Appointment of director | 18 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
AR01 - Annual Return | 02 May 2012 | |
CERTNM - Change of name certificate | 06 March 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
TM02 - Termination of appointment of secretary | 22 February 2012 | |
AP03 - Appointment of secretary | 22 February 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
AA - Annual Accounts | 06 October 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
TM02 - Termination of appointment of secretary | 18 May 2011 | |
AP03 - Appointment of secretary | 18 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH03 - Change of particulars for secretary | 20 May 2010 | |
AP01 - Appointment of director | 22 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
MG01 - Particulars of a mortgage or charge | 12 October 2009 | |
MG01 - Particulars of a mortgage or charge | 06 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2009 | |
363a - Annual Return | 14 May 2009 | |
CERTNM - Change of name certificate | 21 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 03 November 2004 | |
225 - Change of Accounting Reference Date | 01 July 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
225 - Change of Accounting Reference Date | 22 November 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
363s - Annual Return | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 21 April 2000 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 18 May 1999 | |
AUD - Auditor's letter of resignation | 26 April 1999 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 24 July 1998 | |
225 - Change of Accounting Reference Date | 22 December 1997 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 21 May 1997 | |
225 - Change of Accounting Reference Date | 22 August 1996 | |
AA - Annual Accounts | 16 July 1996 | |
MISC - Miscellaneous document | 27 April 1996 | |
MEM/ARTS - N/A | 26 April 1996 | |
363s - Annual Return | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 05 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
AA - Annual Accounts | 13 July 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 May 1995 | |
363s - Annual Return | 23 April 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 24 March 1994 | |
287 - Change in situation or address of Registered Office | 27 October 1993 | |
AA - Annual Accounts | 12 July 1993 | |
363s - Annual Return | 26 April 1993 | |
AA - Annual Accounts | 16 October 1992 | |
288 - N/A | 06 October 1992 | |
288 - N/A | 06 October 1992 | |
288 - N/A | 06 October 1992 | |
288 - N/A | 06 October 1992 | |
363s - Annual Return | 15 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1992 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
288 - N/A | 26 September 1991 | |
AA - Annual Accounts | 03 September 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 02 May 1991 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 February 1991 | |
RESOLUTIONS - N/A | 10 October 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 1990 | |
288 - N/A | 10 October 1990 | |
MISC - Miscellaneous document | 09 October 1990 | |
288 - N/A | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 28 September 1990 | |
288 - N/A | 03 September 1990 | |
363 - Annual Return | 30 April 1990 | |
AA - Annual Accounts | 30 April 1990 | |
288 - N/A | 30 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1990 | |
287 - Change in situation or address of Registered Office | 16 January 1990 | |
288 - N/A | 18 July 1989 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
288 - N/A | 26 April 1989 | |
288 - N/A | 11 August 1988 | |
AA - Annual Accounts | 13 July 1988 | |
363 - Annual Return | 13 July 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
MEM/ARTS - N/A | 28 June 1988 | |
288 - N/A | 28 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 June 1988 | |
AA - Annual Accounts | 27 August 1987 | |
288 - N/A | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
288 - N/A | 30 July 1987 | |
CERTNM - Change of name certificate | 22 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2018 | Outstanding |
N/A |
Insurance assignation of key-man policies | 24 September 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 24 September 2009 | Fully Satisfied |
N/A |
Debenture | 01 July 2009 | Fully Satisfied |
N/A |
Debenture | 04 June 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 July 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 July 2008 | Fully Satisfied |
N/A |
Third party legal and general charge | 18 July 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1996 | Fully Satisfied |
N/A |
Debenture | 25 September 1990 | Fully Satisfied |
N/A |
Licence for assignment | 16 July 1986 | Fully Satisfied |
N/A |
Debenture | 26 March 1986 | Fully Satisfied |
N/A |
Debenture | 26 March 1986 | Fully Satisfied |
N/A |