About

Registered Number: 01990317
Date of Incorporation: 17/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

 

Based in Rotherham, South Yorkshire, Parseq (Hellaby) Ltd was founded on 17 February 1986, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.