About

Registered Number: 01928183
Date of Incorporation: 03/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: PARSON HOUSE OPC, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire, S11 7TW

 

Parson House Outdoor Pursuits Centre was registered on 03 July 1985 and are based in Sheffield, South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Flynn, Colin Robert, Garner, Douglas, Wilkinson, Robert, Bradley, Frank Wilson, Brown, Ruth Diane, Bundred, George, Mr (Councillor), Cannon, Vera Elizabeth, Carter, Michael John, Eyres, Yvonne, Gregan, Mary Jude, Dr, Heywood, William Frederick, Jennings, Raymond William, Meades, Sarah, Moxon, Roy Keith, O'neill, Michael Joseph, Reaney, Albert, Reaney, Paul, Ridley, Steven, Tempest, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Colin Robert 11 June 1992 - 1
GARNER, Douglas 11 June 1992 - 1
WILKINSON, Robert 03 May 1995 - 1
BRADLEY, Frank Wilson N/A 12 February 1997 1
BROWN, Ruth Diane N/A 04 October 1995 1
BUNDRED, George, Mr (Councillor) N/A 04 October 1995 1
CANNON, Vera Elizabeth 11 June 1992 04 October 1995 1
CARTER, Michael John 15 March 1996 22 January 2002 1
EYRES, Yvonne N/A 04 October 1995 1
GREGAN, Mary Jude, Dr N/A 04 October 1995 1
HEYWOOD, William Frederick 11 June 1992 04 October 1995 1
JENNINGS, Raymond William N/A 06 March 1996 1
MEADES, Sarah 27 September 2001 20 October 2014 1
MOXON, Roy Keith N/A 04 October 1995 1
O'NEILL, Michael Joseph 20 March 1996 22 January 2002 1
REANEY, Albert N/A 05 July 1993 1
REANEY, Paul N/A 01 August 1998 1
RIDLEY, Steven 20 March 1996 22 January 2002 1
TEMPEST, David N/A 04 October 1995 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 04 January 2015
TM01 - Termination of appointment of director 04 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 11 January 2006
CERTNM - Change of name certificate 03 November 2005
RESOLUTIONS - N/A 26 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 26 September 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 19 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
395 - Particulars of a mortgage or charge 24 May 1996
288 - N/A 03 May 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 07 December 1994
395 - Particulars of a mortgage or charge 17 November 1994
363s - Annual Return 16 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
AA - Annual Accounts 24 January 1993
AA - Annual Accounts 02 December 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 21 March 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 10 February 1988
288 - N/A 23 January 1988
RESOLUTIONS - N/A 08 October 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 18 August 1987
REREG(U) - N/A 16 January 1987
NEWINC - New incorporation documents 03 July 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 1996 Outstanding

N/A

Legal charge 27 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.