About

Registered Number: 00566000
Date of Incorporation: 11/05/1956 (68 years and 1 month ago)
Company Status: Active
Registered Address: The Old Rectory Banbury Lane, Cold Higham, Towcester, Northamptonshire, NN12 8LR

 

Established in 1956, W. & J.Parker(Wholesale)limited have registered office in Towcester, Northamptonshire, it's status at Companies House is "Active". The companies directors are Brady, David Richard, Gaffney, James Mario, Coupe, Edward, Hind, Steven. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAFFNEY, James Mario 28 July 2011 - 1
COUPE, Edward N/A 30 April 1993 1
HIND, Steven 01 August 2006 18 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BRADY, David Richard 28 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 January 2017
SH19 - Statement of capital 03 November 2016
RESOLUTIONS - N/A 18 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2016
CAP-SS - N/A 18 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 January 2013
AUD - Auditor's letter of resignation 20 November 2012
AUD - Auditor's letter of resignation 14 November 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP03 - Appointment of secretary 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AD01 - Change of registered office address 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AA - Annual Accounts 01 July 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 March 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 24 July 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 14 January 1997
288 - N/A 01 June 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 16 February 1994
288 - N/A 16 February 1994
288 - N/A 13 May 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 23 February 1993
288 - N/A 10 January 1993
AA - Annual Accounts 20 August 1992
287 - Change in situation or address of Registered Office 25 March 1992
363a - Annual Return 05 March 1992
AA - Annual Accounts 12 August 1991
288 - N/A 29 July 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 02 February 1990
288 - N/A 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 26 October 1988
288 - N/A 05 February 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
363 - Annual Return 13 November 1986
AA - Annual Accounts 03 October 1986
NEWINC - New incorporation documents 11 May 1956

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 October 2012 Outstanding

N/A

All assets debenture 01 October 2012 Outstanding

N/A

Debenture deed 01 October 2012 Outstanding

N/A

Debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.