About

Registered Number: 00545045
Date of Incorporation: 25/02/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: Victoria Road, Ellesmere Port, Cheshire, CH65 8BX

 

W. E. Parsons & Co. Ltd was founded on 25 February 1955 and has its registered office in Cheshire, it has a status of "Active". There are 8 directors listed as Walters, Emma, Walters, Richard Stuart, Barnett, Ann Victoria, Barton, Barbara Ann, Whyte, Margaret Mary, Williams, Eileen Patricia, Copple, Carol Victoria, Copple, John Malcolm Peter for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Richard Stuart 09 May 2005 - 1
COPPLE, Carol Victoria N/A 12 December 2007 1
COPPLE, John Malcolm Peter N/A 12 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Emma 23 November 2007 - 1
BARNETT, Ann Victoria N/A 31 December 1992 1
BARTON, Barbara Ann 19 July 2002 23 November 2007 1
WHYTE, Margaret Mary 14 September 1998 18 July 2002 1
WILLIAMS, Eileen Patricia 25 September 1992 11 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
363s - Annual Return 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 07 September 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 24 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 05 June 1993
363s - Annual Return 11 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 22 April 1988
395 - Particulars of a mortgage or charge 14 January 1988
AA - Annual Accounts 25 November 1987
288 - N/A 27 January 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 16 October 1986
AA - Annual Accounts 20 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2007 Outstanding

N/A

Debenture 07 January 1988 Fully Satisfied

N/A

Charge 14 November 1983 Outstanding

N/A

Charge 13 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.