UKBizDB.co.uk

BOB PARRY AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bob Parry And Company Limited. The company was founded 96 years ago and was given the registration number 00223068. The firm's registered office is in CHESTER. You can find them at Military House Military House, 24 Castle Street, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOB PARRY AND COMPANY LIMITED
Company Number:00223068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1927
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Military House Military House, 24 Castle Street, Chester, England, CH1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director25 April 2017Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director18 January 2017Active
Bb Suite 10, Watergate House, 85 Lower Watergate Street, Chester, United Kingdom, CH1 2LF

Secretary10 May 2022Active
Ael Y Bryn, Bethel, Caernarfon, LL55 3AA

Secretary-Active
Bryn Y Mor, Holyhead Road, Bangor, Wales, LL57 2HG

Director17 June 2011Active
Parciau Farm, Bangor Road, Caernarfon, LL55 1TP

Director22 January 1999Active
Parciau Farm, Caernarfon, LL55 1TS

Director-Active
The Thatched House 6 Church Bank, Great Easton, Market Harborough, LE16 8SN

Director29 March 2004Active
Llwynmafon Uchaf, Criccieth, LL52 0RE

Director13 April 2011Active
Llwyn Y Mafon Uchaf, Criccieth, LL52 0RE

Director14 January 2008Active
45, Bournehall Avenue, Bushey, WD23 3AU

Director14 February 2008Active
Llwyn Piod, Y Groeslon, Caernarfon, LL54 7UF

Director30 January 2008Active
28 Llys Gwyn, Caernarvon, LL55 1EN

Director25 January 1993Active
30 Glyn Garth Court, Menai Bridge, LL59 5PB

Director-Active
Neigwl Ganol, Botwnnog, Pwllheli, LL53 7SR

Director-Active
Bryn Teg, Aber Foreshaw, Caernarfon, Wales, LL54 5RR

Director13 April 2011Active
Karina North Road, Caernarvon, LL55 1BE

Director-Active
Military House, Military House, 24 Castle Street, Chester, England, CH1 2DS

Director14 February 2008Active
11 Glyn Garth Court, Menai Bridge, LL59 5PB

Director-Active
15 The Porticos, Kings Road, London, SW3 5UW

Director-Active
4, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH

Director17 November 2015Active
Bryn Ynys Abererch Road, Pwllheli, LL53 6YP

Director01 January 1992Active
Garreg Las Cae Gwyn, Caernarfon, Cymru, LL55 1LL

Director30 January 2008Active
Bodafon, Amlwch Road, Benllech, Tyn-Y-Gongl, United Kingdom, LL74 8RU

Director17 June 2011Active
Bodafon, Benllech, LL74 8RU

Director14 February 2008Active
Plas Y Bryn, Chwilog, Pwllheli, LL53 6SW

Director-Active
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU

Director14 January 2010Active
Ael Y Bryn, Bethel, Caernarfon, LL55 3AA

Director01 January 1992Active
45, Bournehall Avenue, Bushey, Watford, England, WD23 3AU

Director13 April 2011Active
211 Penrhos Road, Bangor, LL57 2DJ

Director-Active
Fron Goch, Lon Clai, Pentraeth, Wales, LL75 8PZ

Director13 April 2011Active
Frongoch, Lon Clai, Pentraeth, Llangefni, LL75 8PZ

Director14 February 2008Active
8th Floor Helmont House, Churchill Way, Cardiff, CF10 2HE

Director14 January 2010Active
Milton Mill, Mill Lane, Milton, Abingdon, OX14 4EP

Director13 April 2011Active
Milton Mill, Milton, Abingdon, OX14 4EP

Director14 February 2008Active

People with Significant Control

Parkfield Securities Limited
Notified on:19 July 2017
Status:Active
Country of residence:England
Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Nature of control:
  • Ownership of shares 50 to 75 percent
Robert Griffith Roberts
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Bodafon, Amlwch Road, Tyn-Y-Gongl, Wales, LL74 8RU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.