UKBizDB.co.uk

G.H. PARKER (NORTH COTES) LIMITED

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

This company is commonly known as G.h. Parker (north Cotes) Limited. The company was founded 71 years ago and was given the registration number 00516447. The firm's registered office is in SKEGNESS. You can find them at The Farm Office Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:G.H. PARKER (NORTH COTES) LIMITED
Company Number:00516447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1953
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Farm Office Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, Lincolnshire, England, PE24 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farm Office, Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, England, PE24 4BA

Secretary05 February 2008Active
The Farm Office, Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, England, PE24 4BA

Director-Active
The Farm Office, Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, England, PE24 4BA

Director18 November 2014Active
Clifts Farm, Tetney Lock, Grimsby, DN36 5UW

Secretary-Active
Shrubbery Farm, Sunk Island, Hull, HU12 0DY

Director-Active
The Grange, North Cotes, Grimsby, DN36 5UZ

Director-Active
The Grange, North Cotes, Grimsby, DN36 5UZ

Director-Active
The Hall, Main Road, Grainthorpe, Louth, LN11 7JS

Director24 March 1994Active

People with Significant Control

Mr William Henry Wrisdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:The Farm Office, Pinchbeck Farm, Wainfleet St Mary, United Kingdom, PE24 4BA
Nature of control:
  • Significant influence or control
Mrs Anne Elizabeth Hickling
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:The Farm Office, Pinchbeck Farm, Sea Lane, Skegness, England, PE24 4BA
Nature of control:
  • Significant influence or control
Anne's Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Farm Office, Pinchbeck Farm, Wainfleet St Mary, England, PE24 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Address

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

Download
2017-01-19Officers

Change person secretary company with change date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2016-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.