UKBizDB.co.uk

HERBERT PARKINSON LIMITED

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

This company is commonly known as Herbert Parkinson Limited. The company was founded 87 years ago and was given the registration number 00318082. The firm's registered office is in . You can find them at 171 Victoria Street, London, , . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:HERBERT PARKINSON LIMITED
Company Number:00318082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1936
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:171 Victoria Street, London, SW1E 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary21 October 2021Active
171 Victoria Street, London, SW1E 5NN

Director16 October 2023Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director17 January 2023Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director17 January 2023Active
Partnership House, Carlisle Place, London, United Kingdom, SW1P 1BX

Secretary31 July 2014Active
171 Victoria Street, London, SW1E 5NN

Secretary28 April 2006Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary01 February 2015Active
171 Victoria Street, London, SW1E 5NN

Secretary10 May 2001Active
The Chase, Garden Close Lane, Wash Common, Newbury, RG14 6PP

Secretary-Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Secretary31 January 2018Active
3 Cowan Brae, Shear Bank Road, Blackburn, BB1 8AZ

Director-Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director20 August 2009Active
171 Victoria Street, London, SW1E 5NN

Director07 May 1999Active
Pinewood Cottage, Pinewood Gardens, Bagshot, GU19 5EP

Director-Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director20 August 2009Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director09 July 2020Active
171 Victoria Street, London, SW1E 5NN

Director01 September 2015Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director30 March 2016Active
171 Victoria Street, London, SW1E 5NN

Director01 December 2014Active
171 Victoria Street, London, SW1E 5NN

Director03 July 2012Active
171 Victoria Street, London, SW1E 5NN

Director08 March 2013Active
171 Victoria Street, London, SW1E 5NN

Director30 March 2001Active
338 Hempstead Road, Watford, WD17 4NA

Director09 June 2002Active
171 Victoria Street, London, SW1E 5NN

Director27 February 2020Active
171 Victoria Street, London, SW1E 5NN

Director01 February 2017Active
40 Park Road, Chiswick, London, W4 3HH

Director-Active
171 Victoria Street, London, SW1E 5NN

Director01 September 2012Active
171, Victoria Street, London, United Kingdom, SW1E 5NN

Director09 July 2020Active
Magnolia Cottage 11 Hillside Road, East Ewell, Epsom, KT17 3EH

Director-Active

People with Significant Control

John Lewis Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:171, Victoria Street, London, England, SW1E 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Accounts

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-11-03Other

Legacy.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Accounts

Legacy.

Download
2021-11-09Other

Legacy.

Download
2021-11-09Other

Legacy.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.