UKBizDB.co.uk

W.& J.PARKER(WHOLESALE)LIMITED

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

This company is commonly known as W.& J.parker(wholesale)limited. The company was founded 67 years ago and was given the registration number 00566000. The firm's registered office is in TOWCESTER. You can find them at The Old Rectory Banbury Lane, Cold Higham, Towcester, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:W.& J.PARKER(WHOLESALE)LIMITED
Company Number:00566000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1956
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Rectory Banbury Lane, Cold Higham, Towcester, Northamptonshire, NN12 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director12 November 2021Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director12 August 2022Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Secretary28 July 2011Active
420 Loughborough Road, Birstall, Leicester, LE4 3ED

Secretary-Active
14 Garland, Rothley, Leicester, LE7 7RF

Secretary27 February 2001Active
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU

Secretary29 August 2008Active
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU

Secretary31 October 1997Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director28 July 2011Active
15 Main Street, Kibworth, Harcourt, LE8 0NR

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director12 November 2021Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director28 July 2011Active
8 Farthingale Lane, Waltham Abbey, EN9 3NF

Director01 August 2006Active
19 Tithings, Kibworth Beauchamp,

Director-Active
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU

Director08 May 1996Active
44 Saint Leonards Street, Stamford, PE9 2HN

Director25 January 2001Active
Allexton Lodge, Allexton, Oakham, LE15 9AA

Director-Active
2 St Davids Crescent, Oadby, Leicester, LE2 2RL

Director-Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director28 July 2011Active

People with Significant Control

Pilgrim's Uk Lamb Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seton House, Gallows Hill, Warwick, England, CV34 6DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Change of name

Certificate change of name company.

Download
2022-09-15Accounts

Change account reference date company current extended.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Address

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

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.