Company NameT.W.Parker(Paper)Limited
DirectorsPhillip Michael Hood and Eugene Roche
Company StatusLiquidation
Company Number00496399
CategoryPrivate Limited Company
Incorporation Date11 June 1951(72 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Phillip Michael Hood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(58 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers Way Estate
Bootle
Liverpool
L30 4XL
Director NameMr Eugene Roche
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(58 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers Way
Bootle
Liverpool
L30 4XL
Director NameToby Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(41 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 August 2015)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1d Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMr Timothy Charles Parker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(41 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 August 2015)
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address4 Thatcher Close
Bowdon
Altrincham
Cheshire
WA14 3FX
Secretary NameMr Timothy Charles Parker
NationalityBritish
StatusResigned
Appointed10 March 1993(41 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thatcher Close
Bowdon
Altrincham
Cheshire
WA14 3FX
Director NameMr Martin Karl Johnson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(66 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarriers Way Estate
Bootle
Liverpool
Merseyside
L30 4XL
Director NameMr Michael Leslie Francis Roche
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(69 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFarriers Way Estate
Bootle
Liverpool
Merseyside
L30 4XL

Contact

Websitetwparker.net
Email address[email protected]
Telephone0151 5237308
Telephone regionLiverpool

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Timothy Charles Parker
50.02%
Ordinary
2k at £1Toby Parker
39.98%
Ordinary A
500 at £1Mjfssas Trustees Limited & Trustees Of Timothy Charles Parker & Trustees Of Nicholas Toby Parker
10.00%
Ordinary D

Financials

Year2014
Turnover£7,198,595
Net Worth£1,694,020
Cash£103,883
Current Liabilities£1,997,170

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 July 2021 (2 years, 9 months ago)
Next Return Due10 August 2022 (overdue)

Charges

16 December 2019Delivered on: 3 January 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Particulars: 56 farriers way, bootle, L30 4XL.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Property: all that leasehold land known as (I) 56 farriers way, bootle L30 4XL as the same is contained in title number MS233962 and (ii) land lying to the north west of farriers way, netherton 4XL as the same is contained in title number MS391012 and registered at hm land registry.
Outstanding
21 August 2015Delivered on: 27 August 2015
Persons entitled:
Nicholas Toby Parker
Timothy Cahrles Parker

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 29 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 farriers way netherton liverpool t/no's MS233962 and MS391012 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 August 1986Delivered on: 1 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Outstanding
7 August 1996Delivered on: 12 August 1996
Satisfied on: 25 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 25 august 1986
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of one nilpeter 4-colour rotolabel 0-3300 offset rotary press for label production machine number 4935 ("the equipment") including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party. See the mortgage charge document for full details.
Fully Satisfied
12 March 1974Delivered on: 20 March 1974
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A and 1B greenfield road, liverpool 13.
Fully Satisfied

Filing History

26 January 2021Appointment of Mr Michael Leslie Francis Roche as a director on 19 October 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Timothy Charles Parker as a director on 21 August 2015 (1 page)
7 August 2020Termination of appointment of Timothy Charles Parker as a secretary on 21 August 2015 (1 page)
31 January 2020Termination of appointment of Martin Karl Johnson as a director on 31 January 2020 (1 page)
27 January 2020Satisfaction of charge 004963990005 in full (1 page)
3 January 2020Registration of charge 004963990008, created on 16 December 2019 (39 pages)
18 December 2019Registration of charge 004963990007, created on 16 December 2019 (20 pages)
17 December 2019Accounts for a small company made up to 31 December 2018 (14 pages)
19 November 2019Satisfaction of charge 004963990006 in full (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 December 2017Appointment of Mr Martin Karl Johnson as a director on 26 September 2017 (2 pages)
28 December 2017Appointment of Mr Martin Karl Johnson as a director on 26 September 2017 (2 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
24 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,980
(8 pages)
24 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,980
(8 pages)
15 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 5,980
(8 pages)
15 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 5,980
(8 pages)
10 September 2015Termination of appointment of Toby Parker as a director on 21 August 2015 (2 pages)
10 September 2015Termination of appointment of Toby Parker as a director on 21 August 2015 (2 pages)
27 August 2015Registration of charge 004963990006, created on 21 August 2015 (29 pages)
27 August 2015Registration of charge 004963990006, created on 21 August 2015 (29 pages)
29 July 2015Registration of charge 004963990005, created on 29 July 2015 (8 pages)
29 July 2015Registration of charge 004963990005, created on 29 July 2015 (8 pages)
13 July 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
13 July 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Satisfaction of charge 1 in full (1 page)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(8 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(8 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(8 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(8 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Change of share class name or designation (2 pages)
3 May 2013Resolutions
  • RES13 ‐ Terms of enterprise management incentive share option contracts approved 15/04/2013
(2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 May 2013Resolutions
  • RES13 ‐ Terms of enterprise management incentive share option contracts approved 15/04/2013
(2 pages)
25 April 2013Satisfaction of charge 3 in full (2 pages)
25 April 2013Satisfaction of charge 3 in full (2 pages)
24 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
24 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Director's details changed for Toby Parker on 10 March 2011 (2 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Toby Parker on 10 March 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Director's details changed for Toby Parker on 1 April 2009 (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Toby Parker on 1 April 2009 (1 page)
12 March 2010Director's details changed for Toby Parker on 1 April 2009 (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 February 2010Appointment of Phillip Michael Hood as a director (3 pages)
12 February 2010Appointment of Eugene Roche as a director (3 pages)
12 February 2010Appointment of Phillip Michael Hood as a director (3 pages)
12 February 2010Appointment of Eugene Roche as a director (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Return made up to 10/03/09; full list of members (4 pages)
14 July 2009Return made up to 10/03/09; full list of members (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 April 2007Return made up to 10/03/07; full list of members (3 pages)
26 April 2007Return made up to 10/03/07; full list of members (3 pages)
12 July 2006Return made up to 10/03/06; full list of members (3 pages)
12 July 2006Return made up to 10/03/06; full list of members (3 pages)
31 May 2006Accounts made up to 31 December 2005 (9 pages)
31 May 2006Accounts made up to 31 December 2005 (9 pages)
5 August 2005Accounts made up to 31 December 2004 (9 pages)
5 August 2005Accounts made up to 31 December 2004 (9 pages)
2 June 2005Return made up to 10/03/05; full list of members (3 pages)
2 June 2005Return made up to 10/03/05; full list of members (3 pages)
16 August 2004Accounts made up to 31 December 2003 (9 pages)
16 August 2004Accounts made up to 31 December 2003 (9 pages)
25 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Accounts made up to 31 December 2002 (8 pages)
21 June 2003Accounts made up to 31 December 2002 (8 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
3 September 2002Return made up to 10/03/02; full list of members (5 pages)
3 September 2002Return made up to 10/03/02; full list of members (5 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 10/03/01; full list of members (5 pages)
19 April 2001Return made up to 10/03/01; full list of members (5 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
9 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 April 2000Return made up to 10/03/00; full list of members (7 pages)
19 April 2000Return made up to 10/03/00; full list of members (7 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 May 1999Return made up to 10/03/99; full list of members (5 pages)
4 May 1999Return made up to 10/03/99; full list of members (5 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 10/03/97; no change of members (4 pages)
2 April 1997Return made up to 10/03/97; no change of members (4 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 April 1996Return made up to 10/03/96; no change of members (4 pages)
10 April 1996Return made up to 10/03/96; no change of members (4 pages)
26 March 1996Registered office changed on 26/03/96 from: craylaw trading estate wareing rd liverpool L9 7AU (1 page)
26 March 1996Registered office changed on 26/03/96 from: craylaw trading estate wareing rd liverpool L9 7AU (1 page)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 March 1995Return made up to 10/03/95; full list of members (6 pages)
27 March 1995Return made up to 10/03/95; full list of members (6 pages)
11 June 1951Incorporation (14 pages)
11 June 1951Incorporation (14 pages)