Company NameA.H.Tomlinson Parbans Limited
Company StatusActive
Company Number00565088
CategoryPrivate Limited Company
Incorporation Date23 April 1956(68 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Averil Parrack
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfield Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DT
Director NameMs Hayley Jane Parrack
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2015(59 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gleneagles Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JA
Director NameKim Penelope Parrack
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(59 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillcrest Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7DU
Director NameMr Philip Martyn Roberts
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(63 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Buxton Rd
High Lane
Stockport
Cheshire
SK6 8DY
Secretary NameMs Hayley Jane Parrack
StatusCurrent
Appointed24 April 2020(64 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address12 Gleneagles Drive Holmes Chapel
Crewe
Cheshire
CW4 7JA
Director NameElsie Parrack
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address3 Cringle Cottage
Prestbury
Macclesfield
Cheshire
SK10 4BY
Director NameCharles Gordon Parrack
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Manor Lodge
Chelford
Cheshire
Director NameMr Charles Peter Lamb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Holly Road
High Lane
Stockport
SK6 8HW
Secretary NameBrenda Thompson Lamb
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2000)
RoleCompany Director
Correspondence Address18 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Secretary NameJudith Averil Parrack
NationalityBritish
StatusResigned
Appointed12 December 2000(44 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfield Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DT

Contact

Websitetomlinsonparbans.co.uk
Email address[email protected]
Telephone01663 762093
Telephone regionNew Mills

Location

Registered Address129 Buxton Rd
High Lane
Stockport
Cheshire
SK6 8DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

520 at £1Judith Averil Parrack & Charles Gordon Parrack & Robin Jeremy Charles Higham
52.00%
Ordinary
379 at £1Executors Of Charles Gordon Parrack
37.90%
Ordinary
100 at £1Judith Averil Parrack
10.00%
Ordinary
1 at £1Charles Peter Lamb
0.10%
Ordinary

Financials

Year2014
Net Worth£656,009
Cash£89,719
Current Liabilities£368,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

20 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
15 May 2020Appointment of Ms Hayley Jane Parrack as a secretary on 24 April 2020 (2 pages)
15 May 2020Termination of appointment of Judith Averil Parrack as a secretary on 24 April 2020 (1 page)
31 March 2020Termination of appointment of Charles Peter Lamb as a director on 31 March 2020 (1 page)
31 March 2020Cessation of Charles Peter Lamb as a person with significant control on 31 March 2020 (1 page)
14 January 2020Director's details changed for Mr Phillip Martyn Roberts on 14 January 2020 (2 pages)
6 January 2020Appointment of Mr Phillip Martyn Roberts as a director on 1 January 2020 (2 pages)
28 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
17 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
14 November 2017Notification of Hayley Jane Parrack as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Hayley Jane Parrack as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Director's details changed for Judith Averil Parrack on 8 October 2017 (2 pages)
13 November 2017Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Secretary's details changed for Judith Averil Parrack on 8 October 2017 (1 page)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Charles Peter Lamb as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Judith Avril Parrack as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Kim Penelope Parrack as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Kim Penelope Parrack as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Judith Averil Parrack on 8 October 2017 (2 pages)
13 November 2017Notification of Charles Peter Lamb as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Judith Avril Parrack as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Secretary's details changed for Judith Averil Parrack on 8 October 2017 (1 page)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(8 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(8 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(8 pages)
2 September 2015Termination of appointment of Charles Gordon Parrack as a director on 7 July 2015 (2 pages)
2 September 2015Termination of appointment of Charles Gordon Parrack as a director on 7 July 2015 (2 pages)
2 September 2015Termination of appointment of Charles Gordon Parrack as a director on 7 July 2015 (2 pages)
9 June 2015Appointment of Hayley Jane Parrack as a director on 18 May 2015 (3 pages)
9 June 2015Appointment of Kim Penelope Parrack as a director on 18 May 2015 (3 pages)
9 June 2015Appointment of Kim Penelope Parrack as a director on 18 May 2015 (3 pages)
9 June 2015Appointment of Hayley Jane Parrack as a director on 18 May 2015 (3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(7 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 November 2009Director's details changed for Charles Gordon Parrack on 8 October 2009 (2 pages)
26 November 2009Director's details changed for Judith Averil Parrack on 8 October 2009 (2 pages)
26 November 2009Director's details changed for Charles Peter Lamb on 8 October 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Judith Averil Parrack on 8 October 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Charles Peter Lamb on 8 October 2009 (2 pages)
26 November 2009Director's details changed for Charles Peter Lamb on 8 October 2009 (2 pages)
26 November 2009Director's details changed for Charles Gordon Parrack on 8 October 2009 (2 pages)
26 November 2009Director's details changed for Charles Gordon Parrack on 8 October 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Judith Averil Parrack on 8 October 2009 (2 pages)
10 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / charles parrack / 08/10/2008 (1 page)
21 October 2008Director's change of particulars / charles parrack / 08/10/2008 (1 page)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 October 2007Return made up to 08/10/07; full list of members (3 pages)
25 October 2007Return made up to 08/10/07; full list of members (3 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
19 October 2006Return made up to 08/10/06; full list of members (8 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 November 2005Return made up to 08/10/05; full list of members (8 pages)
29 November 2005Return made up to 08/10/05; full list of members (8 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2004Return made up to 08/10/04; full list of members (8 pages)
14 October 2004Return made up to 08/10/04; full list of members (8 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 October 2003Return made up to 24/10/03; full list of members (8 pages)
23 October 2003Return made up to 24/10/03; full list of members (8 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
4 November 2002Return made up to 24/10/02; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/00
(8 pages)
26 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/00
(8 pages)
28 October 1999Return made up to 24/10/99; full list of members (7 pages)
28 October 1999Return made up to 24/10/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 24/10/98; no change of members (4 pages)
27 October 1998Return made up to 24/10/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (5 pages)
29 October 1997Return made up to 24/10/97; full list of members (5 pages)
13 November 1996Return made up to 24/10/96; no change of members (4 pages)
13 November 1996Return made up to 24/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)