Ash
Canterbury
Kent
CT3 2NL
Director Name | Mr David Parker |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mr Peter Guy Parker |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr Colin Geoffrey Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Bishopsbourne Canterbury Kent CT4 5HT |
Secretary Name | Mr Spencer Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Garden Court Wouldham Kent ME1 3GQ |
Director Name | Mr Spencer Nye |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Garden Court Wouldham Kent ME1 3GQ |
Director Name | Mr Clifford Steven Palmer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | Mr Dylan Christopher Alexander |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Scott Alexander Rutherford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Secretary Name | Mr Scott Alexander Rutherford |
---|---|
Status | Resigned |
Appointed | 14 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Secretary Name | Mrs Lisa Sarah Canning |
---|---|
Status | Resigned |
Appointed | 01 March 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | Main Building Vauxhall Road Canterbury Kent CT1 1HD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | johnparker.co.uk |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1k at £1 | John Parker & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
31 January 2007 | Delivered on: 7 February 2007 Satisfied on: 20 February 2013 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: F/H parcels of land at vauxhall industrial road canetrbury kent t/nos K761315, K869835 and K842296. Fully Satisfied |
---|---|
9 January 2007 | Delivered on: 18 January 2007 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 17 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 90520130 with the bank. Fully Satisfied |
19 May 1999 | Delivered on: 27 May 1999 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of vauxhall road canterbury kent t/n-K686826. Fully Satisfied |
16 January 1998 | Delivered on: 22 January 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of vauxhall road canterbury kent t/n K686826. Fully Satisfied |
16 January 1998 | Delivered on: 22 January 1998 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever. Particulars: Land on the north side of vauxhall industrial road canterbury kent t/n K761315. Fully Satisfied |
14 January 1994 | Delivered on: 22 January 1994 Satisfied on: 25 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in vauxhall industrial road canterbury kent. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
13 January 1994 | Delivered on: 25 January 1994 Satisfied on: 25 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 1993 | Delivered on: 15 January 1994 Satisfied on: 25 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in vauxhall industrial road canterbury all the land comprised in the transfer under rule 72 by canterbury city council to the company dateed 31 december 1993. fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and assigns the goodwill of the business. Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a secretary on 14 September 2017 (2 pages) |
---|---|
9 November 2017 | Appointment of Mr Scott Alexander Rutherford as a director on 14 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Clifford Steven Palmer as a director on 15 September 2017 (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of David Parker as a director on 1 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Dylan Christopher Alexander as a director on 1 January 2017 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
7 September 2015 | Director's details changed for Mr David Parker on 1 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Guy Parker on 1 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr David Parker on 1 July 2015 (2 pages) |
7 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Peter Guy Parker on 1 July 2015 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
7 April 2015 | Appointment of Mr Clifford Steven Palmer as a director on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Spencer Nye as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Spencer Nye as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (2 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
6 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from vauxhall industrial estate vauxhall road canterbury kent CT1 1HD (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 July 2009 | Location of debenture register (1 page) |
4 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
14 February 2008 | Full accounts made up to 31 October 2007 (18 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
12 July 2007 | Return made up to 04/07/07; change of members (7 pages) |
6 March 2007 | £ ic 2100/1074 31/01/07 £ sr 1026@1=1026 (2 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (9 pages) |
21 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
14 December 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 04/07/05; full list of members (8 pages) |
13 July 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 November 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 31 October 2003 (14 pages) |
30 August 2003 | Full accounts made up to 27 October 2002 (14 pages) |
7 August 2003 | Return made up to 06/08/03; full list of members
|
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 27 October 2001 (12 pages) |
31 December 2001 | Auditor's resignation (1 page) |
21 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 28 October 2000 (12 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
30 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
2 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Accounts for a small company made up to 1 November 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 1 November 1997 (6 pages) |
8 September 1998 | Return made up to 06/08/98; full list of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Return made up to 06/08/97; no change of members
|
6 August 1997 | Accounts for a small company made up to 2 November 1996 (5 pages) |
6 August 1997 | Accounts for a small company made up to 2 November 1996 (5 pages) |
14 August 1996 | Return made up to 06/08/96; no change of members
|
6 March 1996 | Accounts for a small company made up to 28 October 1995 (5 pages) |
7 September 1995 | Return made up to 06/08/95; full list of members
|
6 June 1995 | Accounts for a small company made up to 29 October 1994 (6 pages) |
25 October 1994 | Ad 07/10/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
25 October 1994 | Resolutions
|
25 October 1994 | £ nc 100/10000 07/10/94 (1 page) |
21 October 1994 | Company name changed john parker and son investments LIMITED\certificate issued on 24/10/94 (2 pages) |
17 October 1994 | Return made up to 06/08/94; full list of members
|
23 November 1993 | Ad 29/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1993 | New director appointed (2 pages) |
8 November 1993 | Director resigned;new director appointed (2 pages) |
8 November 1993 | Registered office changed on 08/11/93 from: suite 72 new bond street london W1Y 9DD (1 page) |
6 August 1993 | Incorporation (16 pages) |