Company NameParkers (Ancoats) Limited
DirectorsJanet Estelle Holloway and Benjamin John Holloway
Company StatusActive
Company Number02900064
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Estelle Holloway
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Trout Hall Lane
Plumley
Knutsford
Cheshire
WA16 9RZ
Secretary NameJanet Estelle Holloway
NationalityBritish,Australian
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Trout Hall Lane
Plumley
Knutsford
Cheshire
WA16 9RZ
Director NameBenjamin John Holloway
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(23 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Trout Hall Lane
Plumley
Cheshire
WA16 9RZ
Director NameTimothy David Holloway
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Trout Hall Lane
Plumley
Cheshire
WA16 9RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01565 722883
Telephone regionKnutsford

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Janet Estelle Holloway
50.00%
Ordinary
500 at £1Timothy David Holloway
50.00%
Ordinary

Financials

Year2014
Net Worth£417,111
Cash£141,360
Current Liabilities£16,114

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

6 June 2000Delivered on: 13 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at john gilbert way trafford park manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 June 1995Delivered on: 12 June 1995
Persons entitled:
Timothy David Holloway
Janet Estelle Holloway

Classification: Legal charge
Secured details: £78,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings thereon k/a land at springfield trading estate wharfside trafford park manchester t/n's GM447243 and GM448484.
Outstanding

Filing History

23 November 2023Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page)
27 February 2023Confirmation statement made on 18 February 2023 with updates (6 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (6 pages)
20 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
9 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
23 June 2020Change of share class name or designation (2 pages)
23 June 2020Memorandum and Articles of Association (18 pages)
23 June 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with 11/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2020Cessation of Timothy David Holloway as a person with significant control on 27 May 2020 (1 page)
28 May 2020Change of details for Janet Estelle Holloway as a person with significant control on 27 May 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
22 November 2019Micro company accounts made up to 26 February 2019 (2 pages)
21 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
18 February 2019Termination of appointment of Timothy David Holloway as a director on 11 February 2019 (1 page)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Appointment of Benjamin John Holloway as a director on 1 March 2017 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
24 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 12 March 2015 (1 page)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Director's details changed for Timothy David Holloway on 17 February 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Janet Estelle Holloway on 17 February 2010 (2 pages)
1 March 2010Director's details changed for Janet Estelle Holloway on 17 February 2010 (2 pages)
1 March 2010Director's details changed for Timothy David Holloway on 17 February 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 May 2008Return made up to 18/02/08; no change of members (8 pages)
14 May 2008Return made up to 18/02/08; no change of members (8 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 18/02/07; full list of members (8 pages)
6 March 2007Return made up to 18/02/07; full list of members (8 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o lewis alexander and connaughton 103 portland street manchester M1 6DF (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o lewis alexander and connaughton 103 portland street manchester M1 6DF (1 page)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(8 pages)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(8 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 June 2004Return made up to 18/02/04; full list of members (8 pages)
18 June 2004Return made up to 18/02/04; full list of members (8 pages)
16 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2003Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o lewis alexander & collins 103 portland street manchester M1 4DF (1 page)
10 April 2001Registered office changed on 10/04/01 from: c/o lewis alexander & collins 103 portland street manchester M1 4DF (1 page)
8 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 February 1999Return made up to 18/02/99; no change of members (4 pages)
22 February 1999Return made up to 18/02/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
7 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
20 March 1998Return made up to 18/02/98; full list of members (6 pages)
20 March 1998Return made up to 18/02/98; full list of members (6 pages)
28 February 1997Return made up to 18/02/97; no change of members (4 pages)
28 February 1997Return made up to 18/02/97; no change of members (4 pages)
30 December 1996Full accounts made up to 29 February 1996 (8 pages)
30 December 1996Full accounts made up to 29 February 1996 (8 pages)
9 May 1996Return made up to 18/02/96; no change of members (4 pages)
9 May 1996Return made up to 18/02/96; no change of members (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 18/02/95; full list of members (6 pages)
20 March 1995Return made up to 18/02/95; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 6 March 1995 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Accounts for a dormant company made up to 6 March 1995 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Accounts for a dormant company made up to 6 March 1995 (1 page)