Company NameParkshaw Limited
DirectorsFaiyaz Ismail Patel and Irfan Ismail Patel
Company StatusActive
Company Number03381478
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Faiyaz Ismail Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RolePriest
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
BL1 3QN
Director NameMr Irfan Ismail Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
BL1 3QN
Secretary NameMr Faiyaz Ismail Patel
NationalityBritish
StatusCurrent
Appointed04 October 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RolePriest
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
BL1 3QN
Director NameMr Mark John Sharples
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Secretary NameKaye Sharples
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Secretary NameMr Mark John Sharples
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Director NameKaye Sharples
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Director NameMr Ismail Mohmed Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Halliwell Road
Bolton
Lancashire
BL1 3QN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressIndependence House
Adelaide Street
Heywood.
Greater Manchester.
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£474,237
Cash£12,928
Current Liabilities£119,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

4 October 2007Delivered on: 11 October 2007
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 and buildings on the northside of adelaide street heywood,48-58 (even) miller street and land and buildings on the east side of miller street,land lying to the north of adelaide street heywood t/no's GM474721,GM491955 and GM491954. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 October 2007Delivered on: 10 October 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
14 February 2001Delivered on: 28 February 2001
Satisfied on: 18 October 2007
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £190,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of adelaide street heywood greater manchester.
Fully Satisfied

Filing History

4 February 2021Satisfaction of charge 3 in full (2 pages)
4 February 2021Satisfaction of charge 2 in full (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 May 2018Termination of appointment of Ismail Mohmed Patel as a director on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 June 2011Registered office address changed from Parkshaw Limited 116 Halliwell Road Bolton Lancashire BL1 3QN on 17 June 2011 (1 page)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 June 2011Registered office address changed from Parkshaw Limited 116 Halliwell Road Bolton Lancashire BL1 3QN on 17 June 2011 (1 page)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / irfan patel / 04/10/2007 (1 page)
8 June 2009Director's change of particulars / irfan patel / 04/10/2007 (1 page)
8 June 2009Director's change of particulars / ismail patel / 04/10/2007 (1 page)
8 June 2009Director's change of particulars / ismail patel / 04/10/2007 (1 page)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from . 116 halliwell road bolton lancashire BL1 3QN (1 page)
30 June 2008Registered office changed on 30/06/2008 from . 116 halliwell road bolton lancashire BL1 3QN (1 page)
30 June 2008Registered office changed on 30/06/2008 from independence house adelaide street heywood lancashire OL10 4HF (1 page)
30 June 2008Registered office changed on 30/06/2008 from independence house adelaide street heywood lancashire OL10 4HF (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 October 2007Declaration of assistance for shares acquisition (6 pages)
26 October 2007Return made up to 05/06/07; full list of members; amend (7 pages)
26 October 2007Return made up to 05/06/07; full list of members; amend (7 pages)
26 October 2007Declaration of assistance for shares acquisition (6 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2007Return made up to 05/06/07; full list of members (3 pages)
12 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 March 2007Return made up to 05/06/06; full list of members (3 pages)
2 March 2007Return made up to 05/06/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 January 2006Return made up to 05/06/05; full list of members (3 pages)
12 January 2006Return made up to 05/06/05; full list of members (3 pages)
27 September 2005£ ic 100/50 02/09/05 £ sr 50@1=50 (1 page)
27 September 2005£ ic 100/50 02/09/05 £ sr 50@1=50 (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Declaration of shares redemption:auditor's report (3 pages)
12 August 2005Declaration of shares redemption:auditor's report (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
22 September 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
9 September 2004Return made up to 05/06/04; full list of members (7 pages)
9 September 2004Return made up to 05/06/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 05/06/03; full list of members (7 pages)
4 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 05/06/02; full list of members (7 pages)
26 July 2002Return made up to 05/06/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 June 2001Registered office changed on 14/06/01 from: independence house adelaide street heywood lancashire OL10 4HF (1 page)
14 June 2001Registered office changed on 14/06/01 from: independence house adelaide street heywood lancashire OL10 4HF (1 page)
5 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
2 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 May 1998Return made up to 05/06/98; full list of members (6 pages)
30 May 1998Return made up to 05/06/98; full list of members (6 pages)
8 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page)
5 June 1997Incorporation (14 pages)
5 June 1997Incorporation (14 pages)