Company NameParkway Plant Sales Limited
Company StatusActive
Company Number03796716
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence Address11 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameMr Keith Hood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Andrew Martin Buckley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameMr Ian William Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleManager
Country of ResidenceStaffordshire
Correspondence Address15 Wedgwood Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1LD
Secretary NameMr David James Hardman
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornlea
Altrincham
WA15 8WL
Director NameChristopher Mark Bushell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleSales Manager
Correspondence Address34 Lindsell Road
West Timperley
Altrincham
Cheshire
WA14 5NX
Director NameMr David James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 August 2021)
RoleCompay Accountant
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitewww.parkwayplantsales.com/
Telephone0161 4946000
Telephone regionManchester

Location

Registered AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Westgate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,696,241
Gross Profit£150,072
Net Worth£22,785
Cash£91,441
Current Liabilities£429,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

21 January 2019Delivered on: 23 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 August 2000Delivered on: 16 August 2000
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.
Outstanding

Filing History

29 October 2020Appointment of Mr Keith Hood as a director on 1 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
15 April 2019All of the property or undertaking has been released from charge 1 (2 pages)
23 January 2019Registration of charge 037967160002, created on 21 January 2019 (24 pages)
11 September 2018Change of details for Mr David James Hardman as a person with significant control on 31 August 2018 (2 pages)
11 September 2018Secretary's details changed for Mr David James Hardman on 30 August 2018 (1 page)
11 September 2018Director's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 July 2018Notification of David Hardman as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
15 May 2014Termination of appointment of Ian Wood as a director (1 page)
15 May 2014Termination of appointment of Ian Wood as a director (1 page)
24 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr David James Hardman as a director (2 pages)
4 October 2011Appointment of Mr David James Hardman as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 August 2009Return made up to 28/06/09; full list of members (3 pages)
3 August 2009Return made up to 28/06/09; full list of members (3 pages)
1 August 2009Amended accounts made up to 31 December 2008 (7 pages)
1 August 2009Amended accounts made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 July 2008Return made up to 28/06/08; full list of members (3 pages)
24 April 2008Accounting reference date extended from 27/12/2007 to 31/12/2007 (1 page)
24 April 2008Accounting reference date extended from 27/12/2007 to 31/12/2007 (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 August 2005Return made up to 28/06/05; full list of members (7 pages)
26 August 2005Return made up to 28/06/05; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
30 July 2002Return made up to 28/06/02; full list of members (7 pages)
30 July 2002Return made up to 28/06/02; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: oak house newby road hazel grove stockport cheshire SK7 5AS (1 page)
25 June 2001Registered office changed on 25/06/01 from: oak house newby road hazel grove stockport cheshire SK7 5AS (1 page)
19 March 2001Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
19 March 2001Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
30 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
30 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (12 pages)
28 June 1999Incorporation (12 pages)