Company NameParker Wilson Holdings Limited
DirectorGraham John Wilson
Company StatusActive
Company Number05593406
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NamesParker Wilson Consulting Limited and Parker Wilson Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham John Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Hollins Lane
Ramsbottom
BL0 0EQ
Secretary NameMrs Kathleen Wilson
NationalityBritish
StatusCurrent
Appointed13 October 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Barn Hollins Lane
Ramsbottom
Manchester
BL0 0EQ
Director NameMark Fleming
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shirehills
Prestwich
Manchester
Lancashire
M25 9QB
Director NameMrs Kathleen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Hollins Lane
Ramsbottom
Manchester
BL0 0EQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Graham John Wilson
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Hollins Lane
Ramsbottom
BL0 0EQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteparker-wilson.co.uk
Telephone0161 7731177
Telephone regionManchester

Location

Registered AddressBurnham House 373 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

955 at £1Graham John Wilson
95.02%
Ordinary
25 at £1John Wilson
2.49%
Ordinary
25 at £1Kathleen Wilson
2.49%
Ordinary

Financials

Year2014
Net Worth£32,230
Cash£32,429
Current Liabilities£1,204

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

26 November 2007Delivered on: 30 November 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 373 bury new road prestwich t/n GM23. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
23 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 October 2019Registered office address changed from Burnham House 373 Bury New Road Manchester Lancashire M25 1AW to Burnham House 373 Bury New Road Prestwich Manchester M25 1AW on 14 October 2019 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 August 2018Previous accounting period shortened from 30 November 2018 to 30 April 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,005
(4 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,005
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,005
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,005
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,005
(4 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,005
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 November 2009Director's details changed for Graham John Wilson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Graham John Wilson on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Graham John Wilson on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
20 March 2008Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned director's particulars changed
(7 pages)
20 March 2008Secretary appointed kathleen wilson (2 pages)
20 March 2008Secretary appointed kathleen wilson (2 pages)
20 March 2008Return made up to 14/10/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned director's particulars changed
(7 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
29 August 2007Company name changed parker wilson developments limit ed\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed parker wilson developments limit ed\certificate issued on 29/08/07 (2 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
16 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
12 December 2006Return made up to 14/10/06; full list of members (7 pages)
12 December 2006Return made up to 14/10/06; full list of members (7 pages)
24 July 2006£ nc 1000/5000 05/05/06 (1 page)
24 July 2006Ad 05/05/06--------- £ si 1004@1=1004 £ ic 1/1005 (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Ad 05/05/06--------- £ si 1004@1=1004 £ ic 1/1005 (2 pages)
24 July 2006Particulars of contract relating to shares (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006£ nc 1000/5000 05/05/06 (1 page)
24 July 2006Particulars of contract relating to shares (2 pages)
2 December 2005Company name changed parker wilson consulting LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed parker wilson consulting LIMITED\certificate issued on 02/12/05 (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Incorporation (14 pages)
14 October 2005Incorporation (14 pages)