Company NameParkhouse Bell Ltd
Company StatusActive
Company Number05880044
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Susan Craven
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMrs Kirsteen Nicola Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Matthew Mellor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(13 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMrs Helen Ruth McAnally
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address105 Cliffords Inn
Fetter Lane
London
EC4A 1BX
Secretary NamePeter Ronald McAnally
NationalityAustralian
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleBanker
Correspondence Address105 Cliffords Inn
Fetter Lane
London
EC4A 1BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteparkhousebell.com
Email address[email protected]
Telephone01764 931843
Telephone regionCrieff

Location

Registered AddressTrinity House, 114 Northenden Road
Sale
Greater Manchester
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Helen Ruth Mcanally
100.00%
Ordinary

Financials

Year2014
Net Worth£311,265
Cash£36,194
Current Liabilities£121,656

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

3 November 2022Delivered on: 15 November 2022
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
1 September 2016Delivered on: 7 September 2016
Persons entitled: Peter Mcanally

Classification: A registered charge
Outstanding
29 August 2013Delivered on: 2 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2020Sub-division of shares on 2 October 2020 (4 pages)
27 August 2020Notification of Matthew Mellor as a person with significant control on 7 April 2020 (2 pages)
27 August 2020Director's details changed for Mrs Kirsty Nicola Hughes on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mrs Susan Craven on 27 August 2020 (2 pages)
27 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
22 May 2020Unaudited abridged accounts made up to 30 June 2019 (14 pages)
27 April 2020Change of share class name or designation (2 pages)
14 April 2020Appointment of Mr Matthew Mellor as a director on 7 April 2020 (2 pages)
19 September 2019Director's details changed for Mrs Kirsty Nicola Hughes on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mrs Susan Craven on 19 September 2019 (2 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 July 2019Satisfaction of charge 058800440002 in full (1 page)
24 July 2019Appointment of Mrs Susan Craven as a director on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from 105 Cliffords Inn Fetter Lane London EC4A 1BX to 20 Little Britain London EC1A 7DH on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Helen Ruth Mcanally as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Peter Ronald Mcanally as a secretary on 24 July 2019 (1 page)
24 July 2019Appointment of Miss Kirsty Nicola Hughes as a director on 24 July 2019 (2 pages)
24 July 2019Cessation of Helen Ruth Mcanally as a person with significant control on 24 July 2019 (1 page)
24 July 2019Notification of Susan Craven as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Notification of Kirsty Nicola Hughes as a person with significant control on 24 July 2019 (2 pages)
23 July 2019Amended micro company accounts made up to 30 June 2018 (8 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
31 August 2018Satisfaction of charge 058800440001 in full (4 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
3 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 May 2017Registered office address changed from 1 Bell Yard London WC2A 2JR to 105 Cliffords Inn Fetter Lane London EC4A 1BX on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from 1 Bell Yard London WC2A 2JR to 105 Cliffords Inn Fetter Lane London EC4A 1BX on 19 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 150
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 150
(4 pages)
30 November 2016Change of share class name or designation (2 pages)
30 November 2016Change of share class name or designation (2 pages)
7 September 2016Registration of charge 058800440002, created on 1 September 2016 (19 pages)
7 September 2016Registration of charge 058800440002, created on 1 September 2016 (19 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 September 2013Registration of charge 058800440001 (14 pages)
2 September 2013Registration of charge 058800440001 (14 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
21 May 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 21 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Helen Ruth Mcanally on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
13 August 2009Return made up to 18/07/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
4 September 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
9 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)