PARKER AND CROWTHER LIMITED

Spitfire House Spitfire House, York, YO30 4UZ, England
StatusACTIVE
Company No.07402696
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PARKER AND CROWTHER LIMITED is an active private limited company with number 07402696. It was incorporated 13 years, 7 months, 14 days ago, on 11 October 2010. The company address is Spitfire House Spitfire House, York, YO30 4UZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074026960009

Charge creation date: 2023-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vetpartners Limited

Change date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: Leeman House Holgate Park Drive York YO26 4GB England

New address: Spitfire House Aviator Court York YO30 4UZ

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Clare Malone

Change date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 12 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 07 Apr 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 07 Apr 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074026960008

Charge creation date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Ares Management Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Limited

Cessation date: 2018-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074026960004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074026960005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074026960006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 074026960007

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Oct 2018

Category: Address

Type: AD02

New address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB

Old address: Calyx House South Road Taunton Somerset TA1 3DU England

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Oct 2018

Category: Address

Type: AD04

New address: Leeman House Holgate Park Drive York YO26 4GB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 12 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: August Equity Llp

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ares Management Uk Limited

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-06

Psc name: Ares Management Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074026960006

Charge creation date: 2018-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-23

Charge number: 074026960005

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-12

New date: 2018-06-30

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-30

Charge number: 074026960004

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: August Equity Llp

Notification date: 2017-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: John Richard Parker

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vetpartners Limited

Notification date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Crowther

Cessation date: 2017-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-12

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Fiona Jane Parker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: John Richard Parker

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Mark Stanworth

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Ms Joanna Clare Malone

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Paul Andrew Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Denise Lindsey Crowther

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

New address: Leeman House Holgate Park Drive York YO26 4GB

Old address: 309-311 Liverpool Road Birkdale Southport PR8 3DE

Change date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2016

Category: Address

Type: AD03

New address: Calyx House South Road Taunton Somerset TA1 3DU

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Mar 2016

Category: Address

Type: AD02

New address: Calyx House South Road Taunton Somerset TA1 3DU

Old address: C/O the Moore Scarrott Partnership Llp 4 Compton Road Wolverhampton WV3 9PH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Fiona Jane Parker

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Oct 2014

Category: Address

Type: AD02

New address: C/O the Moore Scarrott Partnership Llp 4 Compton Road Wolverhampton WV3 9PH

Old address: C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Move registers to sail company

Date: 24 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-09

Officer name: Denise Lindsey Crowther

Documents

View document PDF

Change sail address company

Date: 24 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 24 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Denise Lindsay Crowther

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNOCK BUMPERS AND PLASTICS (MIDLANDS) LTD

UNIT 1 IRONSUN LTD,WALSALL,WS8 7BG

Number:04280264
Status:ACTIVE
Category:Private Limited Company

DAYSHINE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL008511
Status:ACTIVE
Category:Limited Partnership

OZGU LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08541150
Status:ACTIVE
Category:Private Limited Company

RANGE3D LTD

BROOKDALE,CHESTERFIELD,S40 1LH

Number:05866477
Status:ACTIVE
Category:Private Limited Company
Number:11219516
Status:ACTIVE
Category:Private Limited Company

SCOTT PAISLEY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11839467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source