Parker Bird Whiteley Limited

General information

Name:

Parker Bird Whiteley Ltd

Office Address:

Hammonds Yard 46-48 King Street HD1 2QT Huddersfield

Number: 08642694

Incorporation date: 2013-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parker Bird Whiteley Limited with Companies House Reg No. 08642694 has been competing in the field for 11 years. This particular Private Limited Company can be contacted at Hammonds Yard, 46-48 King Street in Huddersfield and company's post code is HD1 2QT. This firm is recognized as Parker Bird Whiteley Limited. Moreover this company also was registered as Parker Birds Whiteley up till the name got changed eleven years from now. This firm's registered with SIC code 69102 and has the NACE code: Solicitors. The firm's most recent filed accounts documents describe the period up to 2023/03/31 and the most current confirmation statement was submitted on 2023/08/04.

That firm owes its success and permanent progress to two directors, who are Zara B. and Ian W., who have been managing it for seven years.

Ian W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Parker Bird Whiteley Limited 2013-08-09
  • Parker Birds Whiteley Limited 2013-08-08

Financial data based on annual reports

Company staff

Zara B.

Role: Director

Appointed: 01 April 2017

Latest update: 18 April 2024

Ian W.

Role: Director

Appointed: 08 August 2013

Latest update: 18 April 2024

People with significant control

Ian W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 08 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 October 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 April 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Similar companies nearby

Closest companies