Parkinson Holdings Limited

General information

Name:

Parkinson Holdings Ltd

Office Address:

12-14 Chapel Street Blackburn BB2 2EH Lancashire

Number: 05506800

Incorporation date: 2005-07-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Parkinson Holdings was established on 2005-07-13 as a Private Limited Company. The company's head office can be reached at Lancashire on 12-14 Chapel Street, Blackburn. If you need to contact this firm by mail, the area code is BB2 2EH. The office reg. no. for Parkinson Holdings Limited is 05506800. Registered as Unevar, the firm used the business name until 2006-01-24, then it was replaced by Parkinson Holdings Limited. The company's classified under the NACE and SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. The business latest filed accounts documents describe the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-07-13.

According to the latest data, we have a single managing director in the company: Andre B. (since 2023-12-05). The following business had been directed by Ian P. till 2023-12-05. Additionally a different director, specifically Gordon P. resigned in 2009.

  • Previous company's names
  • Parkinson Holdings Limited 2006-01-24
  • Unevar Limited 2005-07-13

Financial data based on annual reports

Company staff

Andre B.

Role: Director

Appointed: 05 December 2023

Latest update: 1 April 2024

People with significant control

The companies that control this firm include: Earls Holdings Three Ltd owns over 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in London at Shelton Street, WC2H 9JQ and was registered as a PSC under the registration number 14951132.

Earls Holdings Three Ltd
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 14951132
Notified on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
1/2 or less of voting rights
Ian P.
Notified on 1 July 2016
Ceased on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 26th February 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26th February 2014
Annual Accounts 7th April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7th April 2015
Annual Accounts 17th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17th June 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 25th January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25th January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Ainsworths Limited

Address:

The Globe Centre St James Square

Post code:

BB5 0RE

City / Town:

Accrington

Accountant/Auditor,
2015

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Accountant/Auditor,
2012

Name:

Ainsworths Limited

Address:

The Globe Centre St James Square

Post code:

BB5 0RE

City / Town:

Accrington

Accountant/Auditor,
2016

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Accountant/Auditor,
2014

Name:

Ainsworths Limited

Address:

The Globe Centre St James Square

Post code:

BB5 0RE

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Similar companies nearby

Closest companies