Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2014(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Kiran Zaverchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | George Robert Haynes |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 1998) |
Role | Auto Electrical Engineer |
Correspondence Address | 126 Tower Road Boston Lincolnshire PE21 9BB |
Director Name | Basil Reeson Parkinson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Electrical Engineer |
Correspondence Address | 73 Pilleys Lane Boston Lincolnshire PE21 9RA |
Director Name | Lois Mry Parkinson |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 97 Spilsby Road Boston Lincolnshire PE21 9NY |
Director Name | Mr Charles Robert Haynes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP |
Director Name | Mr Stewart Graham John Haynes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Eastfield House 52a Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Secretary Name | Lewis Walter Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Magnolia House 5 Mainwaring Road Lincoln Lincolnshire LN2 4BL |
Secretary Name | Dr Jennifer Margaret Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(53 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr David Michael Earnshaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(65 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Website | parkinsons.co.uk |
---|
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
220k at £1 | Cf Parkinson (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 December 2001 | Delivered on: 12 December 2001 Satisfied on: 30 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge and assignment by way of security over the beneficial interest in an agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest present and future to in or arising out or in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 November 2001 | Delivered on: 21 November 2001 Satisfied on: 10 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on the east side of outer circle rd,lincoln. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 November 2001 | Delivered on: 10 November 2001 Satisfied on: 10 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at brunel drive northern estate road industrial estate newark. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 10 January 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1982 | Delivered on: 12 June 1982 Satisfied on: 10 January 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital, all buildings, fixtures, fixed plant and machinery, all stocks shares & other securities. Fully Satisfied |
21 February 1969 | Delivered on: 28 February 1969 Satisfied on: 6 October 1994 Persons entitled: Ethel a Beulah Classification: Legal charge Secured details: £15,000. Particulars: Land with workshop & premises in outer circle rd., Lincoln. Fully Satisfied |
22 August 1955 | Delivered on: 2 September 1955 Satisfied on: 10 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 94 and 96 west street, boston, lincs. Fully Satisfied |
22 August 1955 | Delivered on: 2 September 1955 Satisfied on: 10 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 1, 3 and 5, mill lane boston, lincs. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 12 March 2014 Persons entitled: Cummins Engine Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of outer circle road lincoln LN2 4HP t/n LL206676. Fully Satisfied |
25 September 2002 | Delivered on: 28 September 2002 Satisfied on: 10 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at marsh lane, boston, lincolnshire being part of t/no. LL196618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 September 1948 | Delivered on: 24 September 1948 Satisfied on: 10 January 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present & future including uncalled capital and fixed plant machinery and fixtures present and future. Fully Satisfied |
8 October 2014 | Delivered on: 17 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 September 2009 | Delivered on: 15 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 2009 | Delivered on: 16 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H telford drive newark notts t/no NT434380 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 April 2007 | Delivered on: 13 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wrights way lincoln t/no LL221266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 January 2004 | Delivered on: 14 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being marsh lane riverside industrial estate boston lincolnshire t/n LL219710. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 November 2003 | Delivered on: 5 November 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages) |
---|---|
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 July 2015 | Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages) |
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
11 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of David Michael Earnshaw as a director on 17 November 2014 (1 page) |
17 October 2014 | Registration of charge 004562550017, created on 8 October 2014 (10 pages) |
17 October 2014 | Registration of charge 004562550017, created on 8 October 2014 (10 pages) |
15 October 2014 | Appointment of Mrs Ninna Shah as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Jennifer Margaret Cox as a secretary on 15 October 2014 (1 page) |
4 July 2014 | Termination of appointment of Charles Haynes as a director (1 page) |
4 July 2014 | Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
4 July 2014 | Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Stewart Haynes as a director (1 page) |
4 July 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
30 June 2014 | Satisfaction of charge 9 in full (1 page) |
12 March 2014 | Satisfaction of charge 12 in full (1 page) |
13 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
10 September 2013 | Resolutions
|
19 August 2013 | Appointment of Mr David Michael Earnshaw as a director (2 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (16 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Dr Jennifer Margaret Cox on 20 November 2009 (1 page) |
8 December 2009 | Director's details changed for Charles Robert Haynes on 20 November 2009 (2 pages) |
25 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
2 December 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
3 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
22 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
29 November 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
4 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
24 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
3 January 2003 | Return made up to 20/11/02; full list of members
|
19 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
28 September 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: george street boston lincs PE21 8XQ (1 page) |
23 January 2002 | Return made up to 20/11/01; full list of members (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
21 November 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
10 November 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
29 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
21 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
2 December 1998 | Return made up to 20/11/98; no change of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
4 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
28 June 1948 | Incorporation (22 pages) |