London
W4 2BL
Director Name | Emily Jane Chappell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(37 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Listing Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broadway Gardens Peterborough PE1 4DU |
Director Name | Hilda Emma Chappell |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1987(23 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 08 October 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dale Street London W4 2BL |
Director Name | Brian Soper |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 24 Portman Close Peterborough Cambridgeshire PE3 9RJ |
Secretary Name | Hilda Emma Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(26 years, 12 months after company formation) |
Appointment Duration | 21 years (resigned 08 October 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dale Street London W4 2BL |
Director Name | John Martin Guy Chappell |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1998) |
Role | Company Director |
Correspondence Address | Kopriva Wothorpe Stamford Linsolnshire PE9 3LT |
Director Name | John Martin Guy Chappell |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1998) |
Role | Company Director |
Correspondence Address | Kopriva Wothorpe Stamford Linsolnshire PE9 3LT |
Secretary Name | Emily Jane Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Kopriva Wothorpe Stamford Cambridgeshire PE9 3JL |
Telephone | 01733 560225 |
---|---|
Telephone region | Peterborough |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
18.2k at £1 | James William Guy Chappell 8.33% Cumulative Preference |
---|---|
83.9k at £1 | James William Guy Chappell 38.36% Ordinary |
61.9k at £1 | Emily Jane Chappell 28.30% Ordinary |
54.7k at £1 | Emily Jane Chappell 25.00% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £542,835 |
Cash | £4,309 |
Current Liabilities | £69,991 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
17 March 2006 | Delivered on: 22 March 2006 Persons entitled: State Securitiess PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the f/h and l/h property all buildings and fixtures fixed plant all machinery uncalled capital goodwill by way of floating charge its undertaking and all its other property, assets and rights whatsoever and wheresoevr situate, present and future. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 2006 | Delivered on: 3 April 2006 Persons entitled: State Securities PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company formerly k/a parkers of peterborough PLC to the chargee on any account whatsoever. Particulars: The f/h property k/a 296 oundle road peterborough the f/h property k/a 52-54 oundle road peterborough the f/h property k/a 46 oundle road peterborough for further details of property charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
16 June 2005 | Delivered on: 23 June 2005 Satisfied on: 29 March 2006 Persons entitled: Close Invoice Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all unfinished raw materials work-in-progress unfinished goods and finished products of the company including but not limited to office stock engineering stock garage stock packaging consumables stationery and advertising and promotional materials whatsoever and wheresoever both present and future. Fully Satisfied |
16 June 2005 | Delivered on: 23 June 2005 Satisfied on: 29 March 2006 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house 42 oundle rd peterborough cambridgeshire (see doc M38). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house 52 oundle rd peterborough cambridgeshire (see doc M37). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house 54 oundle rd peterborough cambridgeshire (see doc M36). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house 44 oundle road peterborough cambridgeshire (see doc M35). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of f/h land & house 296 oundle road peterborough cambridgeshire (see doc M34). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 February 1978 | Delivered on: 13 March 1978 Satisfied on: 16 March 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of f/h land and house known as 46 oundle road peterborough cambridgeshire (see doc M33). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
30 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
26 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Satisfaction of charge 9 in full (10 pages) |
30 November 2017 | Satisfaction of charge 10 in full (4 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Hilda Chappell as a secretary (1 page) |
7 February 2013 | Termination of appointment of Hilda Chappell as a director (1 page) |
7 February 2013 | Termination of appointment of Hilda Chappell as a secretary (1 page) |
7 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Hilda Chappell as a director (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Re-registration of Memorandum and Articles (26 pages) |
5 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Re-registration of Memorandum and Articles (26 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 June 2010 | Full accounts made up to 31 March 2009 (30 pages) |
24 June 2010 | Full accounts made up to 31 March 2009 (30 pages) |
21 January 2010 | Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
8 June 2009 | Return made up to 09/10/08; full list of members (6 pages) |
8 June 2009 | Return made up to 09/10/08; full list of members (6 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (21 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (21 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page) |
31 January 2008 | Return made up to 09/10/07; full list of members (4 pages) |
31 January 2008 | Return made up to 09/10/07; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 July 2007 | Full accounts made up to 31 March 2006 (22 pages) |
12 July 2007 | Full accounts made up to 31 March 2006 (22 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 09/10/06; full list of members (4 pages) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Return made up to 09/10/05; full list of members (4 pages) |
21 September 2006 | Return made up to 09/10/05; full list of members (4 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: bakers lane oundle road woodston peterborough PE2 9QN (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: bakers lane oundle road woodston peterborough PE2 9QN (1 page) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
3 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Company name changed parkers of peterborough PLC\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed parkers of peterborough PLC\certificate issued on 30/03/06 (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Particulars of mortgage/charge (15 pages) |
22 March 2006 | Particulars of mortgage/charge (15 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members
|
21 October 2003 | Return made up to 09/10/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
13 May 2002 | Return made up to 09/10/01; full list of members (8 pages) |
13 May 2002 | Return made up to 09/10/01; full list of members (8 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members
|
13 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
1 September 1999 | Return made up to 09/10/98; no change of members (4 pages) |
1 September 1999 | Return made up to 09/10/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
18 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 October 1992 | New director appointed (3 pages) |
27 October 1992 | New director appointed (3 pages) |
31 October 1990 | Return made up to 09/10/90; full list of members (5 pages) |
31 October 1990 | Return made up to 09/10/90; full list of members (5 pages) |
25 October 1989 | Return made up to 09/10/89; full list of members (4 pages) |
25 October 1989 | Return made up to 09/10/89; full list of members (4 pages) |
7 February 1988 | Director resigned;new director appointed (3 pages) |
7 February 1988 | Director resigned;new director appointed (3 pages) |
11 January 1988 | Return made up to 10/09/87; full list of members (4 pages) |
11 January 1988 | Return made up to 10/09/87; full list of members (4 pages) |
6 January 1988 | Resolutions
|
6 January 1988 | Resolutions
|
12 February 1987 | Return made up to 17/07/86; full list of members (4 pages) |
12 February 1987 | Return made up to 17/07/86; full list of members (4 pages) |
11 December 1982 | Annual return made up to 02/09/82 (4 pages) |
11 December 1982 | Annual return made up to 02/09/82 (4 pages) |
15 February 1977 | Memorandum and Articles of Association (10 pages) |
15 February 1977 | Memorandum and Articles of Association (10 pages) |