Company NameParker Davies Lande Limited
DirectorsTobiasadam Wilsonwaterworth and Fiona Mary Wilson Waterworth
Company StatusActive
Company Number02418324
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMrs Fiona Mary Wilson Waterworth
NationalityBritish
StatusCurrent
Appointed30 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House
Sturmer Road Birdbrook
Halstead
Essex
CO9 4BB
Director NameTobiasadam Wilsonwaterworth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accounta
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Sturmer Road Birdbrook
Halstead
Essex
CO9 4BB
Director NameMrs Fiona Mary Wilson Waterworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(16 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple House
Sturmer Road Birdbrook
Halstead
Essex
CO9 4BB
Director NameJustyn Miles Wilson Waterworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 1994)
RoleChartered Surveyor
Correspondence AddressGatchell House
Trull
Taunton
Somerset
TA3 7EY
Director NameTobias Adam Wilson Waterworth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address1 The Beeches
Radwinter
Saffron Walden
Essex
CB10 2SN
Director NameWilfred David Rogers
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2003)
RoleBusiness Consultant
Correspondence Address26 Willow Road
Solihull
West Midlands
B91 1UE

Contact

Telephone07 770450898
Telephone regionMobile

Location

Registered AddressMaple House
Sturmer Road Birdbrook
Halstead
Essex
CO9 4BB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£373,085
Cash£49
Current Liabilities£159,058

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 52
(6 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 52
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 52
(6 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 52
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 52
(6 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 52
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 October 2010Director's details changed for Fiona Mary Wilson Waterworth on 30 August 2010 (2 pages)
15 October 2010Director's details changed for Tobiasadam Wilsonwaterworth on 30 August 2010 (2 pages)
15 October 2010Director's details changed for Fiona Mary Wilson Waterworth on 30 August 2010 (2 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Tobiasadam Wilsonwaterworth on 30 August 2010 (2 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 52
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 51
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 51
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 51
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 52
(2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Statement of capital following an allotment of shares on 1 January 2006
  • GBP 52
(2 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 July 2009S-div (1 page)
8 July 2009S-div (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 October 2008Return made up to 30/08/08; full list of members (4 pages)
23 October 2008Return made up to 30/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 September 2007Return made up to 30/08/07; full list of members (3 pages)
20 September 2007Return made up to 30/08/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 26 willow road solihull west midlands B91 1UE (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 26 willow road solihull west midlands B91 1UE (1 page)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Return made up to 30/08/05; full list of members (6 pages)
12 October 2005Return made up to 30/08/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 September 2003Return made up to 30/08/03; full list of members (6 pages)
25 September 2003Return made up to 30/08/03; full list of members (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 September 2002Registered office changed on 26/09/02 from: the manor house 126 high street solihull west midlands B91 3SX (1 page)
26 September 2002Return made up to 30/08/02; full list of members (6 pages)
26 September 2002Registered office changed on 26/09/02 from: the manor house 126 high street solihull west midlands B91 3SX (1 page)
26 September 2002Return made up to 30/08/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 October 2001Return made up to 30/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Return made up to 30/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 July 1999 (11 pages)
15 February 2000Full accounts made up to 31 July 1999 (11 pages)
3 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Full accounts made up to 31 July 1998 (9 pages)
5 January 1999Full accounts made up to 31 July 1998 (9 pages)
3 September 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1997Full accounts made up to 31 July 1997 (9 pages)
12 November 1997Full accounts made up to 31 July 1997 (9 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
15 September 1996Return made up to 30/08/96; full list of members (6 pages)
15 September 1996Return made up to 30/08/96; full list of members (6 pages)
20 August 1996Ad 25/07/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
20 August 1996Ad 25/07/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
17 February 1996Full accounts made up to 31 July 1995 (10 pages)
17 February 1996Full accounts made up to 31 July 1995 (10 pages)
13 September 1995Return made up to 30/08/95; full list of members (6 pages)
13 September 1995Return made up to 30/08/95; full list of members (6 pages)
31 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
31 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
30 August 1989Incorporation (16 pages)
30 August 1989Incorporation (16 pages)