Company NameM&S Parratt Livestock Limited
DirectorMark John Parratt
Company StatusActive
Company Number04798987
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMark John Parratt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Straight Road
Boxted
Colchester
Essex
CO4 5HN
Director NameSarah Louise Parratt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Mill Street
Colchester
Essex
CO1 2AH
Secretary NameSarah Louise Parratt
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Mill Street
Colchester
Essex
CO1 2AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark John Parratt
66.67%
Ordinary
1 at £1Fiona Stoker
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,372
Cash£178
Current Liabilities£55,476

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
28 May 2021Notification of Fiona Stoker as a person with significant control on 6 April 2016 (2 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 June 2018Director's details changed for Mark John Parratt on 7 June 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Notification of Mark John Parratt as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mark John Parratt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 3
(6 pages)
31 August 2016Director's details changed for Mark John Parratt on 31 August 2016 (2 pages)
31 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 3
(6 pages)
31 August 2016Director's details changed for Mark John Parratt on 31 August 2016 (2 pages)
31 May 2016Director's details changed for Mark John Parratt on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mark John Parratt on 31 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(4 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Director's details changed for Mark John Parratt on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mark John Parratt on 16 January 2012 (2 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 May 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 3
(2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 August 2009Return made up to 13/06/09; full list of members (3 pages)
19 August 2009Return made up to 13/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 22 mill street colchester essex CO1 2AH (1 page)
23 July 2008Appointment terminated director sarah parratt (1 page)
23 July 2008Appointment terminated director sarah parratt (1 page)
23 July 2008Registered office changed on 23/07/2008 from 22 mill street colchester essex CO1 2AH (1 page)
23 July 2008Appointment terminated secretary sarah parratt (1 page)
23 July 2008Appointment terminated secretary sarah parratt (1 page)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
3 July 2007Return made up to 13/06/07; full list of members (7 pages)
3 July 2007Return made up to 13/06/07; full list of members (7 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 July 2006Return made up to 13/06/06; full list of members (7 pages)
14 July 2006Return made up to 13/06/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 July 2005Return made up to 13/06/05; full list of members (7 pages)
1 July 2005Return made up to 13/06/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed;new director appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed;new director appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
13 June 2003Incorporation (12 pages)
13 June 2003Incorporation (12 pages)