Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.H.PARKER & SONS (GT.BRITAIN) LIMITED
Company Information for

A.H.PARKER & SONS (GT.BRITAIN) LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
00363912
Private Limited Company
Active

Company Overview

About A.h.parker & Sons (gt.britain) Ltd
A.H.PARKER & SONS (GT.BRITAIN) LIMITED was founded on 1940-11-13 and has its registered office in Horsham. The organisation's status is listed as "Active". A.h.parker & Sons (gt.britain) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.H.PARKER & SONS (GT.BRITAIN) LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH12
 
Filing Information
Company Number 00363912
Company ID Number 00363912
Date formed 1940-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2021
Account next due 30/09/2023
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.H.PARKER & SONS (GT.BRITAIN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.H.PARKER & SONS (GT.BRITAIN) LIMITED

Current Directors
Officer Role Date Appointed
ANDRE ADAM SCOTT
Company Secretary 2003-03-31
ANDRE ADAM SCOTT
Director 2003-03-31
WIESLAWA MARIA SCOTT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SCOTT
Director 1991-02-15 2015-12-17
ALAN CHARLES DEAVES
Company Secretary 1991-02-15 2003-03-31
ALAN CHARLES DEAVES
Director 1991-02-15 2003-03-31
FRIEDRICH WILLIAM LOMBERG
Director 1991-02-15 1993-03-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28DIRECTOR APPOINTED WIESLAWA MARIA SCOTT
2024-03-28AP01DIRECTOR APPOINTED WIESLAWA MARIA SCOTT
2024-03-16Compulsory strike-off action has been discontinued
2024-03-16DISS40Compulsory strike-off action has been discontinued
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-16DISS16(SOAS)Compulsory strike-off action has been suspended
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-09Previous accounting period extended from 31/07/22 TO 31/12/22
2023-03-09AA01Previous accounting period extended from 31/07/22 TO 31/12/22
2022-07-19TM02Termination of appointment of Andre Adam Scott on 2022-07-12
2022-07-19AP03Appointment of Mrs Wieslawa Maria Scott as company secretary on 2022-07-12
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WIESLAWA MARIA SCOTT
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-11-08PSC05Change of details for Parker Investments Limited as a person with significant control on 2021-08-31
2021-11-05PSC05Change of details for Korwin Investments Limited as a person with significant control on 2021-08-31
2021-11-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AA01Previous accounting period extended from 31/03/21 TO 31/07/21
2021-07-12PSC04Change of details for Mr Andre Adam Scott as a person with significant control on 2021-05-18
2021-07-08CH01Director's details changed for Mrs Wieslawa Maria Scott on 2021-05-18
2021-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDRE ADAM SCOTT on 2021-05-18
2021-07-08PSC04Change of details for Mrs Wieslawa Maria Scott as a person with significant control on 2021-05-18
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 33600
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDRE ADAM SCOTT on 2018-03-02
2018-03-19PSC04PSC'S CHANGE OF PARTICULARS / MRS WIESLAWA MARIA SCOTT / 02/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WIESLAWA MARIA SCOTT / 02/03/2018
2018-03-19PSC04PSC'S CHANGE OF PARTICULARS / MR ANDRE ADAM SCOTT / 02/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ADAM SCOTT / 02/03/2018
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 33600
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 33600
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-09AP01DIRECTOR APPOINTED MRS WIESLAWA MARIA SCOTT
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 42 London Road Horsham W Sussex RH12 1AY
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 33600
2015-03-20AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 33600
2014-03-20AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-20CH01Director's details changed for Mr Philip Scott on 2014-03-20
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0113/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0113/03/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0113/03/11 FULL LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0113/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT / 13/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ADAM SCOTT / 13/03/2010
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-17363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-01363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-19363sRETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-19363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-09-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-27363sRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1994-04-27363sRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1994-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-03288DIRECTOR RESIGNED
1993-10-03288DIRECTOR RESIGNED
1993-08-06169£ IC 42000/33600 28/05/93 £ SR 8400@1=8400
1993-08-06169£ IC 42000/33600 28/05/93 £ SR 8400@1=8400
1993-05-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1993-05-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1993-04-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-30169£ SR 8400@1 12/03/93
1993-03-26363(288)DIRECTOR RESIGNED
1993-03-26363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-03-02SRES01ADOPT MEM AND ARTS 01/02/93
1993-03-02173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-30363sRETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS
1992-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/92
1991-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.H.PARKER & SONS (GT.BRITAIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.H.PARKER & SONS (GT.BRITAIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H.PARKER & SONS (GT.BRITAIN) LIMITED

Intangible Assets
Patents
We have not found any records of A.H.PARKER & SONS (GT.BRITAIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.H.PARKER & SONS (GT.BRITAIN) LIMITED
Trademarks
We have not found any records of A.H.PARKER & SONS (GT.BRITAIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H.PARKER & SONS (GT.BRITAIN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A.H.PARKER & SONS (GT.BRITAIN) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where A.H.PARKER & SONS (GT.BRITAIN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H.PARKER & SONS (GT.BRITAIN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.H.PARKER & SONS (GT.BRITAIN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3