Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT PARKES (HOLDINGS) LIMITED
Company Information for

ROBERT PARKES (HOLDINGS) LIMITED

PRESCO HOUSE, SELBORNE STREET, WALSALL, WS1 2JN,
Company Registration Number
01307130
Private Limited Company
Active

Company Overview

About Robert Parkes (holdings) Ltd
ROBERT PARKES (HOLDINGS) LIMITED was founded on 1977-04-05 and has its registered office in Walsall. The organisation's status is listed as "Active". Robert Parkes (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROBERT PARKES (HOLDINGS) LIMITED
 
Legal Registered Office
PRESCO HOUSE
SELBORNE STREET
WALSALL
WS1 2JN
Other companies in OX18
 
Filing Information
Company Number 01307130
Company ID Number 01307130
Date formed 1977-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB410020344  
Last Datalog update: 2024-05-05 16:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT PARKES (HOLDINGS) 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 ROBERT PARKES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DIANE LESLIE PARKES
Company Secretary 1991-03-07
CHRISTOPHER JAMES PARKES
Director 2018-07-26
DIANE LESLIE PARKES
Director 1991-03-07
ROBERT WILLIAM PARKES
Director 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE LESLIE PARKES UFONE PRECISION ENGINEERS LIMITED Company Secretary 2006-10-24 CURRENT 2001-03-19 Active
DIANE LESLIE PARKES MUTUAL MILLS LIMITED Company Secretary 1997-10-28 CURRENT 1997-10-28 Active
DIANE LESLIE PARKES KEMWELL THERMAL LIMITED Company Secretary 1994-06-16 CURRENT 1993-06-16 Liquidation
DIANE LESLIE PARKES WAM LIMITED Company Secretary 1994-04-19 CURRENT 1993-04-19 Active
DIANE LESLIE PARKES ELDON LIMITED Company Secretary 1993-09-21 CURRENT 1986-08-11 Active
DIANE LESLIE PARKES MF MANUFACTURING LTD Company Secretary 1993-01-27 CURRENT 1993-01-27 Active
DIANE LESLIE PARKES EYLAND & SONS LIMITED Company Secretary 1991-03-07 CURRENT 1894-06-15 Active
CHRISTOPHER JAMES PARKES THE WEST BROMWICH SPRING LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DIANE LESLIE PARKES MUTUAL MILLS LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active
DIANE LESLIE PARKES ELDON LIMITED Director 1994-10-31 CURRENT 1986-08-11 Active
DIANE LESLIE PARKES WAM LIMITED Director 1994-04-19 CURRENT 1993-04-19 Active
ROBERT WILLIAM PARKES UFONE PRECISION ENGINEERS LIMITED Director 2006-10-24 CURRENT 2001-03-19 Active
ROBERT WILLIAM PARKES MUTUAL MILLS LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active
ROBERT WILLIAM PARKES ADELAIDE ENGINEERING COMPANY LIMITED Director 1996-05-15 CURRENT 1960-02-29 Active
ROBERT WILLIAM PARKES KEMWELL THERMAL LIMITED Director 1994-06-16 CURRENT 1993-06-16 Liquidation
ROBERT WILLIAM PARKES WAM LIMITED Director 1994-04-19 CURRENT 1993-04-19 Active
ROBERT WILLIAM PARKES ELDON LIMITED Director 1993-09-21 CURRENT 1986-08-11 Active
ROBERT WILLIAM PARKES MF MANUFACTURING LTD Director 1993-01-27 CURRENT 1993-01-27 Active
ROBERT WILLIAM PARKES EYLAND & SONS LIMITED Director 1991-03-07 CURRENT 1894-06-15 Active

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
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 013071300039
2023-01-18Change of details for Mr Robert William Parkes as a person with significant control on 2023-01-04
2023-01-18Director's details changed for Mrs Diane Leslie Parkes on 2023-01-04
2023-01-18Director's details changed for Mr Robert William Parkes on 2023-01-04
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05Memorandum articles filed
2022-01-04SH0124/11/21 STATEMENT OF CAPITAL GBP 4959443
2021-12-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-12-14Particulars of a charge subject to which a property has been acquired / charge code 013071300037
2021-12-14Particulars of a charge subject to which a property has been acquired / charge code 013071300038
2021-12-14MG06Particulars of a charge subject to which a property has been acquired / charge code 013071300038
2021-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013071300036
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-05-04RP04SH01Second filing of capital allotment of shares GBP4,917,772
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-25SH0102/03/21 STATEMENT OF CAPITAL GBP 2917772
2021-03-25RES01ADOPT ARTICLES 25/03/21
2021-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-13SH0131/12/20 STATEMENT OF CAPITAL GBP 417772
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Lower Farm Taynton Burford Oxfordshire OX18 4UH
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Lower Farm Taynton Burford Oxfordshire OX18 4UH
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Lower Farm Taynton Burford Oxfordshire OX18 4UH
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Lower Farm Taynton Burford Oxfordshire OX18 4UH
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Lower Farm Taynton Burford Oxfordshire OX18 4UH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14RES13Resolutions passed:
  • Agreement 26/07/2018
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013071300035
2018-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 30
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 29
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 25
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 22
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 20
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2017-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013071300034
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 82754
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013071300033
2016-03-14AR0107/03/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 82754
2015-04-28AR0107/03/15 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 82754
2014-03-19AR0107/03/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-11AR0107/03/13 FULL LIST
2012-12-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-09AR0107/03/12 FULL LIST
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-17AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2011-03-10AR0107/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIANE LESLIE PARKES / 04/01/2010
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PARKES / 04/01/2010
2010-04-13AR0107/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PARKES / 02/01/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DIANE LESLIE PARKES / 02/01/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM DUNDEN HOUSE SCHOOL LANE LITTLE MUNSTER OXFORDSHIRE OX29 0RS
2009-11-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-09363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-13363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-05-08363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 11 LAKESIDE LITTLE ASTON HALL SUTTON COLDFIELD WEST MIDLANDS B74 3BJ
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: ENDWOOD LODGE PARK DRIVE LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3AP
2001-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-29363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-12-09AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0254538 Active Licenced property: THORNLEIGH TRADING ESTATE UNITS 14 20 AND 32 DUDLEY GB DY2 8UB. Correspondance address: WALSALL SELBORNE STREET WALSALL GB WS1 2JN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROBERT PARKES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-10 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-01-07 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-02-06 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-13 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-15 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-15 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-11 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-12 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-12 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-18 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-18 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-14 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-02 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
ASSIGNMENT. 1987-10-30 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-17 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-08-29 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-05-24 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-05-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ROBERT PARKES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT PARKES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT PARKES (HOLDINGS) LIMITED
Trademarks
We have not found any records of ROBERT PARKES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROBERT PARKES (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-09-02 GBP £596

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT PARKES (HOLDINGS) 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 ROBERT PARKES (HOLDINGS) 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 ROBERT PARKES (HOLDINGS) 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.