Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKER NICHOLAS LTD
Company Information for

PARKER NICHOLAS LTD

Tk House,, 69 Banstead Road, Carshalton, SURREY, SM5 3NP,
Company Registration Number
06411982
Private Limited Company
Active

Company Overview

About Parker Nicholas Ltd
PARKER NICHOLAS LTD was founded on 2007-10-29 and has its registered office in Carshalton. The organisation's status is listed as "Active". Parker Nicholas Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARKER NICHOLAS LTD
 
Legal Registered Office
Tk House,
69 Banstead Road
Carshalton
SURREY
SM5 3NP
Other companies in SM6
 
Previous Names
SALVAGE AND RECYCLING LTD27/10/2015
Filing Information
Company Number 06411982
Company ID Number 06411982
Date formed 2007-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-19 13:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER NICHOLAS LTD
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.
Companies with same name PARKER NICHOLAS LTD
The following companies were found which have the same name as PARKER NICHOLAS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER NICHOLAS MANAGEMENT LLC 70 E SUNRISE HIGHWAY STE 500 Nassau VALLEY STREAM NY 11581 Active Company formed on the 2017-09-07

Company Officers of PARKER NICHOLAS LTD

Current Directors
Officer Role Date Appointed
MAYFAIR COMPANY SERVICES LIMITED
Company Secretary 2007-10-29
NICHOLAS JOHN CATLING
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHRISTOPHER CATLING
Director 2009-03-02 2013-07-01
NICHOLAS JOHN CATLING
Director 2007-10-29 2009-11-23
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2007-10-29 2007-10-29
DOUGLAS NOMINEES LIMITED
Nominated Director 2007-10-29 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYFAIR COMPANY SERVICES LIMITED R-TEC SERVICES LTD. Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED DLS SOLUTIONS LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED SIMONS DINER LTD Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-01-06
MAYFAIR COMPANY SERVICES LIMITED WE3 RECYCLING LTD Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-04-27
MAYFAIR COMPANY SERVICES LIMITED GARDEN PROJECTS (SURREY) LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MAYFAIR COMPANY SERVICES LIMITED PARK LANE DESIGN & CONSTRUCTION LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Dissolved 2014-10-14
MAYFAIR COMPANY SERVICES LIMITED VASSILAROS LTD Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
MAYFAIR COMPANY SERVICES LIMITED STEWARDS PRIVATE BAR SERVICES LIMITED Company Secretary 2006-03-31 CURRENT 2001-03-23 Dissolved 2014-11-12
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR SERVICES LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED JOBACT LIMITED Company Secretary 2005-01-15 CURRENT 1984-02-20 Dissolved 2015-05-19
MAYFAIR COMPANY SERVICES LIMITED LFA CONSULTING LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Liquidation
MAYFAIR COMPANY SERVICES LIMITED KNIGHTSHADE LIMITED Company Secretary 2004-11-23 CURRENT 2000-11-22 Active
MAYFAIR COMPANY SERVICES LIMITED ADRIAN TALPADE LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
MAYFAIR COMPANY SERVICES LIMITED HALTPAY LIMITED Company Secretary 2004-03-10 CURRENT 1995-05-26 Dissolved 2015-01-06
MAYFAIR COMPANY SERVICES LIMITED WALLINGTON PLASTERING SERVICES LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MAYFAIR COMPANY SERVICES LIMITED FARRELL FINANCIAL LIMITED Company Secretary 2003-03-24 CURRENT 2002-12-16 Active
MAYFAIR COMPANY SERVICES LIMITED PABNELLS LTD Company Secretary 2003-02-17 CURRENT 2003-02-17 Dissolved 2016-07-05
MAYFAIR COMPANY SERVICES LIMITED DAKOTA REPROGRAPHICS LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
MAYFAIR COMPANY SERVICES LIMITED DISCOUNT CARPETS LIMITED Company Secretary 2001-09-07 CURRENT 2000-01-27 Dissolved 2014-07-15
NICHOLAS JOHN CATLING THAMES IRONWORKS FOOTBALL CLUB LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
NICHOLAS JOHN CATLING WE3 RECYCLING LTD Director 2013-12-16 CURRENT 2008-01-29 Dissolved 2015-04-27
NICHOLAS JOHN CATLING SUN TRACKER LTD Director 2013-07-01 CURRENT 2011-09-16 Dissolved 2015-01-13

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
2023-06-14Unaudited abridged accounts made up to 2022-10-31
2023-06-14Unaudited abridged accounts made up to 2022-10-31
2023-04-19CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-1818/04/23 STATEMENT OF CAPITAL GBP 5000
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID BARBER
2023-02-13CESSATION OF NICHOLAS JOHN CATLING AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CATLING
2023-02-09DIRECTOR APPOINTED MR SAMUEL DAVID BARBER
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-06-06Unaudited abridged accounts made up to 2021-10-31
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-29PSC04Change of details for Mr Nicholas John Catling as a person with significant control on 2020-10-31
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-13TM02Termination of appointment of Mayfair Company Services Limited on 2017-11-13
2018-02-15CH01Director's details changed for Mr Nicholas John Catling on 2018-02-14
2018-02-14CH01Director's details changed for Mr Nicholas John Catling on 2018-02-14
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH
2018-02-14CH04SECRETARY'S DETAILS CHNAGED FOR MAYFAIR COMPANY SERVICES LIMITED on 2018-02-14
2018-02-14PSC04Change of details for Mr Nicholas John Catling as a person with significant control on 2018-02-14
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-27RES15CHANGE OF NAME 26/10/2015
2015-10-27CERTNMCompany name changed salvage and recycling LTD\certificate issued on 27/10/15
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0129/10/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01Director's details changed for Mr Nicholas John Catling on 2013-01-20
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CATLING
2013-03-04CH01Director's details changed for Mr Nicholas John Catling on 2013-01-25
2012-11-26AR0129/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CATLING
2011-11-24AR0129/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER CATLING / 20/11/2011
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19AR0129/10/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATLING
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CATLING / 01/10/2009
2009-11-19AR0129/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CATLING / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER CATLING / 19/11/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 19/11/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-17288aDIRECTOR APPOINTED HENRY CHRISTOPHER CATLING
2009-02-23363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-1288(2)RAD 29/10/07--------- £ SI 2@1=2 £ IC 2/4
2007-11-06288aNEW SECRETARY APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to PARKER NICHOLAS LTD 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 PARKER NICHOLAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKER NICHOLAS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Creditors
Creditors Due Within One Year 2012-11-01 £ 33,098
Creditors Due Within One Year 2011-11-01 £ 27,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PARKER NICHOLAS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 2
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2012-11-01 £ 59
Cash Bank In Hand 2011-11-01 £ 59
Current Assets 2012-11-01 £ 511
Current Assets 2011-11-01 £ 511
Debtors 2012-11-01 £ 452
Debtors 2011-11-01 £ 452
Fixed Assets 2012-11-01 £ 2,110
Fixed Assets 2011-11-01 £ 2,813
Shareholder Funds 2012-11-01 £ 30,477
Shareholder Funds 2011-11-01 £ 23,858
Tangible Fixed Assets 2012-11-01 £ 2,110
Tangible Fixed Assets 2011-11-01 £ 2,813

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER NICHOLAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER NICHOLAS LTD
Trademarks
We have not found any records of PARKER NICHOLAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER NICHOLAS LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as PARKER NICHOLAS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKER NICHOLAS LTD 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 PARKER NICHOLAS LTD 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 PARKER NICHOLAS LTD 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.