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

JOHN PARKER & SON LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
00654746
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About John Parker & Son Ltd
JOHN PARKER & SON LIMITED was founded on 1960-03-31 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". John Parker & Son Limited is a Private Limited Company registered in 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
JOHN PARKER & SON LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in CT1
 
Filing Information
Company Number 00654746
Company ID Number 00654746
Date formed 1960-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2017
Account next due 30/10/2019
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB347167050  
Last Datalog update: 2024-03-07 00:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN PARKER & SON 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.
Companies with same name JOHN PARKER & SON LIMITED
The following companies were found which have the same name as JOHN PARKER & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN PARKER & SON LIMITED Unknown

Company Officers of JOHN PARKER & SON LIMITED

Current Directors
Officer Role Date Appointed
LISA SARAH CANNING
Company Secretary 2018-03-01
DYLAN CHRISTOPHER ALEXANDER
Director 2014-09-04
DAVID GUY COX
Director 2012-05-21
MICHELLE PARKER
Director 2016-09-27
PETER GUY PARKER
Director 1991-12-31
SHARON MARY PARKER
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER RUTHERFORD
Company Secretary 2017-09-14 2018-03-01
SCOTT ALEXANDER RUTHERFORD
Director 2017-09-14 2018-03-01
TIMOTHY JOHN PALMER
Director 2017-02-22 2017-10-31
CLIFFORD STEVEN PALMER
Director 2015-03-23 2017-09-15
DAVID PARKER
Director 1991-12-31 2016-12-01
SPENCER NYE
Company Secretary 2000-12-31 2015-03-06
SPENCER NYE
Director 2004-11-01 2015-03-06
DOMINIC DAVID PARKER
Director 1994-07-07 2005-11-30
COLIN GEOFFREY ELLIOTT
Company Secretary 1991-12-31 2000-12-31
BEVERLEY ANN PARKER
Director 1991-12-31 1997-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS FABRICATION LIMITED Director 2017-01-01 CURRENT 2016-04-04 Active
DYLAN CHRISTOPHER ALEXANDER JPMS LIMITED Director 2017-01-01 CURRENT 1993-08-06 In Administration
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2017-01-01 CURRENT 2003-11-13 In Administration/Administrative Receiver
DYLAN CHRISTOPHER ALEXANDER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2017-01-01 CURRENT 2008-05-01 Active - Proposal to Strike off
DYLAN CHRISTOPHER ALEXANDER BUILDERS BEAMS & STRUCTURES LIMITED Director 2017-01-01 CURRENT 2001-07-11 Active
DYLAN CHRISTOPHER ALEXANDER BUILDER'S BEAMS LIMITED Director 2016-02-24 CURRENT 1992-05-08 In Administration/Administrative Receiver
DAVID GUY COX KONSULT OPERATIONAL INNOVATION LIMITED Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2015-05-12
PETER GUY PARKER BUILDER'S BEAMS FABRICATION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
PETER GUY PARKER BUILDER'S BEAMS LIMITED Director 2010-08-17 CURRENT 1992-05-08 In Administration/Administrative Receiver
PETER GUY PARKER BUILDER'S BEAMS (HOLDINGS) LIMITED Director 2010-08-17 CURRENT 2003-11-13 In Administration/Administrative Receiver
PETER GUY PARKER PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
PETER GUY PARKER JPMS LIMITED Director 1993-10-25 CURRENT 1993-08-06 In Administration

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production Operatives - Shoreham Port/West SussexShoreham by Sea12 hour shift on a continuous shift pattern of 4 days on (7:00am to 7:00pm), 4 days off, 4 nights on (7:00pm to 7:00am), 4 days off, including weekends and bank...2016-04-08
Sales Account Managers - CanterburyCanterburySales Account Managers - Canterbury*. Think youre suitable to join our Team? Salary - 18,000 - 20,000, depending on experience + Monthly Bonus (OTE - 25,000...2016-04-06
Major Accounts Manager Northampton (field based)NorthamptonVauxhall Road, Canterbury, Kent, CT1 1HD. You will be working as part of a dynamic field based team, with an assigned regional target to achieve and the...2016-03-30
Full Time Cleaner Maternity Cover - Shoreham PortShoreham by SeaFull Time Cleaner Maternity Cover - Shoreham Port Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our2016-03-21
Maintenance Engineer, Shoreham Port - West SussexShoreham by Sea*Maintenance Engineer, Shoreham Port - West Sussex* Excellent Salary + Holidays + Life cover + Pension Parkersteel are looking to recruit a skilled2016-03-21
Full Time Cleaner Maternity Cover - Shoreham PortCambridgeFull Time Cleaner Maternity Cover - Shoreham Port Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our2016-03-17
SALES ACCOUNT MANAGERS - Based in CambridgeCambridgeSALES ACCOUNT MANAGERS - Steel Stockholding & Processing*. John Parker & Son Limited is currently recruiting for x2 Internal Account Managers to join our...2016-03-17
MAINTENANCE ENGINEER - CANTERBURYCanterbury*MAINTENANCE ENGINEER - CANTERBURY* (+ Holidays + DIS Benefits + Pension) We are looking to recruit a time served electrical / mechanical engineer to join2016-03-08
Part Time Cleaner - CanterburyCanterbury*Part Time Cleaner -Canterbury* Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our facilities2016-02-29
Hire & Sales Manager - Canterbury Store (ParkerTools / ParkerHire)CanterburyEvidence of attained sales and profitability growth. Hire & Sales Manager - Canterbury Store (ParkerTools / ParkerHire)*....2016-02-24
Health & Safety Manager - Canterbury, KentCanterbury*Health & Safety Manager* - Canterbury, Kent *Excellent Salary and Benefits: Holidays + Life cover + Pension* Company: John Parker and Son is one of the2016-02-15
Sales Support - Shoreham Port, West SussexShoreham by SeaMonday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Sales Support - Shoreham Port, West Sussex*....2016-01-27
Sales Support - Shoreham Port, West SussexCanterburyMonday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Sales Support - Shoreham Port, West Sussex*....2016-01-26
Sales Account ManagersCanterburyThis is an ideal opportunity for anyone looking to start or progress with a career in Sales.John Parker & Son LTD is a successful and growing Company....2016-01-19
Heavy Goods (Class 1) Drivers - West SussexCanterbury*Shoreham Port - West Sussex* Salary - OTE 35K + Holidays + DIS Benefits + Pension Due to an increase in customer demand, we are looking for further Heavy2016-01-19
DRIVERS - ANDOVER (Class 1& 2) OTE 35K +Canterbury*DRIVERS ANDOVER (Class 1 and 2)* *Salary - OTE 35K + Holidays + DIS Benefits + Pension* We are currently looking for heavy goods (Class 1 / Class 2)2016-01-19
Sales Support / TraineeCanterburyJohn Parker & Son LTD was established in 1904 and is the UKs largest independent steel stockholder in the south of England!. Holidays + DIS Benefits + Pension....2015-12-11
Night Warehousepersons - CanterburyCanterbury*Night Warehousepersons - Canterbury* Salary + Holidays + DIS Benefits + Pension Previous warehouse experience preferred but not essential as training given2015-12-02
Shift Warehousepersons CanterburyCanterbury*Shift Warehousepersons - Canterbury* Salary + Holidays + DIS Benefits + Pension Previous warehouse experience preferred but not essential as training given2015-12-02
Transport SupervisorCanterburyTransport Supervisor Canterbury - Kent Competitive Salary + Holidays + DIS Benefits + Pension We are currently looking for a Transport Supervisor who will be2015-12-02
Account Managers / Sales DevelopersCanterburyAccount Managers / Sales DevelopersFull Time Monday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Holidays + DIS Benefits + Pension....2015-12-01
QUALITY CONTROLLER - SHOREHAM PORTShoreham by Sea*QUALITY CONTROLLER- SHOREHAM PORT* 16K - 20K + Life cover + Pension John Parker and Son (t/a Parkersteel) is one of the largest steel distributors and2015-11-13
BUYING ASSISTANTCanterburyBUYING ASSISTANT Salary + Holidays + DIS Benefits Parker Steel is looking for a Buying Assistant to join a busy and proactive Purchasing Department. The2015-11-11
Recruitment, Training and Development (RTD) ManagerCanterburyRecruitment, Training and Development (RTD) Manager - Canterbury Salary 35,000 to 45,000 + benefits Company John Parker and Son (t/a Parkersteel) is one2015-11-04

Jobs results powered by Indeed
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
2024-02-21AM23Liquidation. Administration move to dissolve company
2023-09-23Administrator's progress report
2023-09-23AM10Administrator's progress report
2023-03-21Administrator's progress report
2023-03-21AM10Administrator's progress report
2023-02-21liquidation-in-administration-extension-of-period
2023-02-21AM19liquidation-in-administration-extension-of-period
2022-09-22AM10Administrator's progress report
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547460036
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547460036
2022-03-21AM10Administrator's progress report
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY PARKER
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN CHRISTOPHER ALEXANDER
2021-09-17AM10Administrator's progress report
2021-09-09AM19liquidation-in-administration-extension-of-period
2021-03-25AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-09-05AM19liquidation-in-administration-extension-of-period
2020-03-10AM10Administrator's progress report
2020-01-28AM02Liquidation statement of affairs AM02SOA
2019-11-02AM06Notice of deemed approval of proposals
2019-10-17AM03Statement of administrator's proposal
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Main Building Vauxhall Road Canterbury Kent CT1 1HD
2019-09-07AM01Appointment of an administrator
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-16TM02Termination of appointment of Lisa Sarah Canning on 2019-07-16
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARY PARKER
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-01AP03Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01
2018-03-01TM02Termination of appointment of Scott Alexander Rutherford on 2018-03-01
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY COX / 01/11/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN CHRISTOPHER ALEXANDER / 09/11/2017
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-11-09AP03Appointment of Mr Scott Alexander Rutherford as company secretary on 2017-09-14
2017-11-09AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD
2017-11-09PSC07CESSATION OF DAVID PARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PALMER
2017-01-09AP01DIRECTOR APPOINTED MRS MICHELLE PARKER
2017-01-09AP01DIRECTOR APPOINTED MRS SHARON MARY PARKER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1209812
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1209812
2015-12-17SH0229/10/15 STATEMENT OF CAPITAL GBP 1209812
2015-11-03AR0117/10/15 FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 01/01/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/01/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN ALEXANDER / 01/01/2015
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006547460036
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEVEN PALMER / 23/03/2015
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY SPENCER NYE
2015-03-31AP01DIRECTOR APPOINTED MR CLIFFORD PALMER
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1625705
2014-10-23AR0117/10/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR DYLAN ALEXANDER
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006547460035
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1625705
2013-10-21AR0117/10/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-10-19AR0117/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY COX / 15/10/2012
2012-06-19AP01DIRECTOR APPOINTED MR DAVID GUY COX
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-10-21AR0117/10/11 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-10-26AR0117/10/10 FULL LIST
2010-08-06AUDAUDITOR'S RESIGNATION
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-10-21AR0117/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY PARKER / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER NYE / 01/10/2009
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM VAUXHALL INDUSTRIAL ROAD CANTERBURY KENT CT1 1HD
2008-02-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-20363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-1688(2)RAD 01/11/07--------- £ SI 1585000@1=1585000 £ IC 45171/1630171
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-07123NC INC ALREADY ADJUSTED 01/11/07
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07RES04£ NC 75000/1660000 01/1
2007-11-07SASHARES AGREEMENT OTC
2007-11-07RES14CAP BI £1,585,000 01/11/07
2007-11-07RES12VARYING SHARE RIGHTS AND NAMES
2007-11-07RES12VARYING SHARE RIGHTS AND NAMES
2007-11-0788(2)RAD 01/11/07--------- £ SI 5638@1=5638 £ IC 39533/45171
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-06169£ IC 47000/39533 31/01/07 £ SR 7467@1=7467
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-14288bDIRECTOR RESIGNED
2005-10-26363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0092905 Active Licenced property: PEMBROKE AVENUE PARKER STEEL LTD WATERBEACH CAMBRIDGE WATERBEACH GB CB5 9QP. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0131639 Active Licenced property: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD;BASIN ROAD SOUTH FISHERGATE TERMINAL SOUTHWICK PORTSLADE BRIGHTON SOUTHWICK GB BN41 1WF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1143056 Active Licenced property: BODMIN ROAD STEVE FROWEN TRANSPORT COVENTRY GB CV2 5DB. Correspondance address: VAUXHALL ROAD CANTERBURY GB CT1 1HD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204511 Active Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204511 Active Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204511 Active Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD

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
Notice of Intended Dividends2023-12-25
Appointment of Administrators2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against JOHN PARKER & SON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2015-07-13 to 2015-07-13 John Parker & Son Ltd v Barclays Bak Plc
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding HSBC BANK PLC
ASSIGNMENT 2013-03-23 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-03-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-02-20 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-09 Satisfied BARCLAYS BANK PLC
CHARGE 2007-01-02 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2006-09-12 Satisfied FCE BANK PLC
LEGAL CHARGE 2004-01-13 Satisfied BARCLAYS BANK PLC
CHARGE ON VEHICLE STOCKS 2003-05-14 Satisfied FCE BANK PLC
LEGAL CHARGE 1998-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-14 Satisfied BARCLAYS BANK PLC
THIRD PARTY CHARGE OF DEBT 1995-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF DEPOSIT MONIES 1994-01-17 Satisfied 3I PLC
LEGAL CHARGE 1992-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1991-06-17 Satisfied 3I PLC
LEGAL CHARGE 1991-03-08 Satisfied THE ROYAL BNNK OF SCOTLAND PLC
MORTGAGE 1990-12-04 Satisfied 3I PLC
LEGAL CHARGE 1990-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1990-02-01 Satisfied 3I PLC
LEGAL CHARGE 1988-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1986-10-07 Satisfied 3I PLC
DEBENTURE 1985-06-25 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL CHARGE 1977-01-07 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
DEBENTURE 1970-06-30 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 JOHN PARKER & SON LIMITED

Intangible Assets
Patents
We have not found any records of JOHN PARKER & SON LIMITED registering or being granted any patents
Domain Names

JOHN PARKER & SON LIMITED owns 13 domain names.

canterburyhyundai.co.uk   cbametals.co.uk   canterburymazda.co.uk   johnparker.co.uk   steelpoint.co.uk   steelsmart.co.uk   steeldirectfromdock.co.uk   tiptoptrading.co.uk   directfromdock.co.uk   parkerhire.co.uk   parkersteel.co.uk   parkertools.co.uk   buysteeldirect.co.uk  

Trademarks
We have not found any records of JOHN PARKER & SON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WELD OF FABRICATIONS LIMITED 2013-03-07 Outstanding
DEBENTURE ACL STRUCTURES LIMITED 2012-09-08 Outstanding
DEBENTURE HCS&R LIMITED 2012-05-29 Outstanding
DEBENTURE POWER UNITS ENGINEERING LIMITED 2012-09-08 Outstanding

We have found 4 mortgage charges which are owed to JOHN PARKER & SON LIMITED

Income
Government Income

Government spend with JOHN PARKER & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-9 GBP £788 Holding Accounts
Adur Worthing Council 2016-2 GBP £591 Horticultural - Other
Brighton & Hove City Council 2015-5 GBP £982 Management Services (DEC)
Kent County Council 2015-5 GBP £947 Infrastructure
Kent County Council 2015-4 GBP £718 Infrastructure
Adur Worthing Council 2015-3 GBP £666 Vehicles - Parts
Brighton & Hove City Council 2015-2 GBP £242 Management Services (DEC)
Hampshire County Council 2014-12 GBP £3,074 Materials
Hampshire County Council 2014-11 GBP £2,966 Materials
Hampshire County Council 2014-9 GBP £1,393 Materials
Kent County Council 2014-9 GBP £441 Infrastructure
Brighton & Hove City Council 2014-9 GBP £258 Recreation and Sport
Hampshire County Council 2014-7 GBP £3,030 Materials
Thanet District Council 2014-6 GBP £266
Hampshire County Council 2014-5 GBP £1,195 Materials
Adur Worthing Council 2014-2 GBP £640 Vehicles - Parts
Brighton & Hove City Council 2013-12 GBP £226 Recreation and Sport
Lewes District Council 2013-12 GBP £862 Transport
Thanet District Council 2013-7 GBP £372
Hampshire County Council 2013-3 GBP £1,875 Disability Aids & Equipment
Thanet District Council 2013-2 GBP £1,554
Hampshire County Council 2013-1 GBP £1,166 Disability Aids & Equipment
Lewes District Council 2012-1 GBP £389
Lewes District Council 2011-12 GBP £627
Kent County Council 2011-8 GBP £787 Consultants
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,080 Consumable Materials
Adur Worthing Council 2011-7 GBP £0 Vehicles - Parts
Hampshire County Council 2011-3 GBP £1,926 Consumable Materials
Thanet District Council 2010-12 GBP £860 Premises Related Expenditure
Lewes District Council 2010-12 GBP £435
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £5,538

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 JOHN PARKER & SON 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.
Import/Export of Goods
Goods imported/exported by JOHN PARKER & SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2015-06-0173181900Threaded articles, of iron or steel, n.e.s.
2015-05-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2015-04-0173181900Threaded articles, of iron or steel, n.e.s.
2015-03-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2015-02-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2015-01-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-01-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2014-11-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2014-10-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2014-10-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-10-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-09-0173181900Threaded articles, of iron or steel, n.e.s.
2014-08-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2014-06-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2014-04-0173181900Threaded articles, of iron or steel, n.e.s.
2014-04-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2014-04-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2014-01-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2013-11-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2013-11-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2013-09-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2013-07-0173181900Threaded articles, of iron or steel, n.e.s.
2012-10-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-09-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2012-09-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2012-09-0173181900Threaded articles, of iron or steel, n.e.s.
2012-07-0172155080Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight >= 0,25% of carbon (excl. those of free-cutting steel)
2012-07-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2012-07-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2012-06-0172
2012-06-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2012-06-0173181900Threaded articles, of iron or steel, n.e.s.
2012-05-0172155019Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel)
2012-05-0173181589Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2012-05-0173181900Threaded articles, of iron or steel, n.e.s.
2012-04-0173181900Threaded articles, of iron or steel, n.e.s.
2012-04-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2012-03-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2012-01-0172085198Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of > 10 mm but <= 15 mm, without patterns in relief
2012-01-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2012-01-0173181900Threaded articles, of iron or steel, n.e.s.
2011-12-0173181900Threaded articles, of iron or steel, n.e.s.
2011-10-0172085198Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of > 10 mm but <= 15 mm, without patterns in relief
2011-10-0173181900Threaded articles, of iron or steel, n.e.s.
2011-09-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2011-09-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-07-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-05-0173181900Threaded articles, of iron or steel, n.e.s.
2011-04-0172155019Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel)
2011-02-0172
2011-02-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2011-02-0176061293Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-02-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2011-01-0172155019Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel)
2010-12-0173181100Coach screws of iron or steel
2010-12-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2010-11-0173181100Coach screws of iron or steel
2010-11-0173181900Threaded articles, of iron or steel, n.e.s.
2010-11-0173182100Spring washers and other lock washers, of iron or steel
2010-07-0172
2010-06-0174153300Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread)
2010-02-0172

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJOHN PARKER & SON LIMITEDEvent Date2019-08-20
In the High Court Of Justice, Business And Property Courts Of England And Wales, case number 005445 Joint Administrator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party JOHN PARKER & SON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDATA TOOLING AND ENGINEERING SERVICES LIMITEDEvent Date2013-02-08
In the High Court of Justice (Chancery Division) Companies Court case number 100 A Petition to wind up the above named Company (01433623) of Units 1 and 2, Paddock Farm, Bethersden Road, Hothfield, Ashford, Kent TN26 1EP was presented on 8 February 2013 by JOHN PARKER & SON LIMITED of Main Building, Vauxhall Road, Canterbury, Kent CT1 1HD (the Petitioner) claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on Monday 25 March 2013 at 1030 hours (or as thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 March 2013 The Petitioners solicitors are Girlings Solicitors , Stourside Place, Station Road, Ashford, Kent TN23 1PP . (Ref: DJM/91150/8.) :
 
Initiating party JOHN PARKER & SON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHANEM FABRICATIONS LIMITEDEvent Date2012-06-06
In the Reading County Court case number 261 A Petition to wind up the above-named Company Hanem Fabrications Limited of 2a Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HN , presented on 6 June 2012 by JOHN PARKER & SON LIMITED , of Vauxhall Road, Canterbury, Kent CT1 1HD , claiming to be a Creditor/Contributory of the Company, will be heard at Reading County Court, 160-163 Friar Street, Reading RG1 1HE , on 20 August 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 August 2012 . The Petitioners Solicitor is Foot Anstey LLP , Senate Court, Southernhay Gardens EX1 1NT . EXETER 8308. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN PARKER & SON 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 JOHN PARKER & SON 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.