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

PARKER BATH LIMITED

DUNSTABLE, BEDFORDSHIRE, LU5,
Company Registration Number
00957283
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Parker Bath Ltd
PARKER BATH LIMITED was founded on 1969-07-01 and had its registered office in Dunstable. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
PARKER BATH LIMITED
 
Legal Registered Office
DUNSTABLE
BEDFORDSHIRE
 
Previous Names
PARKER BATH 1993 LIMITED23/06/1998
PARKER BATH COMPANY LIMITED31/03/1998
Filing Information
Company Number 00957283
Date formed 1969-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 05:36:01
Primary Source:Companies House
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 BATH LIMITED
The following companies were found which have the same name as PARKER BATH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER BATHROOMS LLP 15 FLAT 1 15 PRESTONVILLE ROAD BRIGHTON EAST SUSSEX BN1 3TL Active - Proposal to Strike off Company formed on the 2011-03-17
PARKER BATHROOMS AND KITCHENS LTD 66-70 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3JD Active Company formed on the 2015-06-04
PARKER BATH OF FLORIDA, INC. 3001 ALOMA AVE. WINTER PARK FL 32792 Inactive Company formed on the 1984-02-15
PARKER BATH CORPORATION New Jersey Unknown
PARKER BATH OF NORTH CAROLINA INC North Carolina Unknown
PARKER BATH LIMITED 2 ST AGNES ROAD CRUMLIN VILLAGE DUBLIN 12. DUBLIN 12, DUBLIN, D12H30A D12H30A Dissolved Company formed on the 1988-01-15

Company Officers of PARKER BATH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2008-05-19
RICHARD MARK BLOOM
Director 2008-07-10
HARNISH MATHURADAS HADANI
Director 2015-07-08
CLAES BRONSGAARD PEDERSEN
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOFFER DAVID ERIK FRANZEN
Director 2014-06-11 2015-07-08
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
STEFAN FRISTEDT
Director 2007-07-15 2009-08-01
ULF STEFAN FRISTEDT
Director 2008-07-10 2009-01-13
ANDREW JOHN SCOTT GREEN
Director 2004-10-08 2008-07-10
ANDREW JOHN SCOTT GREEN
Company Secretary 2001-04-23 2008-05-19
NICHOLAS AIDAN BRACEY
Director 2005-10-31 2007-07-15
ALBRECHT WERMER KNAUF
Director 2000-09-29 2005-10-31
NEIL EDMOND CARDEN
Director 2000-11-16 2004-10-11
ROBERT FRANCIS LOCK
Director 2000-11-16 2004-02-18
MICHAEL NILS GUNNAR HEDLAND
Director 2000-09-29 2003-03-14
ROBERT FRANCIS LOCK
Company Secretary 2000-11-16 2001-04-23
ULF ARNE GRUNANDER
Company Secretary 2000-09-29 2000-11-16
ULF ARNE GRUNANDER
Director 2000-09-29 2000-11-16
PETER RILEY
Company Secretary 1999-06-11 2000-09-29
RAYMOND HUGGENBERGER
Director 2000-03-22 2000-09-29
PETER RILEY
Director 2000-05-11 2000-09-29
CHRISTOPHER JOHN FULLERTON
Director 2000-06-06 2000-09-28
MICHAEL NOEL HAMMES
Director 2000-02-16 2000-09-28
STEVEN ANDREW JAYE
Director 1999-10-07 2000-09-28
ULRICH MULLER
Director 2000-05-11 2000-09-28
TED TARBET
Director 2000-05-11 2000-09-28
BARRIE PAYNE
Director 1995-10-05 2000-03-31
RICHARD HILL CHANDLER
Director 1995-10-05 1999-10-07
REX ALASTAIR ORTON
Company Secretary 1996-07-31 1999-06-11
ROY PARKER
Director 1991-04-10 1997-09-23
DAVID JAMES MUSKER
Director 1995-07-01 1997-05-02
PHILIP JAMES HOUNSLOW
Company Secretary 1991-04-10 1996-07-31
PHILIP JAMES HOUNSLOW
Director 1991-04-10 1996-07-31
BARRY CAMERON HOARE
Director 1991-04-10 1996-02-29
MARGARET ELIZABETH PARKER
Director 1991-04-10 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM LETTERSECOND LIMITED Company Secretary 2008-05-19 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Company Secretary 2008-05-19 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Company Secretary 2008-05-19 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Company Secretary 2008-05-19 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Company Secretary 2007-02-09 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Company Secretary 2007-02-09 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Company Secretary 2007-02-09 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Company Secretary 2007-02-09 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Company Secretary 2007-02-09 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Company Secretary 2007-02-09 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Company Secretary 2007-02-09 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Company Secretary 2007-02-09 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Company Secretary 2007-02-09 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1968-10-11 Liquidation
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Company Secretary 2007-02-09 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2017-08-10 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM SOL HEALTHCARE (EUROPE) LIMITED Director 2014-06-11 CURRENT 2004-03-04 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Director 2010-07-05 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Director 2007-06-29 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
HARNISH MATHURADAS HADANI AKT CONSULTANTS LIMITED Director 2018-05-01 CURRENT 2005-01-12 Active
HARNISH MATHURADAS HADANI HUNTLEIGH LEASING LIMITED Director 2015-07-08 CURRENT 1982-01-11 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI J. NESBIT EVANS AND COMPANY LIMITED Director 2015-07-08 CURRENT 1984-12-17 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI JAMES INDUSTRIES LIMITED Director 2015-07-08 CURRENT 1978-12-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI MEDICAL ULTRASONICS LIMITED Director 2015-07-08 CURRENT 1979-12-21 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HOSKINS MEDICAL EQUIPMENT LIMITED Director 2015-07-08 CURRENT 1996-09-26 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH AKRON LIMITED Director 2015-07-08 CURRENT 1977-02-16 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH MEDICAL LIMITED Director 2015-07-08 CURRENT 1992-11-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH RENRAY LIMITED Director 2015-07-08 CURRENT 1966-05-10 Dissolved 2016-01-19
HARNISH MATHURADAS HADANI HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2015-07-08 CURRENT 1974-01-25 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI IMPRO LIMITED Director 2015-07-08 CURRENT 1987-04-03 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI M. L. G. FURNITURE LIMITED Director 2015-07-08 CURRENT 1982-02-04 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI ARJO LIMITED Director 2015-07-08 CURRENT 1959-07-14 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2015-07-08 CURRENT 1992-09-03 Active
HARNISH MATHURADAS HADANI HUNTLEIGH LUTON LIMITED Director 2015-07-08 CURRENT 1990-03-01 Active
HARNISH MATHURADAS HADANI GOODMAN HYDE LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
CLAES BRONSGAARD PEDERSEN HUNTLEIGH LEASING LIMITED Director 2015-03-01 CURRENT 1982-01-11 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN J. NESBIT EVANS AND COMPANY LIMITED Director 2015-03-01 CURRENT 1984-12-17 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN JAMES INDUSTRIES LIMITED Director 2015-03-01 CURRENT 1978-12-13 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN MEDICAL ULTRASONICS LIMITED Director 2015-03-01 CURRENT 1979-12-21 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HOSKINS MEDICAL EQUIPMENT LIMITED Director 2015-03-01 CURRENT 1996-09-26 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HUNTLEIGH AKRON LIMITED Director 2015-03-01 CURRENT 1977-02-16 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HUNTLEIGH MEDICAL LIMITED Director 2015-03-01 CURRENT 1992-11-13 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HUNTLEIGH RENRAY LIMITED Director 2015-03-01 CURRENT 1966-05-10 Dissolved 2016-01-19
CLAES BRONSGAARD PEDERSEN HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2015-03-01 CURRENT 1974-01-25 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN IMPRO LIMITED Director 2015-03-01 CURRENT 1987-04-03 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN M. L. G. FURNITURE LIMITED Director 2015-03-01 CURRENT 1982-02-04 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN ARJO LIMITED Director 2015-03-01 CURRENT 1959-07-14 Dissolved 2016-01-26

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-02DS01APPLICATION FOR STRIKING-OFF
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER FRANZEN
2015-07-16AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2015-07-03SH20STATEMENT BY DIRECTORS
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03SH1903/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-03CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-07-03RES06REDUCE ISSUED CAPITAL 29/06/2015
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 64392;USD 428112
2015-04-01AR0130/03/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 64392;USD 428112
2014-04-01AR0130/03/14 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0130/03/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0130/03/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0130/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0130/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STEFAN FRISTEDT
2009-08-19288aDIRECTOR APPOINTED LEIF MARTENSSON
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30288aDIRECTOR APPOINTED ULF STEFAN FRISTEDT
2008-07-30363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED RICHARD MARK BLOOM
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SCOTT GREEN
2008-05-22288aSECRETARY APPOINTED RICHARD MARK BLOOM
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY ANDREW SCOTT GREEN
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O PEGASUS LTD PEGASUS HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-04-24363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-20363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-17288bDIRECTOR RESIGNED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: QUEENSWAY STEM LANE INDUSTRIAL ESTATE NEW MILTON HAMPSHIRE BH25 5NN
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-13363sRETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS
2003-03-23288bDIRECTOR RESIGNED
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09AUDAUDITOR'S RESIGNATION
2002-04-04363sRETURN MADE UP TO 30/03/02; NO CHANGE OF MEMBERS
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-15288bSECRETARY RESIGNED
2001-05-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARKER BATH 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 PARKER BATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1988-11-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-11-05 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-11-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PARKER BATH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PARKER BATH LIMITED

PARKER BATH LIMITED has registered 3 patents

GB2336528 , GB2338226 , GB2335595 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PARKER BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER BATH 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 (74990 - Non-trading company) as PARKER BATH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARKER BATH 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 PARKER BATH 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 PARKER BATH 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.