Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED
Company Information for

R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED

6 OCTAVIAN WAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0HZ,
Company Registration Number
01234542
Private Limited Company
Active

Company Overview

About R. Parker (wall & Floor Tiling Contractors) Ltd
R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED was founded on 1975-11-20 and has its registered office in Gateshead. The organisation's status is listed as "Active". R. Parker (wall & Floor Tiling Contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED
 
Legal Registered Office
6 OCTAVIAN WAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0HZ
Other companies in NE11
 
Filing Information
Company Number 01234542
Company ID Number 01234542
Date formed 1975-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/06/2023
Account next due 05/03/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. PARKER (WALL & FLOOR TILING CONTRACTORS) 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 R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
NORMA SCOTT PARKER
Company Secretary 1990-12-13
MARK JAMES PARKER
Director 1999-03-31
NORMA SCOTT PARKER
Director 1990-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD PARKER
Director 1990-12-13 1999-03-31

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
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-01-3005/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-03-03AA05/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-02-08SH08Change of share class name or designation
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-08RES13Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • The authorised share capital of the company be dispensed with limits applied to the dir's authority 19/01/2021
    • Resolution of varying share rights or name
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2021-01-21AA05/06/20 ACCOUNTS TOTAL EXEMPTION FULL
    2020-12-14CH01Director's details changed for Mrs Norma Scott Parker on 2020-11-24
    2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
    2020-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA SCOTT PARKER on 2020-11-24
    2020-12-11PSC04Change of details for Mrs Norma Scott Parker as a person with significant control on 2020-11-24
    2020-02-24AA05/06/19 ACCOUNTS TOTAL EXEMPTION FULL
    2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
    2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
    2018-10-23AA05/06/18 ACCOUNTS TOTAL EXEMPTION FULL
    2017-12-07CH01Director's details changed for Mark James Parker on 2017-11-28
    2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
    2017-11-06AA05/06/17 ACCOUNTS TOTAL EXEMPTION FULL
    2016-12-20AD02Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
    2016-12-19AD03Registers moved to registered inspection location of C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
    2016-12-19CH01Director's details changed for Mark James Parker on 2016-12-19
    2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 200
    2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
    2016-09-12AA05/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-01-21AA05/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 200
    2015-12-10AR0107/12/15 ANNUAL RETURN FULL LIST
    2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200
    2014-12-17AR0107/12/14 ANNUAL RETURN FULL LIST
    2014-09-01AA05/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 200
    2013-12-11AR0107/12/13 ANNUAL RETURN FULL LIST
    2013-10-29AA05/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-01-09AA05/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-12-12AR0107/12/12 ANNUAL RETURN FULL LIST
    2011-12-15AA05/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-12-14AR0107/12/11 ANNUAL RETURN FULL LIST
    2010-12-14AR0107/12/10 ANNUAL RETURN FULL LIST
    2010-12-14AD02Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
    2010-10-20AA05/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-12-12AR0107/12/09 FULL LIST
    2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
    2009-12-11AD02SAIL ADDRESS CREATED
    2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA SCOTT PARKER / 09/12/2009
    2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PARKER / 11/12/2009
    2009-12-01AA05/06/09 TOTAL EXEMPTION SMALL
    2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
    2008-11-13AA05/06/08 TOTAL EXEMPTION SMALL
    2008-01-02363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
    2008-01-02353LOCATION OF REGISTER OF MEMBERS
    2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/07
    2007-01-05363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
    2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
    2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/06
    2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/05
    2005-12-09353LOCATION OF REGISTER OF MEMBERS
    2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 6 OCTAVIAN WAY TEAM VALLEY TRADING ESATATE GATESHEAD TYNE AND WEAR NE11 0HZ
    2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
    2005-12-09363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
    2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/04
    2004-12-16363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
    2003-12-17363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
    2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/03
    2002-12-12363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
    2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/02
    2001-12-19363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
    2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/01
    2000-12-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
    2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/00
    2000-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    2000-02-01363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
    1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 537 DURHAM ROAD LOW FELL GATESHEAD NE9 COUNTY DURHAM NE9 5EY
    1999-11-2688(2)RAD 27/09/99--------- £ SI 198@1=198 £ IC 2/200
    1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/99
    1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
    1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
    1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
    1999-04-29288bDIRECTOR RESIGNED
    1999-04-29288aNEW DIRECTOR APPOINTED
    1998-12-14AAFULL ACCOUNTS MADE UP TO 05/06/98
    1998-12-14363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
    1997-12-16363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
    1997-12-16AAFULL ACCOUNTS MADE UP TO 05/06/97
    1996-12-13AAFULL ACCOUNTS MADE UP TO 05/06/96
    1996-12-13363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
    1996-01-28363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
    1996-01-28AAFULL ACCOUNTS MADE UP TO 05/06/95
    1995-03-07AAFULL ACCOUNTS MADE UP TO 05/06/94
    1995-01-18363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
    1994-02-02AAFULL ACCOUNTS MADE UP TO 05/06/93
    1994-01-20363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
    1992-12-15AAFULL ACCOUNTS MADE UP TO 05/06/92
    Industry Information
    SIC/NAIC Codes
    43 - Specialised construction activities
    433 - Building completion and finishing
    43330 - Floor and wall covering




    Licences & Regulatory approval
    We could not find any licences issued to R. PARKER (WALL & FLOOR TILING CONTRACTORS) 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 R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 4
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MORTGAGE 1999-07-24 Outstanding LLOYDS TSB BANK PLC
    MORTGAGE 1999-07-24 Outstanding LLOYDS TSB BANK PLC
    DEBENTURE DEED 1999-05-28 Outstanding LLOYDS BANK PLC
    LEGAL CHARGE 1982-05-22 Outstanding LLOYDS BANK PLC
    Creditors
    Creditors Due After One Year 2012-06-05 £ 5,276
    Creditors Due After One Year 2012-06-05 £ 5,276
    Creditors Due After One Year 2011-06-05 £ 22,157
    Creditors Due Within One Year 2013-06-05 £ 161,867
    Creditors Due Within One Year 2012-06-05 £ 96,404
    Creditors Due Within One Year 2012-06-05 £ 96,404
    Creditors Due Within One Year 2011-06-05 £ 185,404

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-06-05
    Annual Accounts
    2013-06-05
    Annual Accounts
    2014-06-05
    Annual Accounts
    2015-06-05
    Annual Accounts
    2016-06-05
    Annual Accounts
    2017-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2018-06-05
    Annual Accounts
    2019-06-05
    Annual Accounts
    2020-06-05
    Annual Accounts
    2021-06-05

    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 R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED

    Financial Assets
    Balance Sheet
    Cash Bank In Hand 2013-06-05 £ 98,624
    Cash Bank In Hand 2012-06-05 £ 120,581
    Cash Bank In Hand 2012-06-05 £ 120,581
    Cash Bank In Hand 2011-06-05 £ 159,396
    Current Assets 2013-06-05 £ 615,438
    Current Assets 2012-06-05 £ 522,326
    Current Assets 2012-06-05 £ 522,326
    Current Assets 2011-06-05 £ 734,970
    Debtors 2013-06-05 £ 429,781
    Debtors 2012-06-05 £ 342,733
    Debtors 2012-06-05 £ 342,733
    Debtors 2011-06-05 £ 496,636
    Secured Debts 2013-06-05 £ 5,276
    Secured Debts 2012-06-05 £ 22,332
    Secured Debts 2012-06-05 £ 22,332
    Secured Debts 2011-06-05 £ 41,381
    Shareholder Funds 2013-06-05 £ 642,853
    Shareholder Funds 2012-06-05 £ 629,737
    Shareholder Funds 2012-06-05 £ 629,737
    Shareholder Funds 2011-06-05 £ 763,003
    Stocks Inventory 2013-06-05 £ 87,033
    Stocks Inventory 2012-06-05 £ 59,012
    Stocks Inventory 2012-06-05 £ 59,012
    Stocks Inventory 2011-06-05 £ 78,938
    Tangible Fixed Assets 2013-06-05 £ 189,282
    Tangible Fixed Assets 2012-06-05 £ 209,091
    Tangible Fixed Assets 2012-06-05 £ 209,091
    Tangible Fixed Assets 2011-06-05 £ 235,594

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED
    Trademarks
    We have not found any records of R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for R. PARKER (WALL & FLOOR TILING CONTRACTORS) 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 (43330 - Floor and wall covering) as R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED are:

    TIDYPLAN LIMITED £ 54,816
    LIVING FLOORS (SOUTHERN) LTD £ 52,498
    MULTIFLOOR (WALSALL) LIMITED £ 46,597
    STATUS FLOORING LIMITED £ 38,713
    BEVERIDGE FLOORING LIMITED £ 33,757
    GDG CLADDING & CONSTRUCTION LTD £ 32,521
    PETER NEWMAN FLOORING LIMITED £ 25,963
    FLOOR DESIGN (IW) LIMITED £ 21,480
    JBS FLOORING LIMITED £ 19,399
    WILSON & WYLIE CONTRACTS LIMITED £ 16,750
    CIC LIMITED £ 16,569,751
    NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
    LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
    N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
    FAITHDEAN PLC £ 1,558,336
    SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
    CLONSHALL LIMITED £ 913,365
    COOPER & WILLIAMS LIMITED £ 910,819
    DENT & PARTNERS LIMITED £ 806,694
    ADVANCE CARPET TILES LIMITED £ 783,879
    CIC LIMITED £ 16,569,751
    NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
    LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
    N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
    FAITHDEAN PLC £ 1,558,336
    SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
    CLONSHALL LIMITED £ 913,365
    COOPER & WILLIAMS LIMITED £ 910,819
    DENT & PARTNERS LIMITED £ 806,694
    ADVANCE CARPET TILES LIMITED £ 783,879
    CIC LIMITED £ 16,569,751
    NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
    LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
    N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
    FAITHDEAN PLC £ 1,558,336
    SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
    CLONSHALL LIMITED £ 913,365
    COOPER & WILLIAMS LIMITED £ 910,819
    DENT & PARTNERS LIMITED £ 806,694
    ADVANCE CARPET TILES LIMITED £ 783,879
    Outgoings
    Business Rates/Property Tax
    No properties were found where R. PARKER (WALL & FLOOR TILING CONTRACTORS) 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 R. PARKER (WALL & FLOOR TILING CONTRACTORS) 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 R. PARKER (WALL & FLOOR TILING CONTRACTORS) LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1