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

PARKER HYDRAULICS AND PNEUMATICS LIMITED

ASHBOURNE ESTATE, 172-174 MILE CROSS LANE, NORWICH, NR6 6RY,
Company Registration Number
01273399
Private Limited Company
Active

Company Overview

About Parker Hydraulics And Pneumatics Ltd
PARKER HYDRAULICS AND PNEUMATICS LIMITED was founded on 1976-08-16 and has its registered office in Norwich. The organisation's status is listed as "Active". Parker Hydraulics And Pneumatics Limited is a Private Limited Company registered in UNITED KINGDOM 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
PARKER HYDRAULICS AND PNEUMATICS LIMITED
 
Legal Registered Office
ASHBOURNE ESTATE
172-174 MILE CROSS LANE
NORWICH
NR6 6RY
Other companies in NR6
 
Filing Information
Company Number 01273399
Company ID Number 01273399
Date formed 1976-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:03:45
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.

Company Officers of PARKER HYDRAULICS AND PNEUMATICS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BENJAMIN NEVILLE
Company Secretary 2014-11-27
GARY JAMES MAY
Director 2006-09-01
MATTHEW BENJAMIN NEVILLE
Director 2014-11-27
DAVID JOHN WILLIMOTT
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WALLACE PARKER
Company Secretary 2011-09-09 2014-11-27
TREVOR BETTS
Company Secretary 1991-09-21 2011-09-09
TREVOR BETTS
Director 1991-09-21 2011-03-31
IVAN PETTITT
Director 1991-09-21 2003-04-01
MAY JOAN PRIOR
Director 1997-12-01 1998-10-21
BRIAN FISH
Director 1991-09-21 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BENJAMIN NEVILLE HYDRASTAR LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MATTHEW BENJAMIN NEVILLE HYDRACO GROUP LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active
MATTHEW BENJAMIN NEVILLE CAMBRIDGESHIRE HYDRAULICS AND PNEUMATICS LIMITED Director 2003-04-01 CURRENT 1984-07-18 Active
DAVID JOHN WILLIMOTT FOLKES INDUSTRIAL SUPPLIES LIMITED Director 1991-09-21 CURRENT 1977-07-12 Dissolved 2014-01-07

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
2023-08-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-08-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09SH06Cancellation of shares. Statement of capital on 2020-06-26 GBP 157
2020-09-09SH03Purchase of own shares
2020-09-08RES13Resolutions passed:
  • Terms of proposed purchase 25/06/2020
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-08-05PSC05Change of details for Hydraco Group Limited as a person with significant control on 2020-06-26
2020-08-05PSC07CESSATION OF DAVID JOHN WILLIMOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIMOTT
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 213
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 213
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-28PSC02Notification of Hydraco Group Limited as a person with significant control on 2016-04-06
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILLIMOTT
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 213
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Mr Matthew Benjamin Neville on 2016-05-17
2016-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW BENJAMIN NEVILLE on 2016-05-17
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 213
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012733990008
2014-11-27AP03Appointment of Mr Matthew Benjamin Neville as company secretary on 2014-11-27
2014-11-27AP01DIRECTOR APPOINTED MR MATTHEW BENJAMIN NEVILLE
2014-11-27TM02Termination of appointment of Richard Wallace Parker on 2014-11-27
2014-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 213
2014-09-08AR0108/09/14 ANNUAL RETURN FULL LIST
2013-09-16AR0108/09/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2011-12-15AP03SECRETARY APPOINTED MR RICHARD WALLACE PARKER
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY TREVOR BETTS
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BETTS
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0108/09/11 FULL LIST
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-23SH0623/05/11 STATEMENT OF CAPITAL GBP 213
2011-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-23RES01ADOPT ARTICLES 26/04/2011
2011-05-23RES13RE SECT 175 CA 2006 26/04/2011
2011-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0108/09/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 6 174 MILE CROSS LANE NORWICH NORFOLK NR6 6RY
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-21363sRETURN MADE UP TO 08/09/05; NO CHANGE OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-11-03RES12VARYING SHARE RIGHTS AND NAMES
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-27363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-29363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-05363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27288bDIRECTOR RESIGNED
1998-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-08363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-02-06288aNEW DIRECTOR APPOINTED
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-26363sRETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-11363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-03-05CERTNMCOMPANY NAME CHANGED RICHARD PARKER HYDRAULIC EQUIPME NT LIMITED CERTIFICATE ISSUED ON 06/03/96
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-21363sRETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-07-10395PARTICULARS OF MORTGAGE/CHARGE
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PARKER HYDRAULICS AND PNEUMATICS 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 HYDRAULICS AND PNEUMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-07 Satisfied ASHBOURNE GROUP HOLDINGS LIMITED
DEBENTURE 1995-07-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-04-10 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1984-03-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-02 Outstanding NORWICH GENERAL TRUST LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 303,535
Creditors Due Within One Year 2012-04-01 £ 1,113,311
Non-instalment Debts Due After5 Years 2012-04-01 £ 27,624
Provisions For Liabilities Charges 2012-04-01 £ 48,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 HYDRAULICS AND PNEUMATICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 213
Cash Bank In Hand 2012-04-01 £ 270,894
Current Assets 2012-04-01 £ 1,323,608
Debtors 2012-04-01 £ 758,293
Fixed Assets 2012-04-01 £ 761,816
Secured Debts 2012-04-01 £ 88,107
Shareholder Funds 2012-04-01 £ 620,522
Stocks Inventory 2012-04-01 £ 294,421
Tangible Fixed Assets 2012-04-01 £ 761,599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any patents
Domain Names

PARKER HYDRAULICS AND PNEUMATICS LIMITED owns 1 domain names.

parkerhydraulics.co.uk  

Trademarks
We have not found any records of PARKER HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER HYDRAULICS AND PNEUMATICS 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 (46900 - Non-specialised wholesale trade) as PARKER HYDRAULICS AND PNEUMATICS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PARKER HYDRAULICS AND PNEUMATICS 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 HYDRAULICS AND PNEUMATICS 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 HYDRAULICS AND PNEUMATICS 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.