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

W. T. PARKER (EASTERN) LIMITED

24-28 MOOR STREET, BURTON-ON-TRENT, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 3SX,
Company Registration Number
01440794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About W. T. Parker (eastern) Ltd
W. T. PARKER (EASTERN) LIMITED was founded on 1979-07-31 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". W. T. Parker (eastern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
W. T. PARKER (EASTERN) LIMITED
 
Legal Registered Office
24-28 MOOR STREET
BURTON-ON-TRENT
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3SX
Other companies in DE14
 
Previous Names
W.T. PARKER (GRANTHAM) LIMITED21/10/2015
Filing Information
Company Number 01440794
Company ID Number 01440794
Date formed 1979-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2017-06-30
Return next due 2018-07-14
Type of accounts DORMANT
Last Datalog update: 2018-09-06 14:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W. T. PARKER (EASTERN) 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 W. T. PARKER (EASTERN) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-04-21
SEAN TRACY SMYTH
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAFE STEVEN BATESON
Director 2015-12-01 2018-06-11
ANDREW JOHN BENTON
Director 2008-08-28 2018-06-11
RACHAEL ELIZABETH PIZZEY
Director 2015-12-01 2018-06-11
RACHAEL ELIZABETH PIZZEY
Company Secretary 2006-03-02 2017-07-26
TIMOTHY WILLIAM PARKER
Director 2008-02-04 2015-12-01
DAVID ARNOLD DUNDERDALE
Director 2000-10-17 2014-05-31
DENIS GAUNT
Director 1997-12-12 2008-09-12
MICHAEL JOHN CONWAY
Director 2006-03-02 2007-11-30
DENIS CHARLES MINNS
Director 1991-07-12 2006-10-25
TIMOTHY WILLIAM PARKER
Company Secretary 1997-02-06 2006-03-02
PHILLIP JOSEPH FLINT
Director 1997-12-12 2001-10-01
TREVOR GEORGE JAMES MORRIS
Director 1991-07-12 2000-10-17
GERALD THOMAS PARKER
Director 1991-07-12 2000-10-17
ALAN ROY CUSSEN
Director 1993-01-14 1997-05-31
PAMELA MAY BIBBY
Company Secretary 1991-07-12 1997-02-06
JOHN WILLIAM HUDDLESTON
Director 1991-07-12 1993-10-01
DAVID WILLIAM PARKER
Director 1991-07-12 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH BEESTON W. T. PARKER (ELECTRICAL) LIMITED Director 2017-07-07 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON PANDELCO LIMITED Director 2017-07-07 CURRENT 1983-11-04 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2017-04-21 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 2017-04-21 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2017-04-21 CURRENT 1950-03-25 Active
JOHN KEITH BEESTON W T PARKER PROPERTIES LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active - Proposal to Strike off
JOHN KEITH BEESTON EDWIN JAMES GROUP LIMITED Director 2017-03-28 CURRENT 2015-06-05 Active
JOHN KEITH BEESTON KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
JOHN KEITH BEESTON KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
JOHN KEITH BEESTON LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
JOHN KEITH BEESTON LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2015-11-04 CURRENT 1998-07-17 Active
SEAN TRACY SMYTH SCENERGY LIMITED Director 2015-11-04 CURRENT 2010-09-28 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SEAN TRACY SMYTH W T PARKER PROPERTIES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
SEAN TRACY SMYTH ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) Director 2012-05-10 CURRENT 1916-04-19 Active
SEAN TRACY SMYTH PANDELCO LIMITED Director 2008-01-14 CURRENT 1983-11-04 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2008-01-11 CURRENT 1987-10-26 Active
SEAN TRACY SMYTH W.T. PARKER PENSION TRUST LIMITED Director 2007-01-08 CURRENT 1985-08-05 Active
SEAN TRACY SMYTH W. T. PARKER (ELECTRICAL) LIMITED Director 2004-05-25 CURRENT 1976-07-27 Active
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2003-02-12 CURRENT 1950-03-25 Active
SEAN TRACY SMYTH MARK COBB INSTALLATIONS LTD Director 2000-10-17 CURRENT 1976-07-28 Dissolved 2018-05-29
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 1995-07-12 CURRENT 1976-07-27 Active

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
2018-07-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-21DS01APPLICATION FOR STRIKING-OFF
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAFE BATESON
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL PIZZEY
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTON
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 28/11/2017
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014407940005
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL PIZZEY
2017-07-27PSC07CESSATION OF W T PARKER HOLDINGS LIMITED AS A PSC
2017-07-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL LLP
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-05-12RES01ADOPT ARTICLES 21/04/2017
2017-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014407940004
2017-04-24AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2016-07-20AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-10AP01DIRECTOR APPOINTED MR RAFE STEVEN BATESON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER
2015-12-09AP01DIRECTOR APPOINTED MRS RACHAEL ELIZABETH PIZZEY
2015-10-21RES15CHANGE OF NAME 21/10/2015
2015-10-21CERTNMCOMPANY NAME CHANGED W.T. PARKER (GRANTHAM) LIMITED CERTIFICATE ISSUED ON 21/10/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0130/06/15 FULL LIST
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0130/06/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNDERDALE
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-07-02AR0130/06/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-07-09AR0130/06/12 FULL LIST
2011-07-11AR0130/06/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD DUNDERDALE / 30/06/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENTON / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009
2009-08-20MISCMEMORANDUM OF CAPITAL - PROCESED 20/08/09
2009-08-20RES06REDUCE ISSUED CAPITAL 04/08/2009
2009-08-20CAP-SSSOLVENCY STATEMENT DATED 30/07/09
2009-07-20363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-19RES01ADOPT ARTICLES 03/06/2009
2009-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-11-17AUDAUDITOR'S RESIGNATION
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR DENIS GAUNT
2008-09-01288aDIRECTOR APPOINTED ANDREW JOHN BENTON
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2006-11-08288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-03-17288aNEW SECRETARY APPOINTED
2006-03-17288bSECRETARY RESIGNED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-04225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-07-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-16RES04£ NC 100/500000 25/05
2004-06-16123NC INC ALREADY ADJUSTED 25/05/04
2004-06-1688(2)RAD 25/05/04--------- £ SI 499900@1=499900 £ IC 100/500000
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-16363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-06288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-11-14288aNEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-07-08363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-07-08363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W. T. PARKER (EASTERN) 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 W. T. PARKER (EASTERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-12-17 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1983-11-09 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-04-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

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 W. T. PARKER (EASTERN) LIMITED

Intangible Assets
Patents
We have not found any records of W. T. PARKER (EASTERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W. T. PARKER (EASTERN) LIMITED
Trademarks
We have not found any records of W. T. PARKER (EASTERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W. T. PARKER (EASTERN) 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 (99999 - Dormant Company) as W. T. PARKER (EASTERN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where W. T. PARKER (EASTERN) 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 W. T. PARKER (EASTERN) 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 W. T. PARKER (EASTERN) 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.