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

PARKERS OF LEICESTER LIMITED

Parker House, Leicester Road, Market Harborough, LEICESTERSHIRE, LE16 7AY,
Company Registration Number
02138495
Private Limited Company
Active

Company Overview

About Parkers Of Leicester Ltd
PARKERS OF LEICESTER LIMITED was founded on 1987-06-08 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Parkers Of Leicester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKERS OF LEICESTER LIMITED
 
Legal Registered Office
Parker House
Leicester Road
Market Harborough
LEICESTERSHIRE
LE16 7AY
Other companies in LE3
 
Filing Information
Company Number 02138495
Company ID Number 02138495
Date formed 1987-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts SMALL
VAT Number /Sales tax ID GB113891474  
Last Datalog update: 2024-04-18 15:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKERS OF LEICESTER 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 PARKERS OF LEICESTER LIMITED

Current Directors
Officer Role Date Appointed
PAUL SCOTT MARRIAGE
Company Secretary 2011-03-31
ADRIAN CHARLES PARKER LOTT
Director 2005-05-23
STEPHEN LAWRENCE PARKER LOTT
Director 2005-05-23
KATHERINE PLAYFAIR
Director 2005-05-23
HILARY SUSAN RIPLEY
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOSEPH PARKER
Director 1992-02-28 2015-02-06
DARIEN LOTT
Director 1992-02-28 2012-05-07
GRAHAM JAMES BOULTON
Company Secretary 1999-11-01 2011-03-31
FRANK ROBERT DIXON
Director 1992-02-28 2004-02-23
PAUL STAFFORD UFTON
Company Secretary 1992-02-28 1999-11-01
GEORGE ARTHUR LONGBOTTOM
Director 1992-02-28 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHARLES PARKER LOTT W.& J.PARKER,LIMITED Director 2018-02-02 CURRENT 1927-06-08 Active
ADRIAN CHARLES PARKER LOTT H.G.O INVESTMENT LIMITED Director 2017-08-17 CURRENT 2017-05-15 Active
ADRIAN CHARLES PARKER LOTT PARKER STRATEGIC LAND LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ADRIAN CHARLES PARKER LOTT LOTTPROP LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ADRIAN CHARLES PARKER LOTT AGRICAID LIMITED Director 2010-07-09 CURRENT 1973-07-31 Dissolved 2016-08-16
ADRIAN CHARLES PARKER LOTT FARCET FARMS LIMITED Director 2010-07-09 CURRENT 2002-08-21 Active - Proposal to Strike off
ADRIAN CHARLES PARKER LOTT WALLASEA FARMS LIMITED Director 2010-07-09 CURRENT 1961-03-08 Active
ADRIAN CHARLES PARKER LOTT PARKER FARMS LIMITED Director 2010-07-09 CURRENT 1961-03-08 Active
HILARY SUSAN RIPLEY AGRICAID LIMITED Director 1992-02-28 CURRENT 1973-07-31 Dissolved 2016-08-16
HILARY SUSAN RIPLEY WALLASEA FARMS LIMITED Director 1992-02-28 CURRENT 1961-03-08 Active
HILARY SUSAN RIPLEY PARKER FARMS LIMITED Director 1992-02-28 CURRENT 1961-03-08 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR HUGH FELL
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-30Appointment of Mr Charles Lewis Marriott as company secretary on 2024-01-30
2024-01-30Termination of appointment of Paul Scott Marriage on 2024-01-30
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-05AP01DIRECTOR APPOINTED MR HUGH FELL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 3-5 North Lane Foxton Market Harborough Leics LE16 7RF England
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-25PSC02Notification of William Parker Holdings Limited as a person with significant control on 2021-06-25
2021-06-25PSC07CESSATION OF COLTON SQUARE REALISATIONS 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-11PSC02Notification of Colton Square Realisations 1 Limited as a person with significant control on 2021-05-11
2021-05-11PSC07CESSATION OF STEPHEN HOWARD WOOLFE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021384950010
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR ROGER JAMES PARKER
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE PARKER LOTT
2019-05-14AP01DIRECTOR APPOINTED MRS KATE PLAYFAIR
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 254 Braunstone Lane Leicester LE3 3AS
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 167254
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 167254
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-01ANNOTATIONOther
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021384950011
2015-09-16AUDAUDITOR'S RESIGNATION
2015-08-28AUDAUDITOR'S RESIGNATION
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021384950010
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021384950009
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 167254
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH PARKER
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 167254
2014-03-26AR0128/02/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HILARY SUSAN RIPLEY / 01/03/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE PLAYFAIR / 01/03/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE PARKER LOTT / 01/03/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES PARKER LOTT / 01/03/2013
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-03MISCSECTION 519
2013-05-07AUDAUDITOR'S RESIGNATION
2013-05-07MISCSECTION OF THE COMPANIES ACT 2006
2013-03-14AR0128/02/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE PLAYFAIR / 28/02/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE PARKER LOTT / 28/02/2013
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE PARKER LOTT / 13/07/2012
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DARIEN LOTT
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0128/02/12 FULL LIST
2011-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-08AP03SECRETARY APPOINTED PAUL SCOTT MARRIAGE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BOULTON
2011-03-10AR0128/02/11 FULL LIST
2010-12-08RES01ADOPT ARTICLES 19/11/2010
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-17AR0128/02/10 FULL LIST
2009-05-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOTT / 12/02/2009
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-02363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE PLAYFAIR / 01/11/2007
2007-05-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-22363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-02288aNEW DIRECTOR APPOINTED
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-10288bDIRECTOR RESIGNED
2003-06-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-03363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-04363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-21225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-02-01AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARKERS OF LEICESTER 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 PARKERS OF LEICESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-25 Outstanding HSBC BANK PLC
2015-06-12 Outstanding HSBC BANK PLC
2015-06-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1992-10-31 Satisfied FRANK ROBERT DIXON
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PARKERS OF LEICESTER LIMITED

Intangible Assets
Patents
We have not found any records of PARKERS OF LEICESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKERS OF LEICESTER LIMITED
Trademarks
We have not found any records of PARKERS OF LEICESTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DEVELOPING YOUR POTENTIAL RECRUITMENT LTD 2012-04-20 Outstanding
CHARGE OF WHOLE WILLIAM DAVIS LIMITED 1998-03-18 Outstanding
MORRIS HOMES (MIDLANDS) LIMITED 2015-04-14 Outstanding

We have found 3 mortgage charges which are owed to PARKERS OF LEICESTER LIMITED

Income
Government Income
We have not found government income sources for PARKERS OF LEICESTER 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 (70100 - Activities of head offices) as PARKERS OF LEICESTER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARKERS OF LEICESTER 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 PARKERS OF LEICESTER 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 PARKERS OF LEICESTER 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.