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

PARKINSON AND HARTLEY LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, FOURTH FLOOR UNIT 5B, BOLTON, BL6 4SD,
Company Registration Number
02281413
Private Limited Company
Liquidation

Company Overview

About Parkinson And Hartley Ltd
PARKINSON AND HARTLEY LIMITED was founded on 1988-07-28 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Parkinson And Hartley 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
PARKINSON AND HARTLEY LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP
FOURTH FLOOR UNIT 5B
BOLTON
BL6 4SD
Other companies in PR3
 
Filing Information
Company Number 02281413
Company ID Number 02281413
Date formed 1988-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483208250  
Last Datalog update: 2024-03-06 19:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKINSON AND HARTLEY 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.
Companies with same name PARKINSON AND HARTLEY LIMITED
The following companies were found which have the same name as PARKINSON AND HARTLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKINSON AND HARTLEY LIMITED Unknown

Company Officers of PARKINSON AND HARTLEY LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARTLEY
Company Secretary 2017-03-03
STEPHEN BROCKLEHURST
Director 1991-05-04
DAVID HARTLEY
Director 2012-05-01
PAUL HARTLEY
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL HARTLEY
Company Secretary 1991-05-04 2017-03-03
BRIAN HARTLEY
Director 1991-05-04 2015-01-07
ALBERT DEAN
Director 1991-05-04 2009-12-09
JOHN PARKINSON
Director 1991-05-04 1996-04-11

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
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-07-12Voluntary liquidation Statement of receipts and payments to 2023-06-03
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-03
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-03
2021-03-15LIQ06Voluntary liquidation. Resignation of liquidator
2020-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-03
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Fenton House Brockholes Way Claughton on Brock Preston PR3 0PZ
2019-06-20600Appointment of a voluntary liquidator
2019-06-20LIQ02Voluntary liquidation Statement of affairs
2019-06-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-04
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 650
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Steven Brocklehurst on 2017-03-16
2017-03-03AP03Appointment of Mrs Sharon Hartley as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Carol Hartley on 2017-03-03
2017-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 650
2016-06-15AR0104/05/16 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 650
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTLEY
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 650
2014-05-13AR0104/05/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15AR0104/05/13 ANNUAL RETURN FULL LIST
2012-06-22MG01Particulars of a mortgage or charge / charge no: 1
2012-05-16AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MR DAVID HARTLEY
2012-05-08AP01DIRECTOR APPOINTED MR PAUL HARTLEY
2011-06-07AR0104/05/11 FULL LIST
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-21AR0104/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROCKLEHURST / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARTLEY / 01/10/2009
2010-04-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-20RES01ADOPT ARTICLES 22/12/2009
2010-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-19MEM/ARTSARTICLES OF ASSOCIATION
2010-01-19RES01ALTER ARTICLES 22/12/2009
2010-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DEAN
2009-12-31SH0631/12/09 STATEMENT OF CAPITAL GBP 650
2009-12-31RES13350 ORD @ £1 09/12/2009
2009-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-25363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-02363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-13363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-20363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-06363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-05-15363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-04363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-05-11363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-27363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1996-06-11363(288)DIRECTOR RESIGNED
1996-06-11363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-18AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-05363sRETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS
1995-04-25AUDAUDITOR'S RESIGNATION
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-12363sRETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS
1993-05-28363sRETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS
1993-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-05-19363sRETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation



Licences & Regulatory approval
We could not find any licences issued to PARKINSON AND HARTLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-04-20
Resolution2019-06-07
Appointmen2019-06-07
Meetings o2019-05-17
Fines / Sanctions
No fines or sanctions have been issued against PARKINSON AND HARTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-06-22 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 291,117
Creditors Due Within One Year 2011-10-01 £ 557,293
Provisions For Liabilities Charges 2012-10-01 £ 8,572
Provisions For Liabilities Charges 2011-10-01 £ 7,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 PARKINSON AND HARTLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 650
Called Up Share Capital 2011-10-01 £ 650
Cash Bank In Hand 2012-10-01 £ 446,583
Cash Bank In Hand 2011-10-01 £ 557,697
Current Assets 2012-10-01 £ 862,465
Current Assets 2011-10-01 £ 1,124,557
Debtors 2012-10-01 £ 403,195
Debtors 2011-10-01 £ 551,767
Fixed Assets 2012-10-01 £ 95,846
Fixed Assets 2011-10-01 £ 102,517
Shareholder Funds 2012-10-01 £ 658,622
Shareholder Funds 2011-10-01 £ 662,062
Stocks Inventory 2012-10-01 £ 12,225
Stocks Inventory 2011-10-01 £ 11,125
Tangible Fixed Assets 2012-10-01 £ 95,846
Tangible Fixed Assets 2011-10-01 £ 102,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKINSON AND HARTLEY LIMITED registering or being granted any patents
Domain Names

PARKINSON AND HARTLEY LIMITED owns 1 domain names.

parkinsonandhartley.co.uk  

Trademarks
We have not found any records of PARKINSON AND HARTLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKINSON AND HARTLEY 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 (16230 - Manufacture of other builders' carpentry and joinery) as PARKINSON AND HARTLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKINSON AND HARTLEY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPARKINSON AND HARTLEY LIMITEDEvent Date2019-06-05
Notice is hereby given that a General Meeting of the Company convened and held at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR on 4 June 2019 at 4.00 pm the following special resolution and ordinary resolutions were passed: "That the Company be wound up voluntarily and that Craig Johns (IP No. 13152 ) and Jason Mark Elliott (IP No. 009496) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation." Further details contact: The Joint Liquidators, Email: daniel.kilroe@cowgills.co.uk. Alternative contact: Daniel Kilroe. Ag HG30332
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARKINSON AND HARTLEY LIMITEDEvent Date2019-06-04
Liquidator's name and address: Craig Johns (IP No. 13152 ) and Jason Mark Elliott (IP No. 009496) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag HG30332
 
Initiating party Event TypeMeetings o
Defending partyPARKINSON AND HARTLEY LIMITEDEvent Date2019-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKINSON AND HARTLEY 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 PARKINSON AND HARTLEY 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