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

PARKDALE PLAY & LEISURE LIMITED

KETTERING, NORTHAMPTONSHIRE, NN16,
Company Registration Number
02721921
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Parkdale Play & Leisure Ltd
PARKDALE PLAY & LEISURE LIMITED was founded on 1992-06-10 and had its registered office in Kettering. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
PARKDALE PLAY & LEISURE LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
 
Filing Information
Company Number 02721921
Date formed 1992-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-10
Type of accounts SMALL
Last Datalog update: 2018-05-10 16:42:25
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 PARKDALE PLAY & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD JOHN HOWARD
Director 2015-01-12
GREVILLE PATRICK CHARLES HOWARD
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON WILLIAM WOODS
Company Secretary 2017-07-07 2018-03-29
KATHERINE JANE PERKINS
Company Secretary 2015-06-22 2017-07-07
MITCHELL JASON BARRATT
Company Secretary 2015-02-17 2015-06-22
SHEILA KATHLEEN ROCKINGHAM
Company Secretary 2011-12-21 2015-02-17
RICHARD ANTHONY PATCHETT
Director 1994-08-01 2014-09-17
SHEILA KATHLEEN ROCKINGHAM
Director 2011-12-21 2014-06-01
PHILIP EDWARD HOLDEN
Director 2011-12-23 2013-11-11
MARIA TERESA SLATER
Company Secretary 2002-09-05 2011-12-21
VICTORIA ANNE PATCHETT
Director 1998-03-19 2011-12-21
VICTORIA ANNE PATCHETT
Company Secretary 2000-03-31 2002-09-05
STEPHEN EDWARD PRIESTLEY
Company Secretary 1992-06-05 2000-03-31
GEOFFREY STEPHEN BALDWIN
Director 1992-06-05 2000-03-31
JOSEPH GORDON MITCHELL
Director 1992-06-05 2000-03-31
LESLIE HEALD
Director 1992-06-05 1993-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-05 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD JOHN HOWARD FAWNS RECREATIONAL SERVICES LIMITED Director 2014-10-06 CURRENT 1999-10-22 Active
CHARLES EDWARD JOHN HOWARD JARDENTOME LIMITED Director 2014-04-29 CURRENT 1989-03-01 Active
CHARLES EDWARD JOHN HOWARD WICKSTEED LEISURE LIMITED Director 2014-02-01 CURRENT 1958-04-21 Active
GREVILLE PATRICK CHARLES HOWARD NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 2015-11-26 CURRENT 1973-01-18 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEAD LEISURE LIMITED Director 2013-11-11 CURRENT 1995-11-29 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEAD PLAYGROUND EQUIPMENT LIMITED Director 2013-11-11 CURRENT 1995-12-01 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEEDATHOME LIMITED Director 2013-11-11 CURRENT 2000-12-12 Active
GREVILLE PATRICK CHARLES HOWARD FAWNS RECREATIONAL SERVICES LIMITED Director 2013-11-11 CURRENT 1999-10-22 Active
GREVILLE PATRICK CHARLES HOWARD MCLAYS SUPPLIES LTD. Director 2013-11-11 CURRENT 1979-01-30 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEED PLAYGROUND EQUIPMENT LIMITED Director 2013-11-11 CURRENT 1979-09-03 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEED LEISURE LIMITED Director 2013-11-11 CURRENT 1958-04-21 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-29TM02APPOINTMENT TERMINATED, SECRETARY JONATHON WOODS
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-09-15DS01APPLICATION FOR STRIKING-OFF
2017-07-07AP03SECRETARY APPOINTED MR JONATHON WILLIAM WOODS
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE PERKINS
2017-05-20DISS40DISS40 (DISS40(SOAD))
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-13AR0111/05/16 FULL LIST
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-22AP03SECRETARY APPOINTED MRS KATHERINE JANE PERKINS
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL BARRATT
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-01AR0111/05/15 FULL LIST
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY SHEILA ROCKINGHAM
2015-02-17AP03SECRETARY APPOINTED MR MITCHELL JASON BARRATT
2015-01-21AP01DIRECTOR APPOINTED MR CHARLES EDWARD JOHN HOWARD
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATCHETT
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-25AR0111/05/14 FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ROCKINGHAM
2014-03-07MISCSECTION 519
2014-03-05AUDAUDITOR'S RESIGNATION
2013-11-11AP01DIRECTOR APPOINTED LORD GREVILLE PATRICK CHARLES HOWARD
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDEN
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14AR0111/05/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-22AR0111/05/12 FULL LIST
2012-05-21AD02SAIL ADDRESS CHANGED FROM: 51 COLEGATE NORWICH NORFOLK NR3 1DD
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PATCHETT / 21/05/2012
2012-03-21AD02SAIL ADDRESS CREATED
2012-01-31AP01DIRECTOR APPOINTED MR PHILIP EDWARD HOLDEN
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELIA KATHLEEN ROCKINGHAM / 30/01/2012
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHELIA KATHLEEN ROCKINGHAM / 30/01/2012
2012-01-30AP03SECRETARY APPOINTED MRS SHELIA KATHLEEN ROCKINGHAM
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PATCHETT
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY MARIA SLATER
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE SIDINGS BUSINESS PARK SKIPTON NORTH YORKSHIRE BS23 1TB
2012-01-30AP01DIRECTOR APPOINTED MRS SHELIA KATHLEEN ROCKINGHAM
2012-01-11AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0111/05/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15RES01ADOPT ARTICLES 04/06/2010
2010-05-24AR0111/05/10 FULL LIST
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-20363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-23363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-09-18288bSECRETARY RESIGNED
2002-09-18288aNEW SECRETARY APPOINTED
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22363aRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-12-15353LOCATION OF REGISTER OF MEMBERS
2000-12-07AUDAUDITOR'S RESIGNATION
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: THE SIDINGS BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 1TB
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THE SIDINGS BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 1TB
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: CARLTON HOUSE BULL CLOSE LANE HALIFAX. W. YORKS. HX1 2EG
2000-04-22169£ IC 10000/5000 31/03/00 £ SR 5000@1=5000
2000-04-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARKDALE PLAY & LEISURE 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 PARKDALE PLAY & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-30 Satisfied RAYFEM ENGINEERING LIMITED
Intangible Assets
Patents
We have not found any records of PARKDALE PLAY & LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKDALE PLAY & LEISURE LIMITED
Trademarks
We have not found any records of PARKDALE PLAY & LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARKDALE PLAY & LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 Recreation Supplies
Pendle Borough Council 2014-11 GBP £590 Grounds : R & M : Day to Day : Routine
Carlisle City Council 2014-10 GBP £4,214
Pendle Borough Council 2014-9 GBP £360 Grounds : R & M : Day to Day : Routine
Leeds City Council 2014-7 GBP £26,903 Other Hired And Contracted Services
Devon County Council 2014-7 GBP £1,664
London Borough of Hillingdon 2014-7 GBP £15,945
Harrogate Borough Council 2014-6 GBP £3,365
Gateshead Council 2014-6 GBP £17,188 Furn, Equip & Mats
Cumbria County Council 2014-6 GBP £47,507
Barnsley Metropolitan Borough Council 2014-6 GBP £4,980 Materials - School Resource Material
Bradford City Council 2014-5 GBP £11,724
Royal Borough of Greenwich 2014-3 GBP £22,999
Manchester City Council 2014-2 GBP £9,000
Bradford City Council 2014-2 GBP £700
Pendle Borough Council 2014-1 GBP £985 Grounds : R & M : Day to Day : Routine
Cumbria County Council 2014-1 GBP £10,985
Bradford City Council 2014-1 GBP £1,876
Chorley Borough Council 2013-12 GBP £1,445
Cumbria County Council 2013-12 GBP £11,300
Pendle Borough Council 2013-12 GBP £3,046 Grounds : R & M : Day to Day : Routine
Carlisle City Council 2013-12 GBP £4,106
Bradford City Council 2013-11 GBP £650
Leeds City Council 2013-11 GBP £1,350 Construction
Chorley Borough Council 2013-9 GBP £563
Bradford City Council 2013-9 GBP £2,325
Middlesbrough Council 2013-9 GBP £3,750
Bradford City Council 2013-8 GBP £8,665
Sandwell Metroplitan Borough Council 2013-7 GBP £1,040
Leeds City Council 2013-7 GBP £62,529 Construction
Royal Borough of Greenwich 2013-6 GBP £38,554
Gateshead Council 2013-6 GBP £2,680 Furn, Equip & Mats
Warrington Borough Council 2013-5 GBP £5,040 Equipment Purchase & Contract
Carlisle City Council 2013-4 GBP £4,523
Derbyshire County Council 2013-4 GBP £851
Derbyshire County Council 2013-3 GBP £11,315
Gateshead Council 2013-3 GBP £1,230 Furn, Equip & Mats
Pendle Borough Council 2013-1 GBP £152 Grounds : R & M : Day to Day : Routine
Leeds City Council 2012-12 GBP £1,200 Construction
Pendle Borough Council 2012-11 GBP £150 Grounds : R & M : Day to Day : Routine
Bradford City Council 2012-11 GBP £747
Pendle Borough Council 2012-9 GBP £400 Grounds : R & M : Day to Day : Routine
South Ribble Council 2012-7 GBP £5,590 SUPPLY ONLY MAST AND PLASTIC COMPONENTS FOR VIKING SHIP
Bradford City Council 2012-4 GBP £940
Carlisle City Council 2012-3 GBP £1,100
Hull City Council 2012-3 GBP £3,295 CYPS - Localities & Learning
Carlisle City Council 2011-12 GBP £27,975
Carlisle City Council 2011-11 GBP £24,151
Carlisle City Council 2011-9 GBP £49,638
Leeds City Council 2011-9 GBP £45,611 Furniture And Equipment
Carlisle City Council 2011-8 GBP £34,871
Middlesbrough Council 2011-5 GBP £6,395 Capital - Equipment Purchase
Bradford Metropolitan District Council 2011-5 GBP £9,437 Recreation Equipment
Bradford Metropolitan District Council 2011-2 GBP £0 Recreation Equipment
Middlesbrough Council 2011-1 GBP £4,227 Equipment Purchase
Preston City Council 2011-1 GBP £2,976 GROUNDS MAINTENANCE - LEISURE
Derbyshire County Council 2010-11 GBP £5,380 Building Materials
Sandwell Metroplitan Borough Council 2010-11 GBP £650
Middlesbrough Council 2010-10 GBP £16,520 Equipment Purchase
Worcestershire County Council 2010-9 GBP £9,202 Educational Equip
Runnymede Borough Council 2009-4 GBP £2,467
Barnsley Metropolitan Borough Council 0-0 GBP £2,193 Equipment - Repair and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKDALE PLAY & LEISURE 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 PARKDALE PLAY & LEISURE 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 PARKDALE PLAY & LEISURE 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.