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

PARHAM HOLDINGS LIMITED

UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
03104127
Private Limited Company
Active

Company Overview

About Parham Holdings Ltd
PARHAM HOLDINGS LIMITED was founded on 1995-09-20 and has its registered office in Dorchester. The organisation's status is listed as "Active". Parham Holdings 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
PARHAM HOLDINGS LIMITED
 
Legal Registered Office
UNITY CHAMBERS
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 03104127
Company ID Number 03104127
Date formed 1995-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARHAM HOLDINGS 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 PARHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RYTON DRAX
Company Secretary 1996-06-28
LISA HELEN CATFORD
Director 2015-01-19
PETER STEPHEN DOVE
Director 2012-10-29
EDWARD QUINTIN DRAX
Director 2000-04-27
JEREMY RYTON DRAX
Director 1996-06-28
JAMES NICHOLAS HOLLOND
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES CONNOLLY
Company Secretary 1998-08-10 2014-08-04
RUSSELL MARTIN PERREN RICHARDS
Director 1997-07-02 2004-12-16
MARK JOHN PENDOWER
Director 1996-12-09 1998-04-06
RUSSELL MARTIN PERREN RICHARDS
Director 1995-12-08 1996-06-29
PENELOPE ANN RICHARDS
Company Secretary 1995-12-08 1996-06-28
RM REGISTRARS LIMITED
Nominated Secretary 1995-09-20 1995-12-08
RM NOMINEES LIMITED
Nominated Director 1995-09-20 1995-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RYTON DRAX PRISM INVESTMENTS LIMITED Company Secretary 2004-12-16 CURRENT 1986-02-14 Dissolved 2017-03-07
JEREMY RYTON DRAX PARHAM INVESTMENT LIMITED Company Secretary 2004-12-16 CURRENT 1989-05-15 Active
JEREMY RYTON DRAX BENRAGE LIMITED Company Secretary 2004-12-16 CURRENT 1995-04-03 Active
JEREMY RYTON DRAX PARHAM DEVELOPMENT LIMITED Company Secretary 2004-12-16 CURRENT 1988-09-14 Active
JEREMY RYTON DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-16 CURRENT 1984-06-27 Active
JEREMY RYTON DRAX PALMANDA PROPERTIES LIMITED Company Secretary 2003-04-30 CURRENT 1975-11-19 Active
LISA HELEN CATFORD PARHAM INVESTMENT LIMITED Director 2015-01-19 CURRENT 1989-05-15 Active
LISA HELEN CATFORD BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1990-08-23 Active
LISA HELEN CATFORD BENRAGE LIMITED Director 2015-01-19 CURRENT 1995-04-03 Active
LISA HELEN CATFORD PARHAM DEVELOPMENT LIMITED Director 2015-01-19 CURRENT 1988-09-14 Active
PETER STEPHEN DOVE FORE SIERRA NOMINEE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2017-01-31
PETER STEPHEN DOVE DT9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2018-05-09
PETER STEPHEN DOVE BLATT LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2018-02-13
PETER STEPHEN DOVE BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2012-11-20 CURRENT 1990-08-23 Active
PETER STEPHEN DOVE PARHAM INVESTMENT LIMITED Director 2012-10-29 CURRENT 1989-05-15 Active
PETER STEPHEN DOVE BENRAGE LIMITED Director 2012-10-29 CURRENT 1995-04-03 Active
PETER STEPHEN DOVE PARHAM DEVELOPMENT LIMITED Director 2012-10-29 CURRENT 1988-09-14 Active
PETER STEPHEN DOVE NATION PROPERTIES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-10-28
PETER STEPHEN DOVE CORDING PROPERTY SERVICES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2015-06-30
EDWARD QUINTIN DRAX PARHAM INVESTMENT LIMITED Director 2000-04-27 CURRENT 1989-05-15 Active
EDWARD QUINTIN DRAX BENRAGE LIMITED Director 2000-04-27 CURRENT 1995-04-03 Active
EDWARD QUINTIN DRAX PARHAM DEVELOPMENT LIMITED Director 2000-04-27 CURRENT 1988-09-14 Active
EDWARD QUINTIN DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 2000-04-27 CURRENT 1984-06-27 Active
EDWARD QUINTIN DRAX BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2000-04-06 CURRENT 1990-08-23 Active
JEREMY RYTON DRAX PRISM INVESTMENTS LIMITED Director 2004-12-16 CURRENT 1986-02-14 Dissolved 2017-03-07
JEREMY RYTON DRAX PARHAM DEVELOPMENT LIMITED Director 1996-12-19 CURRENT 1988-09-14 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CH01Director's details changed for Mrs Lisa Helen Catford on 2021-03-01
2021-01-11CH01Director's details changed for Mr Jeremy Ryton Drax on 2021-01-07
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY RYTON DRAX on 2021-01-07
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CH01Director's details changed for Mrs Lisa Helen Catford on 2018-12-16
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS HOLLOND
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22TM01Termination of appointment of a director
2018-02-08CH01Director's details changed for Mrs Lisa Helen Scott on 2017-09-02
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-19RES01ADOPT ARTICLES 19/10/17
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06AP01DIRECTOR APPOINTED MRS LISA HELEN SCOTT
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19TM02Termination of appointment of John James Connolly on 2014-08-04
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-09AP01DIRECTOR APPOINTED PETER STEPHEN DOVE
2012-11-06AR0126/10/12 FULL LIST
2012-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-03AR0126/10/11 FULL LIST
2011-11-03AR0125/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 25/10/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 25/10/2011
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-25AR0125/10/10 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0127/03/10 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08RES13RE-AGREE DEB DEED 25/08/05
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11MEM/ARTSARTICLES OF ASSOCIATION
2005-08-11MEM/ARTSARTICLES OF ASSOCIATION
2005-03-29363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-29288bDIRECTOR RESIGNED
2004-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-22RES13INTRA GROUP LOAN AGREEM 16/12/04
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
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 PARHAM HOLDINGS 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 PARHAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-04 Outstanding HSBC BANK PLC
SHARE CHARGE 2012-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-31 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL
SUPPLEMENTAL DEBENTURE 2000-01-17 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
SUPPLEMENTAL DEBENTURE 1999-10-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
DEBENTURE 1996-12-19 Satisfied SKANDIA (UK) HOLDINGS LIMITEDFOR ITSELF AND AS SECURITY TRUSTEE FOR THE STOCKHOLDERS
DEBENTURE 1996-12-19 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARHAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PARHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names

PARHAM HOLDINGS LIMITED owns 2 domain names.

parhamholdings.co.uk   edrax.co.uk  

Trademarks
We have not found any records of PARHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARHAM HOLDINGS 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 PARHAM HOLDINGS 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 PARHAM HOLDINGS 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 PARHAM HOLDINGS 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 PARHAM HOLDINGS 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.