Company Information for PARKINSON BAILIFF SERVICES LIMITED
THE LODGE TO SHAW HILL 177 PRESTON ROAD, WHITTLE LE WOODS, CHORLEY, PR6 7PR,
|
Company Registration Number
03263858 Private Limited Company
Active |
| Company Name | |
|---|---|
| PARKINSON BAILIFF SERVICES LIMITED | |
| Legal Registered Office | |
| THE LODGE TO SHAW HILL 177 PRESTON ROAD WHITTLE LE WOODS CHORLEY PR6 7PR Other companies in PR6 | |
| Company Number | 03263858 | |
|---|---|---|
| Company ID Number | 03263858 | |
| Date formed | 1996-10-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 29/03/2024 | |
| Account next due | 29/03/2026 | |
| Latest return | 16/10/2015 | |
| Return next due | 13/11/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB677575084 |
| Last Datalog update: | 2026-01-06 11:33:22 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
PAULINE BROOKMAN |
||
PAULINE BROOKMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GRAHAM BROOKMAN |
Director | ||
CHRISTINE ANNE TEGG |
Company Secretary | ||
MARK ROY BLAGBROUGH |
Director | ||
GRAHAM SIMM |
Company Secretary | ||
BRIAN ROBERTS |
Director | ||
PAULINE ANN BROOKMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SUPPA CLUB LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
| SILVER MUSHROOM LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 16/10/25, WITH NO UPDATES | ||
| Previous accounting period shortened from 30/03/24 TO 29/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032638580003 | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032638580002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032638580002 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032638580001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 60 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 60 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 60 | |
| AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 60 | |
| AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 60 | |
| AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKMAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BLAGBROUGH | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE TEGG | |
| AP03 | Appointment of Pauline Brookman as company secretary | |
| AP01 | DIRECTOR APPOINTED PAULINE BROOKMAN | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM BROOKMAN | |
| AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY BLAGBROUGH / 21/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE TEGG / 21/10/2009 | |
| AA | 31/03/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND | |
| 363(287) | REGISTERED OFFICE CHANGED ON 12/10/04 | |
| 363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
| 88(2)R | AD 19/07/04--------- £ SI 40@1=40 £ IC 20/60 | |
| 363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
| 363a | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
| 363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/03/98 | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 12/02/97 FROM: NO 1 WIGAN PIER WALLGATE WIGAN LANCASHIRE WN3 4EU | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
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 BAILIFF SERVICES LIMITED
PARKINSON BAILIFF SERVICES LIMITED owns 2 domain names.
bailiffservice.co.uk pbspartners.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Vale of White Horse District Council | |
|
Supplies & Services |
| Wellingborough Council | |
|
|
| Wellingborough Council | |
|
|
| Wellingborough Council | |
|
|
| Wandsworth Council | |
|
|
| London Borough of Wandsworth | |
|
BOROUGH VALUERS |
| Wandsworth Council | |
|
|
| London Borough of Wandsworth | |
|
BOROUGH VALUERS |
| Nottinghamshire County Council | |
|
|
| Wandsworth Council | |
|
|
| London Borough of Wandsworth | |
|
LEGAL & COURT COSTS |
| East Northamptonshire Council | |
|
Valuation Fees |
| East Northamptonshire Council | |
|
Valuation Fees |
| East Northamptonshire Council | |
|
Valuation Fees |
| East Northamptonshire Council | |
|
Valuation Fees |
| Wiltshire Council | |
|
Other Professional Fees |
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.
| 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. |