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

PARSONS CONTAINERS LIMITED

THE MANOR HOUSE, WEST END SEDGEFIELD, STOCKTON-ON-TEES, CLEVELAND, TS21 2BW,
Company Registration Number
04112119
Private Limited Company
Active

Company Overview

About Parsons Containers Ltd
PARSONS CONTAINERS LIMITED was founded on 2000-11-22 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Parsons Containers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARSONS CONTAINERS LIMITED
 
Legal Registered Office
THE MANOR HOUSE
WEST END SEDGEFIELD
STOCKTON-ON-TEES
CLEVELAND
TS21 2BW
Other companies in TS21
 
Filing Information
Company Number 04112119
Company ID Number 04112119
Date formed 2000-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB746755591  
Last Datalog update: 2023-10-07 21:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARSONS CONTAINERS 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 PARSONS CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
JANE SKILBECK
Company Secretary 2013-03-20
EAN ERIC PARSONS
Director 2000-11-22
IAN PHILIPSON
Director 2004-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
EAN ERIC PARSONS
Company Secretary 2004-07-20 2013-03-20
IAIN GORDON RAMSEY
Director 2004-12-17 2013-03-20
VIVIENNE PARSONS
Company Secretary 2000-11-22 2004-07-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-22 2000-11-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAN ERIC PARSONS CONTAINER CONTAINER LTD Director 2008-05-23 CURRENT 2008-05-23 Active
EAN ERIC PARSONS U HOLD THE KEY SELF STORAGE LTD. Director 2001-11-02 CURRENT 2001-11-02 Active
IAN PHILIPSON CONTAINERS NOW LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
IAN PHILIPSON MANOR HOUSE (1707) LTD Director 2014-08-30 CURRENT 2014-08-30 Active
IAN PHILIPSON LIFE TRIBUTE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
IAN PHILIPSON NORTHGATE DIGITAL MARKETING LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
IAN PHILIPSON CONTAINER CONTAINER LTD Director 2008-05-23 CURRENT 2008-05-23 Active
IAN PHILIPSON UR-IN THE PAPER LIMITED Director 2005-02-03 CURRENT 2005-02-03 Active - Proposal to Strike off
IAN PHILIPSON U HOLD THE KEY SELF STORAGE LTD. Director 2004-07-20 CURRENT 2001-11-02 Active
IAN PHILIPSON RICE PROPERTY SERVICES LIMITED Director 2000-04-19 CURRENT 2000-04-19 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
2024-04-24CESSATION OF EAN ERIC PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24Notification of Parsons Group Holdings Ltd as a person with significant control on 2021-09-18
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041121190006
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041121190007
2022-10-05Director's details changed for Mr Ean Eric Parsons on 2022-09-18
2022-10-05CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-10-05CH01Director's details changed for Mr Ean Eric Parsons on 2022-09-18
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-10-05PSC04Change of details for Mr Ean Eric Parsons as a person with significant control on 2021-09-01
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-10-04PSC07CESSATION OF IAN PHILIPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS IAN ALLAN
2020-07-17AP01DIRECTOR APPOINTED MISS HELEN KIMBERLEY PARSONS
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-05AP01DIRECTOR APPOINTED MR ANGUS IAN ALLAN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIPSON
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041121190006
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041121190005
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 20100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041121190004
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 20100
2015-11-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20100
2014-11-21AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-23SH0110/09/14 STATEMENT OF CAPITAL GBP 20100
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-03-25AP03Appointment of Mrs Jane Skilbeck as company secretary
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RAMSEY
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY EAN PARSONS
2012-12-20SH02Statement of capital on 2012-12-13 GBP20,000
2012-11-12AR0112/11/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-15AR0112/11/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIPSON / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 09/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 09/05/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 131 SALTERS LANE SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3EE
2011-05-09REGISTERED OFFICE CHANGED ON 09/05/11 FROM , 131 Salters Lane, Sedgefield, Stockton-on-Tees, Cleveland, TS21 3EE
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-22RES01ADOPT ARTICLES 17/11/2010
2010-11-22SH0622/11/10 STATEMENT OF CAPITAL GBP 100000
2010-11-13AR0112/11/10 FULL LIST
2010-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-11-12AR0112/11/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON RAMSEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIPSON / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 01/10/2009
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 11 HADLEIGH CLOSE SEDGEFIELD STOCKTON ON TEES TS21 2JL
2009-09-24Registered office changed on 24/09/2009 from, 11 hadleigh close, sedgefield, stockton on tees, TS21 2JL
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-15122GBP SR 23000@1
2008-11-20363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-14122£ NC 170005/169205 05/12/07
2008-02-06169£ IC 125000/124200 05/12/07 £ SR 800@1=800
2008-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06122£ IC 145000/125000 30/11/07 £ SR 20000@1=20000
2007-11-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-04-27122£ IC 145000/130000 30/11/06 £ SR 15000@1=15000
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02122£ IC 160000/145000 30/11/06 £ SR 15000@=15000
2006-11-28363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-14363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-1188(2)RAD 10/10/05--------- £ SI 37000@1=37000 £ IC 133000/170000
2005-06-2988(2)RAD 29/06/05--------- £ SI 37000@1=37000 £ IC 96000/133000
2005-05-2488(2)RAD 29/04/05--------- £ SI 17000@1=17000 £ IC 79000/96000
2005-04-2188(2)RAD 21/04/05--------- £ SI 20000@1=20000 £ IC 59000/79000
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-20RES04NC INC ALREADY ADJUSTED 29/11/01
2004-12-20123NC INC ALREADY ADJUSTED 30/11/04
2004-12-16123NC INC ALREADY ADJUSTED 29/11/01
2004-12-16RES04£ NC 1000/40000 29/11/
2004-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2000-11-24Registered office changed on 24/11/00 from:\the britannia suite, stjamess buildings, 79 0XFORD street, manchester M1 6FR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARSONS CONTAINERS 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 PARSONS CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding LLOYDS BANK PLC
DEBENTURE 2008-01-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-11-04 Satisfied SASDA LIMITED
DEBENTURE 2001-06-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PARSONS CONTAINERS LIMITED

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

PARSONS CONTAINERS LIMITED owns 2 domain names.

uholdthekey.co.uk   parsonscontainers.co.uk  

Trademarks
We have not found any records of PARSONS CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARSONS CONTAINERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2015-10-28 GBP £2,155
Bolsover District Council 2015-10-28 GBP £2,155
Bolsover District Council 2015-09-02 GBP £1,910
Bolsover District Council 2015-09-02 GBP £1,910
Bolsover District Council 2015-09-02 GBP £1,910
Bolsover District Council 2015-09-02 GBP £1,910
Durham County Council 2015-05-20 GBP £6,550 Equipment and Materials
Durham County Council 2015-02-13 GBP £1,945 Other capital expenses
Newcastle City Council 2014-12-18 GBP £2,140 Supplies & Services
Hartlepool Borough Council 2014-06-17 GBP £16,327 Purchase - Safety Equipmentment
Stockton-On-Tees Borough Council 2013-01-22 GBP £2,210
Stockton-On-Tees Borough Council 2012-11-09 GBP £8,840
Stockton-On-Tees Borough Council 2012-11-07 GBP £11,050
Stockton-On-Tees Borough Council 2012-01-24 GBP £5,640
Stockton-On-Tees Borough Council 2012-01-24 GBP £4,720
Hartlepool Borough Council 2011-07-06 GBP £1,790 Grounds Maintenance-Local
Hartlepool Borough Council 2010-04-21 GBP £4,845 Purchase - General Office Equipment
Daventry District Council 2010-04-09 GBP £1,200 6FT CUBE CONTAINER FOR COUNTRY PARK

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 PARSONS CONTAINERS 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 PARSONS CONTAINERS 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 PARSONS CONTAINERS 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.