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

OLD PARK SERVICES LIMITED

COLLIERS WAY, OLD PARK, TELFORD, SHROPSHIRE, TF3 4AW,
Company Registration Number
04128641
Private Limited Company
Active

Company Overview

About Old Park Services Ltd
OLD PARK SERVICES LIMITED was founded on 2000-12-15 and has its registered office in Telford. The organisation's status is listed as "Active". Old Park Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLD PARK SERVICES LIMITED
 
Legal Registered Office
COLLIERS WAY
OLD PARK
TELFORD
SHROPSHIRE
TF3 4AW
Other companies in TF3
 
Previous Names
WHT (SUBSIDIARY) LIMITED25/03/2014
Filing Information
Company Number 04128641
Company ID Number 04128641
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 13:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PARK SERVICES 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 OLD PARK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIA ROGERSON
Company Secretary 2017-04-01
FRANCIS PAUL BEST
Director 2000-12-15
JAMES DICKSON
Director 2018-03-26
WAYNE FRENCHE GETHINGS
Director 2010-02-15
DESMOND GERARD HUDSON
Director 2018-03-26
ESTHER LEONIE WRIGHT
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE FISHER
Director 2017-03-03 2018-03-26
HARRY CLAUS IRELAND
Director 2013-06-12 2018-01-30
CHRISTOPHER JOHN HORTON
Company Secretary 2005-01-12 2017-03-31
JANE SELINA BROOKES
Director 2007-01-18 2012-12-12
DOUGLAS ERNEST CADMAN WRIGHT
Director 2010-02-15 2012-09-19
IAN THOMAS WELLS FLETCHER
Director 2008-08-11 2011-05-31
JOHN GILBERT SERCOMBE
Director 2006-06-27 2008-04-21
GEORGE WYTHEN RUSHGROVE
Director 2000-12-15 2007-01-01
FRANCIS PAUL BEST
Company Secretary 2004-09-22 2005-02-16
CHRISTOPHER JOHN MOORES
Company Secretary 2000-12-15 2005-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS PAUL BEST WHT (SUBSIDIARY) LIMITED Director 2004-02-20 CURRENT 2004-02-04 Active - Proposal to Strike off
JAMES DICKSON SHROPSHIRE HOUSING ALLIANCE Director 2018-03-30 CURRENT 2008-02-08 Active
JAMES DICKSON THE WREKIN HOUSING TRUST LIMITED Director 2018-01-30 CURRENT 1998-04-30 Active
JAMES DICKSON FIRST BASE-LONDON Director 2006-02-16 CURRENT 1997-05-28 Dissolved 2017-02-28
DESMOND GERARD HUDSON THE WREKIN HOUSING TRUST LIMITED Director 2018-01-30 CURRENT 1998-04-30 Active
ESTHER LEONIE WRIGHT SOUTH SHROPSHIRE FURNITURE SCHEME Director 2018-04-30 CURRENT 2000-07-26 Active
ESTHER LEONIE WRIGHT THE WREKIN HOUSING TRUST LIMITED Director 2018-01-30 CURRENT 1998-04-30 Active
ESTHER LEONIE WRIGHT FIZZ FESTIVALS LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
ESTHER LEONIE WRIGHT THE WREKIN HOUSING GROUP LIMITED Director 2015-12-21 CURRENT 2004-02-03 Active
ESTHER LEONIE WRIGHT FUSE ENTERPRISE COMMUNITY INTEREST COMPANY Director 2015-05-18 CURRENT 2015-03-28 Active - Proposal to Strike off
ESTHER LEONIE WRIGHT REVIIVE CIC Director 2015-04-22 CURRENT 2010-08-23 Dissolved 2017-07-25
ESTHER LEONIE WRIGHT ELEVENTEN CONSULTANCY AND EVENT MANAGEMENT LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active - Proposal to Strike off

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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-09-11Termination of appointment of James William Jones on 2023-09-08
2023-09-11Appointment of Miss Janet Catherine Lycett as company secretary on 2023-09-09
2023-04-03DIRECTOR APPOINTED MS DEBORAH PAULINE GRIFFITHS
2023-04-03DIRECTOR APPOINTED MS DEBORAH PAULINE GRIFFITHS
2023-04-03DIRECTOR APPOINTED MR DESMOND GERALD HUDSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JANE MOULDER
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALISON JANE FISHER
2023-01-09CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-15AP03Appointment of Mr James William Jones as company secretary on 2022-04-01
2022-06-15TM02Termination of appointment of Catherine Maria Rogerson on 2022-03-31
2022-01-02CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AP01DIRECTOR APPOINTED MRS ALISON JANE FISHER
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER LEONIE WRIGHT
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PAUL BEST
2020-06-23RES01ADOPT ARTICLES 23/06/20
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-03PSC02Notification of The Wrekin Housing Group Limited as a person with significant control on 2019-03-04
2019-11-19PSC07CESSATION OF THE WREKIN HOUSING TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GERARD HUDSON
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06AP01DIRECTOR APPOINTED MR DESMOND GERARD HUDSON
2018-04-05AP01DIRECTOR APPOINTED MS ESTHER LEONIE WRIGHT
2018-04-05AP01DIRECTOR APPOINTED MR JAMES DICKSON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE FISHER
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CLAUS IRELAND
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07AP03Appointment of Ms Catherine Maria Rogerson as company secretary on 2017-04-01
2017-04-07TM02Termination of appointment of Christopher John Horton on 2017-03-31
2017-03-16AP01DIRECTOR APPOINTED MRS ALISON JANE FISHER
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25RES15CHANGE OF NAME 12/03/2014
2014-03-25CERTNMCompany name changed wht (subsidiary) LIMITED\certificate issued on 25/03/14
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0115/12/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AP01DIRECTOR APPOINTED MR HARRY IRELAND
2013-01-10AR0115/12/12 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIGHT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROOKES
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0115/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER
2011-01-05AR0115/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21AP01DIRECTOR APPOINTED MR WAYNE FRENCHE GETHINGS
2010-05-17AP01DIRECTOR APPOINTED MR DOUGLAS ERNEST CADMAN WRIGHT
2009-12-22AR0115/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PAUL BEST / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS WELLS FLETCHER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SELINA BROOKES / 22/12/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR IAN THOMAS WELLS FLETCHER
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SERCOMBE
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-01-10363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22288bSECRETARY RESIGNED
2005-02-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-01-05363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-02225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-04-14287REGISTERED OFFICE CHANGED ON 14/04/01 FROM: PO BOX 413 DARBY HOUSE LAWN CENTRAL TELFORD SHROPSHIRE TF3 4WP
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to OLD PARK SERVICES 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 OLD PARK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-03-28 Outstanding THE WREKIN HOUSING TRUST LIMITED
Intangible Assets
Patents
We have not found any records of OLD PARK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD PARK SERVICES LIMITED
Trademarks
We have not found any records of OLD PARK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD PARK SERVICES 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 (81100 - Combined facilities support activities) as OLD PARK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD PARK SERVICES 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 OLD PARK SERVICES 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 OLD PARK SERVICES 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.