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

PARISH GREEN & BEATTY LIMITED

TALBOT HOUSE 44 TALBOT ROAD, TALBOT GREEN, PONTYCLUN, CF72 8AF,
Company Registration Number
04206466
Private Limited Company
Active

Company Overview

About Parish Green & Beatty Ltd
PARISH GREEN & BEATTY LIMITED was founded on 2001-04-26 and has its registered office in Pontyclun. The organisation's status is listed as "Active". Parish Green & Beatty Limited is a Private Limited Company registered in WALES 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
PARISH GREEN & BEATTY LIMITED
 
Legal Registered Office
TALBOT HOUSE 44 TALBOT ROAD
TALBOT GREEN
PONTYCLUN
CF72 8AF
Other companies in LD1
 
Previous Names
PARISH AND GREEN LIMITED20/10/2004
Filing Information
Company Number 04206466
Company ID Number 04206466
Date formed 2001-04-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARISH GREEN & BEATTY 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 PARISH GREEN & BEATTY LIMITED

Current Directors
Officer Role Date Appointed
LEIGHTON RONALD GATES
Director 2017-11-01
GORDON NICHOLAS GREEN
Director 2001-04-26
JONATHAN SAMUEL PARKES
Director 2017-11-01
HANNAH CEINWEN THOMAS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY PARISH
Company Secretary 2001-04-26 2017-11-01
SHARON JOYCE BEATTY
Director 2003-06-13 2017-11-01
RICHARD ANTHONY PARISH
Director 2001-04-26 2017-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-26 2001-04-26

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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR LEIGHTON RONALD GATES
2024-02-06CESSATION OF LEIGHTON RONALD GATES AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06DIRECTOR APPOINTED MRS ROSEMARY REYNOLDS
2024-02-06DIRECTOR APPOINTED MR GORDON GREEN
2023-01-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CESSATION OF GORDON NICHOLAS GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-02APPOINTMENT TERMINATED, DIRECTOR GORDON NICHOLAS GREEN
2023-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA FORSYTH
2023-01-02DIRECTOR APPOINTED MRS JOANNA FORSYTH
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG
2022-06-22CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG
2021-10-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06PSC07CESSATION OF JONATHAN SAMUEL PARKES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-05-10CH01Director's details changed for Mr Leighton Ronald Gates on 2020-11-20
2021-05-10PSC04Change of details for Mr Leighton Ronald Gates as a person with significant control on 2020-11-20
2020-10-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-09-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-01-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042064660001
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL PARKES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SAMUEL PARKES
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGHTON RONALD GATES
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CEINWEN THOMAS
2018-05-16PSC07CESSATION OF SHARON JOYCE BEATTY AS A PSC
2018-05-16PSC07CESSATION OF RICHARD ANTHONY PARISH AS A PSC
2018-04-27CH01Director's details changed for Gordon Nicholas Green on 2018-04-01
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 300
2017-12-06SH0631/10/17 STATEMENT OF CAPITAL GBP 300
2017-12-06SH0631/10/17 STATEMENT OF CAPITAL GBP 300
2017-11-09AP01DIRECTOR APPOINTED MR LEIGHTON RONALD GATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARISH
2017-11-09TM02Termination of appointment of Richard Anthony Parish on 2017-11-01
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BEATTY
2017-11-09AP01DIRECTOR APPOINTED MS HANNAH CEINWEN THOMAS
2017-11-09AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL PARKES
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 400
2017-11-02SH0131/10/17 STATEMENT OF CAPITAL GBP 400
2017-10-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 250
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-11-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AAMDAmended account small company full exemption
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-09-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 250
2014-04-28AR0126/04/14 FULL LIST
2013-08-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-26AR0126/04/13 FULL LIST
2012-11-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08AR0126/04/12 FULL LIST
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-01AR0126/04/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BEATTY / 04/04/2011
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM CORDES HOUSE FACTORY ROAD NEWPORT NP20 5FA
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AR0126/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PARISH / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NICHOLAS GREEN / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BEATTY / 26/04/2010
2009-12-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-20CERTNMCOMPANY NAME CHANGED PARISH AND GREEN LIMITED CERTIFICATE ISSUED ON 20/10/04
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-2888(2)RAD 27/08/04--------- £ SI 100@1=100 £ IC 150/250
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-3088(2)RAD 01/06/03--------- £ SI 148@1=148 £ IC 2/150
2003-04-28363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: CLYTHA HOUSE 10 CLYTHA PARK ROAD NEWPORT NP20 4PB
2001-04-30288bSECRETARY RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PARISH GREEN & BEATTY 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 PARISH GREEN & BEATTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARISH GREEN & BEATTY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PARISH GREEN & BEATTY LIMITED

Intangible Assets
Patents
We have not found any records of PARISH GREEN & BEATTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARISH GREEN & BEATTY LIMITED
Trademarks
We have not found any records of PARISH GREEN & BEATTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARISH GREEN & BEATTY 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 (86900 - Other human health activities) as PARISH GREEN & BEATTY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PARISH GREEN & BEATTY 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 PARISH GREEN & BEATTY 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 PARISH GREEN & BEATTY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1