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

PARK GROUP UK LIMITED

VALLEY ROAD, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 7ED,
Company Registration Number
05760943
Private Limited Company
Active

Company Overview

About Park Group Uk Ltd
PARK GROUP UK LIMITED was founded on 2006-03-29 and has its registered office in Wirral. The organisation's status is listed as "Active". Park Group Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARK GROUP UK LIMITED
 
Legal Registered Office
VALLEY ROAD
BIRKENHEAD
WIRRAL
MERSEYSIDE
CH41 7ED
Other companies in CH41
 
Filing Information
Company Number 05760943
Company ID Number 05760943
Date formed 2006-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 08:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK GROUP UK 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 PARK GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL FAIRBROTHER
Company Secretary 2014-02-03
JOHN SULLIVAN O'DOHERTY
Director 2018-02-01
MARTIN RICHARD STEWART
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOUGHTON
Director 2006-03-29 2018-02-01
PETER ROBERT JOHNSON
Director 2006-03-29 2016-06-03
MARTIN RICHARD STEWART
Company Secretary 2006-03-29 2014-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SULLIVAN O'DOHERTY CHESHIRE BANK LIMITED Director 2018-02-01 CURRENT 2006-06-12 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY CHRISTMAS MONEYBOX LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY HAMPERS LIMITED Director 2018-02-01 CURRENT 1976-10-06 Active
JOHN SULLIVAN O'DOHERTY GETAWAY CLUB LIMITED Director 2018-02-01 CURRENT 2001-05-16 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK PREMIER SERVICES LIMITED Director 2018-02-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY OPAL FINANCE LIMITED Director 2018-02-01 CURRENT 2004-05-17 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 2005-01-06 Active
JOHN SULLIVAN O'DOHERTY MAXIMB2B LTD Director 2018-02-01 CURRENT 2009-04-03 Active
JOHN SULLIVAN O'DOHERTY PARK CONNECT LIMITED Director 2018-02-01 CURRENT 1990-10-15 Active
JOHN SULLIVAN O'DOHERTY AGENCY ADMINISTRATION LIMITED Director 2018-02-01 CURRENT 1959-08-27 Active
JOHN SULLIVAN O'DOHERTY ONLINE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 1994-03-07 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD SERVICES LIMITED Director 2018-02-01 CURRENT 1996-11-18 Active
JOHN SULLIVAN O'DOHERTY PREMIER CREDIT SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK FINANCIAL SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-15 Active
JOHN SULLIVAN O'DOHERTY LOW COST COVER LIMITED Director 2018-02-01 CURRENT 1998-02-27 Active
JOHN SULLIVAN O'DOHERTY PREMIER FAST CASH LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active
JOHN SULLIVAN O'DOHERTY PARK DIRECT INSURANCE SERVICES LIMITED Director 2018-02-01 CURRENT 1999-02-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK ONLINE LIMITED Director 2018-02-01 CURRENT 2002-06-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY LAST MINUTE CASH LIMITED Director 2018-02-01 CURRENT 2002-08-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK TRAVEL SERVICE LIMITED Director 2018-02-01 CURRENT 2003-10-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 2006-02-21 Active
JOHN SULLIVAN O'DOHERTY FLEXESAVER LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active
JOHN SULLIVAN O'DOHERTY PARK FOOD (WARRINGTON) LIMITED Director 2018-02-01 CURRENT 1961-08-28 Active
JOHN SULLIVAN O'DOHERTY APPRECIATE LIMITED Director 2018-02-01 CURRENT 1983-04-05 Active
JOHN SULLIVAN O'DOHERTY BRIGHTDOT LIMITED Director 2018-02-01 CURRENT 1986-06-12 Active
JOHN SULLIVAN O'DOHERTY PARK GROUP SECRETARIES LIMITED Director 2018-02-01 CURRENT 1987-01-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY WIRRAL COLD STORE LIMITED Director 2018-02-01 CURRENT 1985-08-29 Active
JOHN SULLIVAN O'DOHERTY THE PERFECT HAMPER CO. LIMITED Director 2018-02-01 CURRENT 1960-06-20 Active
JOHN SULLIVAN O'DOHERTY PARK RETAIL LIMITED Director 2018-02-01 CURRENT 1945-12-17 Active
JOHN SULLIVAN O'DOHERTY PARK CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1971-02-24 Active
JOHN SULLIVAN O'DOHERTY PARK.COM LIMITED Director 2018-02-01 CURRENT 1979-06-13 Active
JOHN SULLIVAN O'DOHERTY HERITAGE HAMPERS LTD Director 2018-02-01 CURRENT 1978-12-07 Active
JOHN SULLIVAN O'DOHERTY HIGH STREET VOUCHERS LIMITED Director 2018-02-01 CURRENT 1982-02-08 Active
JOHN SULLIVAN O'DOHERTY OPAL LOANS LIMITED Director 2018-02-01 CURRENT 1982-11-29 Active
JOHN SULLIVAN O'DOHERTY HANDLING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1983-06-10 Active
JOHN SULLIVAN O'DOHERTY COUNTRY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1980-08-07 Active
JOHN SULLIVAN O'DOHERTY CHESHIRE SECURITIES LIMITED Director 2018-02-01 CURRENT 1981-07-14 Active
JOHN SULLIVAN O'DOHERTY BUDWORTH PROPERTIES LIMITED Director 2018-02-01 CURRENT 1971-10-27 Liquidation
JOHN SULLIVAN O'DOHERTY PREMIER DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-06-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK HAMPER COMPANY LIMITED Director 2018-02-01 CURRENT 2003-06-18 Active
MARTIN RICHARD STEWART MAXIMB2B LTD Director 2011-09-01 CURRENT 2009-04-03 Active
MARTIN RICHARD STEWART CHRISTMAS MONEYBOX LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
MARTIN RICHARD STEWART CHESHIRE BANK LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
MARTIN RICHARD STEWART PARK CARD MARKETING SERVICES LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
MARTIN RICHARD STEWART OPAL FINANCE LIMITED Director 2004-11-01 CURRENT 2004-05-17 Active - Proposal to Strike off
MARTIN RICHARD STEWART PARK CONNECT LIMITED Director 2004-11-01 CURRENT 1990-10-15 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
2025-01-27Audit exemption subsidiary accounts made up to 2024-03-31
2025-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-09-19Second filing of director appointment of Mr David Robert Harding
2024-04-26DIRECTOR APPOINTED MR ROB HARDING
2024-04-25APPOINTMENT TERMINATED, DIRECTOR TALHA AHMED
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-02-02Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-01-25
2023-09-28Termination of appointment of Park Group Secretaries Limited on 2023-09-27
2023-03-30Change of details for Appreciate Group Plc as a person with significant control on 2023-03-16
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR GUY PAUL CUTHBERT PARSONS
2023-02-27DIRECTOR APPOINTED TALHA AHMED
2023-01-12DIRECTOR APPOINTED MR JULIAN GRAHAM COGHLAN
2022-09-29APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN O'DOHERTY
2022-09-29DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-09-29AP01DIRECTOR APPOINTED MR GUY PAUL CUTHBERT PARSONS
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11CC04Statement of company's objects
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02CH01Director's details changed for Mr Timothy Patrick Clancy on 2020-10-02
2020-10-01AP04Appointment of Park Group Secretaries Limited as company secretary on 2020-10-01
2020-10-01TM02Termination of appointment of Russell Fairbrother on 2020-09-30
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-07PSC05Change of details for Park Group Plc as a person with significant control on 2019-11-05
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK CLANCY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD STEWART
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR JOHN SULLIVAN O'DOHERTY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17PSC05Change of details for Park Group Plc as a person with significant control on 2016-04-06
2017-07-14PSC02Notification of Park Group Plc as a person with significant control on 2016-04-06
2017-07-14PSC09Withdrawal of a person with significant control statement on 2017-07-14
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 21
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JOHNSON
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 21
2016-04-04AR0129/03/16 FULL LIST
2016-04-04AR0129/03/16 FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 21
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 21
2014-04-04AR0129/03/14 ANNUAL RETURN FULL LIST
2014-02-03AP03Appointment of Mr Russell Fairbrother as company secretary
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN STEWART
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Peter Robert Johnson on 2013-03-30
2013-02-19MISCAud stat 519
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0129/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0129/03/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0129/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 07/04/2010
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-05-29363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-13SASHARES AGREEMENT OTC
2006-07-1388(2)RAD 21/04/06--------- £ SI 1@1=1 £ IC 20/21
2006-05-25SASHARES AGREEMENT OTC
2006-05-2588(2)RAD 31/03/06--------- £ SI 19@1=19 £ IC 1/20
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARK GROUP UK 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 PARK GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK GROUP UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PARK GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK GROUP UK LIMITED
Trademarks
We have not found any records of PARK GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK GROUP UK 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 PARK GROUP UK 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 PARK GROUP UK 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 PARK GROUP UK 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 PARK GROUP UK 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.