Company NameParry Group Limited
Company StatusDissolved
Company Number00395292
CategoryPrivate Limited Company
Incorporation Date5 May 1945(79 years ago)
Dissolution Date2 December 2023 (4 months, 3 weeks ago)
Previous NameW.J.Parry & Co.(Nottingham)Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Mark William Banton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(68 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 02 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
Secretary NameMr Mark William Banton
StatusClosed
Appointed01 June 2016(71 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2023)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
Director NameWilfred Trevor Wilkinson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 1999)
RoleRetired
Correspondence Address29 South Street
Draycott
Derby
DE72 3PP
Director NameWilfred Ian Wilkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 1997)
RoleElectrical Engineer
Correspondence Address105 Wilsthorpe Road
Breaston
Derbyshire
DE72 3AF
Director NameDavid John Parry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 1995)
RoleEngineer
Correspondence Address36 Park Road
Duffield
Belper
Derbyshire
DE56 4GR
Director NameJohn Allen Preece
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2002)
RoleChairman
Correspondence Address1 Sycamore Close
Etwall
Derby
DE65 6JS
Director NameEdward Miles Raven
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleChairman
Correspondence Address7 Landcroft Lane
Sutton Bonington
Leicestershire
LE12 5PD
Secretary NameDenis Elks
NationalityBritish
StatusResigned
Appointed31 October 1991(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address33 Devonshire Avenue
Long Eaton
Nottingham
Nottinghamshire
NG10 2EP
Secretary NameJohn Allen Preece
NationalityBritish
StatusResigned
Appointed26 April 1996(51 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address1 Sycamore Close
Etwall
Derby
DE65 6JS
Director NameDonald Arthur Stubbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(52 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 May 2009)
RoleNon Executive Director
Correspondence Address17 Derby Road
Risley
Derby
Derbyshire
DE72 3SY
Secretary NameDaniel James Pickford
NationalityBritish
StatusResigned
Appointed14 September 1998(53 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address42 Blandford Avenue
Long Eaton
Nottinghamshire
NG10 3LG
Director NameEdward Miles Raven
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(55 years after company formation)
Appointment Duration6 years (resigned 30 April 2006)
RoleNon Executive Director
Correspondence Address7 Landcroft Lane
Sutton Bonington
Leicestershire
LE12 5PD
Director NameMr Terry Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(56 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Lower Pilsley
Chesterfield
S45 8DB
Director NameTimothy John Preece
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(56 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleOperations Director
Correspondence Address16 Lovelace Walk
Hucknall
Nottinghamshire
NG15 7ST
Director NameGary Lee Rose
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(56 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 October 2016)
RoleManaging Director/Finance Director
Country of ResidenceEngland
Correspondence AddressThe New Factory
Town End Road
Draycott
Derbyshire
DE72 3PT
Secretary NameGary Lee Rose
NationalityBritish
StatusResigned
Appointed01 February 2005(59 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2016)
RoleManaging Director/Finance Director
Country of ResidenceEngland
Correspondence AddressThe New Factory
Town End Road
Draycott
Derbyshire
DE72 3PT
Director NameMr Robin Henry Tidd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(67 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2014)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe New Factory
Town End Road
Draycott
Derbyshire
DE72 3PT
Director NameMr Roger Joseph Ismay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(68 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Factory
Town End Road
Draycott
Derbyshire
DE72 3PT

Contact

Websitewww.parryelectrical.co.uk

Location

Registered AddressC/O Mazars Llp Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£7,408,750
Gross Profit£2,523,316
Net Worth£1,443,747
Cash£9,448
Current Liabilities£1,014,251

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

3 November 2016Delivered on: 4 November 2016
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
27 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 24 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the new factory town end road draycott derbyshire.
Outstanding
9 October 2014Delivered on: 17 October 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 4 November 2016
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: Property: land and buildings on the west side of town end road, draycott, derby. Title numbers: DY368342.
Outstanding
22 April 2013Delivered on: 9 May 2013
Satisfied on: 17 November 2015
Persons entitled:
Bridge Trustees Limited (As Trustee of the Wj Parry Pension Scheme)
Donald Arthur Stubbs (As Trustee of the Wj Parry Pension Scheme)
Terry Cooper (As Trustee of the Wj Parry Pension Scheme)

Classification: A registered charge
Particulars: Land and buildings at town end road, draycott, derby. Notification of addition to or amendment of charge.
Fully Satisfied
30 October 2007Delivered on: 6 November 2007
Satisfied on: 9 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1958Delivered on: 8 October 1958
Satisfied on: 24 May 1997
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Victoria mills draycott together with nos 7 to 19 (odd) town end road no. 1 villa street no. 15 station road and land adjoining all at draycott derbyshire together with all fixtures present and future.
Fully Satisfied
10 August 1982Delivered on: 17 August 1982
Satisfied on: 24 May 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
12 October 1976Delivered on: 20 October 1976
Satisfied on: 24 May 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Victoria mills" draycott together with eight messuages and land, and all fixtures (see doc 66 for details).
Fully Satisfied

Filing History

7 February 2020Liquidators' statement of receipts and payments to 22 January 2020 (27 pages)
25 March 2019Liquidators' statement of receipts and payments to 22 January 2019 (46 pages)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Removal of liquidator by court order (18 pages)
22 March 2018Liquidators' statement of receipts and payments to 22 January 2018 (28 pages)
23 February 2017Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 23 February 2017 (2 pages)
21 February 2017Administrator's progress report to 23 January 2017 (15 pages)
21 February 2017Administrator's progress report to 23 January 2017 (15 pages)
20 February 2017Appointment of a voluntary liquidator (1 page)
20 February 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
13 January 2017Statement of affairs with form 2.14B (17 pages)
13 January 2017Statement of affairs with form 2.14B (17 pages)
28 December 2016Registered office address changed from The New Factory Town End Road Draycott Derbyshire DE72 3PT to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 December 2016 (2 pages)
28 December 2016Statement of administrator's proposal (79 pages)
28 December 2016Statement of administrator's proposal (79 pages)
28 December 2016Registered office address changed from The New Factory Town End Road Draycott Derbyshire DE72 3PT to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 December 2016 (2 pages)
22 December 2016Appointment of an administrator (1 page)
22 December 2016Appointment of an administrator (1 page)
30 November 2016Satisfaction of charge 003952920007 in full (1 page)
30 November 2016Satisfaction of charge 003952920007 in full (1 page)
30 November 2016Satisfaction of charge 003952920006 in full (1 page)
30 November 2016Satisfaction of charge 003952920008 in full (1 page)
30 November 2016Satisfaction of charge 003952920006 in full (1 page)
30 November 2016Satisfaction of charge 003952920008 in full (1 page)
4 November 2016Registration of charge 003952920010, created on 4 November 2016 (22 pages)
4 November 2016Registration of charge 003952920009, created on 3 November 2016 (35 pages)
4 November 2016Registration of charge 003952920010, created on 4 November 2016 (22 pages)
4 November 2016Registration of charge 003952920009, created on 3 November 2016 (35 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 October 2016Termination of appointment of Gary Lee Rose as a director on 10 October 2016 (1 page)
28 October 2016Termination of appointment of Gary Lee Rose as a director on 10 October 2016 (1 page)
20 July 2016Termination of appointment of Gary Lee Rose as a secretary on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Gary Lee Rose as a secretary on 1 June 2016 (1 page)
20 July 2016Appointment of Mr Mark William Banton as a secretary on 1 June 2016 (2 pages)
20 July 2016Appointment of Mr Mark William Banton as a secretary on 1 June 2016 (2 pages)
20 July 2016Appointment of Mr Mark William Banton as a secretary (2 pages)
20 July 2016Appointment of Mr Mark William Banton as a secretary (2 pages)
5 February 2016Full accounts made up to 30 April 2015 (28 pages)
5 February 2016Full accounts made up to 30 April 2015 (28 pages)
17 November 2015Satisfaction of charge 003952920005 in full (1 page)
17 November 2015Satisfaction of charge 003952920005 in full (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500,024.8
(10 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500,024.8
(10 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (24 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (24 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (24 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (24 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/06/2015 and has an allotment date of 05/05/2015
(9 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/06/2015 and has an allotment date of 05/05/2015
(9 pages)
7 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 4,945,867.80
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(8 pages)
7 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 4,945,867.80
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(8 pages)
7 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 4,945,867.80
  • ANNOTATION Clarification a Second filed SH01 is registered on 31/07/2015
(8 pages)
2 December 2014Registration of charge 003952920008, created on 27 November 2014 (36 pages)
2 December 2014Registration of charge 003952920008, created on 27 November 2014 (36 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(10 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(10 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500,000
(9 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
11 November 2014Change of share class name or designation (2 pages)
7 November 2014Group of companies' accounts made up to 2 May 2014 (29 pages)
7 November 2014Group of companies' accounts made up to 2 May 2014 (29 pages)
7 November 2014Group of companies' accounts made up to 2 May 2014 (29 pages)
24 October 2014Registration of charge 003952920007, created on 17 October 2014 (32 pages)
24 October 2014Registration of charge 003952920007, created on 17 October 2014 (32 pages)
17 October 2014Registration of charge 003952920006, created on 9 October 2014 (26 pages)
17 October 2014Registration of charge 003952920006, created on 9 October 2014 (26 pages)
17 October 2014Registration of charge 003952920006, created on 9 October 2014 (26 pages)
9 October 2014Satisfaction of charge 4 in full (1 page)
9 October 2014Satisfaction of charge 4 in full (1 page)
25 June 2014Termination of appointment of Robin Tidd as a director (1 page)
25 June 2014Termination of appointment of Robin Tidd as a director (1 page)
5 March 2014Termination of appointment of Roger Ismay as a director (1 page)
5 March 2014Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages)
5 March 2014Group of companies' accounts made up to 26 April 2013 (29 pages)
5 March 2014Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page)
5 March 2014Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Roger Ismay as a director (1 page)
5 March 2014Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages)
5 March 2014Group of companies' accounts made up to 26 April 2013 (29 pages)
5 March 2014Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(12 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015
(12 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500,000
(11 pages)
16 August 2013Termination of appointment of Terry Cooper as a director (1 page)
16 August 2013Termination of appointment of Terry Cooper as a director (1 page)
4 June 2013Appointment of Mr Roger Joseph Ismay as a director (2 pages)
4 June 2013Appointment of Mr Mark William Banton as a director (2 pages)
4 June 2013Appointment of Mr Mark William Banton as a director (2 pages)
4 June 2013Appointment of Mr Roger Joseph Ismay as a director (2 pages)
9 May 2013Registration of charge 003952920005 (35 pages)
9 May 2013Registration of charge 003952920005 (35 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
15 November 2012Group of companies' accounts made up to 27 April 2012 (27 pages)
15 November 2012Group of companies' accounts made up to 27 April 2012 (27 pages)
21 August 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
9 July 2012Appointment of Mr Robin Henry Tidd as a director (2 pages)
9 July 2012Appointment of Mr Robin Henry Tidd as a director (2 pages)
28 November 2011Group of companies' accounts made up to 28 April 2011 (26 pages)
28 November 2011Group of companies' accounts made up to 28 April 2011 (26 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
12 November 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
12 November 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
19 November 2009Full accounts made up to 1 May 2009 (23 pages)
19 November 2009Full accounts made up to 1 May 2009 (23 pages)
19 November 2009Full accounts made up to 1 May 2009 (23 pages)
18 November 2009Termination of appointment of Donald Stubbs as a director (1 page)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (28 pages)
18 November 2009Termination of appointment of Donald Stubbs as a director (1 page)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (28 pages)
14 November 2008Accounts for a medium company made up to 2 May 2008 (22 pages)
14 November 2008Accounts for a medium company made up to 2 May 2008 (22 pages)
14 November 2008Accounts for a medium company made up to 2 May 2008 (22 pages)
3 November 2008Director and secretary's change of particulars / gary rose / 01/09/2008 (1 page)
3 November 2008Director and secretary's change of particulars / gary rose / 01/09/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (27 pages)
3 November 2008Director's change of particulars / donald stubbs / 01/05/2008 (1 page)
3 November 2008Director's change of particulars / donald stubbs / 01/05/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (27 pages)
31 October 2008Resolutions
  • RES13 ‐ Consider aa, re-appoint auditors 21/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
31 October 2008Resolutions
  • RES13 ‐ Consider aa, re-appoint auditors 21/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
10 December 2007Accounts for a medium company made up to 27 April 2007 (20 pages)
10 December 2007Accounts for a medium company made up to 27 April 2007 (20 pages)
7 December 2007Return made up to 31/10/07; full list of members (9 pages)
7 December 2007Return made up to 31/10/07; full list of members (9 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
15 November 2006Accounts for a medium company made up to 28 April 2006 (20 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2006Accounts for a medium company made up to 28 April 2006 (20 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2005Accounts for a medium company made up to 30 April 2005 (21 pages)
10 November 2005Accounts for a medium company made up to 30 April 2005 (21 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
5 November 2004Accounts for a medium company made up to 30 April 2004 (22 pages)
5 November 2004Return made up to 31/10/04; full list of members (9 pages)
5 November 2004Return made up to 31/10/04; full list of members (9 pages)
5 November 2004Accounts for a medium company made up to 30 April 2004 (22 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
10 November 2003Accounts for a medium company made up to 2 May 2003 (19 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
10 November 2003Accounts for a medium company made up to 2 May 2003 (19 pages)
10 November 2003Accounts for a medium company made up to 2 May 2003 (19 pages)
12 May 2003Secretary's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 26 April 2002 (17 pages)
21 January 2003Full accounts made up to 26 April 2002 (17 pages)
21 January 2003Director resigned (1 page)
6 January 2003Company name changed W.J.parry & co.(nottingham)limit ed\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed W.J.parry & co.(nottingham)limit ed\certificate issued on 06/01/03 (2 pages)
8 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
23 November 2001Return made up to 31/10/01; full list of members (8 pages)
23 November 2001Return made up to 31/10/01; full list of members (8 pages)
23 November 2001Full accounts made up to 27 April 2001 (17 pages)
23 November 2001Full accounts made up to 27 April 2001 (17 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
13 December 2000Return made up to 31/10/00; change of members (7 pages)
13 December 2000Return made up to 31/10/00; change of members (7 pages)
28 November 2000Full accounts made up to 28 April 2000 (17 pages)
28 November 2000Full accounts made up to 28 April 2000 (17 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1999Full accounts made up to 30 April 1999 (18 pages)
30 November 1999Full accounts made up to 30 April 1999 (18 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Secretary's particulars changed (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
30 November 1998Full accounts made up to 1 May 1998 (17 pages)
30 November 1998Full accounts made up to 1 May 1998 (17 pages)
30 November 1998Full accounts made up to 1 May 1998 (17 pages)
23 November 1998Return made up to 31/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 31/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Full accounts made up to 2 May 1997 (17 pages)
7 November 1997Full accounts made up to 2 May 1997 (17 pages)
7 November 1997Full accounts made up to 2 May 1997 (17 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: victoria mills, draycott, derbyshire, DE72 3PW. (1 page)
9 June 1997Registered office changed on 09/06/97 from: victoria mills draycott derbyshire DE72 3PW. (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Full accounts made up to 26 April 1996 (17 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Full accounts made up to 26 April 1996 (17 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
24 November 1982Accounts made up to 30 April 1982 (17 pages)
24 November 1982Accounts made up to 30 April 1982 (17 pages)
5 May 1945Incorporation (20 pages)
5 May 1945Incorporation (20 pages)