Company NameSmith Parkinson Of Brigg Limited
DirectorPaul McCormick
Company StatusLive but Receiver Manager on at least one charge
Company Number00491340
CategoryPrivate Limited Company
Incorporation Date8 February 1951(73 years, 2 months ago)
Previous NameE.H.Smith Parkinson (Motors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Paul McCormick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(46 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Foxglove Close
Brigg
North Lincolnshire
DN20 8FF
Secretary NameMr Andrew Corcoran
NationalityBritish
StatusCurrent
Appointed01 August 1998(47 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Walnut Drive
Scawby
North Lincolnshire
DN20 9EX
Director NameMr Malcolm David Donald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Mill Place
Brigg
North Lincolnshire
DN20 9JU
Director NameMrs Sandra Alberta Donald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Mill Place
Brigg
North Lincolnshire
DN20 9JU
Director NameMr Michael Frank Parkinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 December 1996)
RoleService Manager
Correspondence AddressMeldon House Old Mill Lane
Wrawby
Brigg
South Humberside
DN20 8SD
Secretary NameDavid Greenlaw Cropley
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address27 St Clares Walk
Brigg
South Humberside
DN20 8JS
Director NameJohn Fox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1995)
RoleGeneral Manager
Correspondence Address11 Tennyson Drive
Worksop
Nottinghamshire
S81 0EG
Secretary NameMarcus Crolla
NationalityBritish
StatusResigned
Appointed23 July 1993(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address14 Trinity Road
Cleethorpes
South Humberside
DN35 8UQ
Secretary NameMr Paul McCormick
NationalityBritish
StatusResigned
Appointed12 October 1998(47 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foxglove Close
Brigg
North Lincolnshire
DN20 8FF

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Gross Profit£250,177
Net Worth£4,750
Cash£3,540
Current Liabilities£856,695

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Next Accounts Due28 December 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due14 January 2017 (overdue)

Filing History

11 October 2023Receiver's abstract of receipts and payments to 28 July 2023 (2 pages)
4 October 2022Receiver's abstract of receipts and payments to 28 July 2022 (2 pages)
5 January 2022Appointment of receiver or manager (4 pages)
5 January 2022Appointment of receiver or manager (4 pages)
5 January 2022Notice of ceasing to act as receiver or manager (4 pages)
5 January 2022Notice of ceasing to act as receiver or manager (4 pages)
24 September 2021Receiver's abstract of receipts and payments to 28 July 2021 (2 pages)
2 October 2020Receiver's abstract of receipts and payments to 28 July 2020 (2 pages)
16 August 2019Receiver's abstract of receipts and payments to 28 July 2019 (2 pages)
26 September 2018Receiver's abstract of receipts and payments to 28 July 2018 (1 page)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
10 October 2017Receiver's abstract of receipts and payments to 28 July 2017 (1 page)
10 October 2017Receiver's abstract of receipts and payments to 28 July 2017 (1 page)
18 October 2016Receiver's abstract of receipts and payments to 28 July 2016 (1 page)
18 October 2016Receiver's abstract of receipts and payments to 28 July 2016 (1 page)
13 November 2015Registered office address changed from C/O Baker Tilley 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from C/O Baker Tilley 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
2 October 2015Receiver's abstract of receipts and payments to 27 July 2015 (2 pages)
2 October 2015Receiver's abstract of receipts and payments to 27 July 2015 (2 pages)
15 August 2014Receiver's abstract of receipts and payments to 28 July 2014 (1 page)
15 August 2014Receiver's abstract of receipts and payments to 28 July 2014 (1 page)
29 August 2013Notice of ceasing to act as receiver or manager (4 pages)
29 August 2013Receiver's abstract of receipts and payments to 22 August 2013 (1 page)
29 August 2013Notice of ceasing to act as receiver or manager (4 pages)
29 August 2013Receiver's abstract of receipts and payments to 22 August 2013 (1 page)
29 August 2013Appointment of receiver or manager (4 pages)
29 August 2013Appointment of receiver or manager (4 pages)
9 August 2013Receiver's abstract of receipts and payments to 28 July 2013 (3 pages)
9 August 2013Receiver's abstract of receipts and payments to 28 July 2013 (3 pages)
2 August 2012Receiver's abstract of receipts and payments to 28 July 2012 (1 page)
2 August 2012Receiver's abstract of receipts and payments to 28 July 2012 (1 page)
19 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (2 pages)
19 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (2 pages)
10 August 2010Receiver's abstract of receipts and payments to 28 July 2010 (1 page)
10 August 2010Receiver's abstract of receipts and payments to 28 July 2010 (1 page)
6 August 2009Receiver's abstract of receipts and payments to 28 July 2009 (2 pages)
6 August 2009Receiver's abstract of receipts and payments to 28 July 2009 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 28 July 2008 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 28 July 2008 (2 pages)
5 September 2007Receiver's abstract of receipts and payments (3 pages)
5 September 2007Receiver's abstract of receipts and payments (3 pages)
24 August 2006Receiver's abstract of receipts and payments (2 pages)
24 August 2006Receiver's abstract of receipts and payments (2 pages)
15 August 2006Receiver ceasing to act (1 page)
15 August 2006Receiver ceasing to act (1 page)
15 August 2006Appointment of receiver/manager (1 page)
15 August 2006Appointment of receiver/manager (1 page)
15 August 2006Receiver ceasing to act (1 page)
15 August 2006Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
6 September 2005Receiver ceasing to act (1 page)
15 August 2005Receiver's abstract of receipts and payments (2 pages)
15 August 2005Receiver's abstract of receipts and payments (2 pages)
12 August 2004Receiver's abstract of receipts and payments (2 pages)
12 August 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2003Administrative Receiver's report (8 pages)
12 November 2003Administrative Receiver's report (8 pages)
18 September 2003Appointment of receiver/manager (1 page)
18 September 2003Appointment of receiver/manager (1 page)
13 August 2003Registered office changed on 13/08/03 from: 93 queen street sheffield S1 1WF (1 page)
13 August 2003Registered office changed on 13/08/03 from: 93 queen street sheffield S1 1WF (1 page)
5 August 2003Registered office changed on 05/08/03 from: 25 new street square london EC4A 3LN (1 page)
5 August 2003Registered office changed on 05/08/03 from: 25 new street square london EC4A 3LN (1 page)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
15 August 2002Accounts for a medium company made up to 28 February 2002 (14 pages)
15 August 2002Accounts for a medium company made up to 28 February 2002 (14 pages)
16 July 2002Full accounts made up to 28 February 2001 (14 pages)
16 July 2002Full accounts made up to 28 February 2001 (14 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2001Full accounts made up to 29 February 2000 (14 pages)
10 July 2001Full accounts made up to 29 February 2000 (14 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 January 1999Full accounts made up to 28 February 1998 (15 pages)
24 January 1999Full accounts made up to 28 February 1998 (15 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997Full accounts made up to 28 February 1997 (14 pages)
12 November 1997Full accounts made up to 28 February 1997 (14 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 December 1996Full accounts made up to 29 February 1996 (16 pages)
13 December 1996Full accounts made up to 29 February 1996 (16 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Full accounts made up to 28 February 1995 (14 pages)
31 January 1996Full accounts made up to 28 February 1995 (14 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 August 1993New director appointed (2 pages)
2 August 1993New secretary appointed (2 pages)
2 August 1993Secretary resigned (2 pages)
2 August 1993Secretary resigned (2 pages)
2 August 1993New director appointed (2 pages)
2 August 1993New secretary appointed (2 pages)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
27 August 1987New secretary appointed;new director appointed (1 page)
27 August 1987New secretary appointed;new director appointed (1 page)
19 October 1973Annual return made up to 13/07/73 (8 pages)
19 October 1973Annual return made up to 13/07/73 (8 pages)
26 March 1973New secretary appointed (1 page)
26 March 1973New secretary appointed (1 page)