Company NameParkin International Engineering Services Limited
DirectorsRichard Neal Parkin and Kathryn Ruth Mumby
Company StatusActive
Company Number01252141
CategoryPrivate Limited Company
Incorporation Date30 March 1976(48 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Neal Parkin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8g Club Nautico
La Manga
WF4 2JS
Secretary NameMrs Norma Catherine Parkin
NationalityBritish
StatusCurrent
Appointed27 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMrs Kathryn Ruth Mumby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(33 years after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Management
Country of ResidenceEngland
Correspondence AddressBrighton House Oakwell Avenue
Batley
West Yorkshire
WF17 8QA
Director NameMrs Norma Catherine Parkin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMr Francis Neal Parkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(15 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 05 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS

Contact

Websiteparkingroup.co.uk
Telephone01924 331700
Telephone regionWakefield

Location

Registered AddressSovereign House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mr Francis Neal Parkin
33.33%
Ordinary
33 at £1Mr Richard Neil Parkin
33.33%
Ordinary
33 at £1Mrs Norma Catherine Parkin
33.33%
Ordinary

Financials

Year2014
Net Worth£767,712
Cash£1,081
Current Liabilities£251,308

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

21 March 2000Delivered on: 31 March 2000
Satisfied on: 7 September 2004
Persons entitled: Barclays 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
25 June 1999Delivered on: 6 July 1999
Satisfied on: 26 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at waldorf way, wakefield, west yorkshire. T/no wyk 23545 & part WYK172089.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: International house langthwaite grange sotu kirby west yorkshire t/n WYK354368.
Fully Satisfied
18 May 1993Delivered on: 19 May 1993
Satisfied on: 23 December 1993
Persons entitled: Parkin International Technical Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property south of barnsley road langthwaite grange development area south kirby wakefield t/n wyk 354368 with goodwill and benefit of all licences.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 25 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the south of barnsley road, langthwaite grange development, south kirby wakefield west yorkshire.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 27 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 all the undetaking and all property and assets present and future including & bookdebts. Uncalled capital.
Fully Satisfied
27 October 1987Delivered on: 3 November 1987
Persons entitled: Barclays 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
13 December 2002Delivered on: 27 December 2002
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north side of waldorf way,wakefield; t/no WYK649442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland 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
10 May 2002Delivered on: 22 May 2002
Satisfied on: 7 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or fullpitch limited 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
5 December 1985Delivered on: 26 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the north west of new road woolley near the city of wakefield.
Fully Satisfied
7 February 2020Delivered on: 10 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 8 turner way, wakefield registered at hm land registry with title number WYK710571.
Outstanding
7 February 2020Delivered on: 10 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 6 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2008Delivered on: 26 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of waldorf way greyhound trading estate t/no WYK172089 and wakefield greyhound stadium waldorf way t/no WYK23545 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 April 2006Delivered on: 21 April 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Trinity business park waldorf way wakefield t/no WYK649442 and all buildings structures fixtures fittings plant and machinery, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 February 2020Registration of charge 012521410016, created on 7 February 2020 (17 pages)
10 February 2020Registration of charge 012521410017, created on 7 February 2020 (9 pages)
29 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 102
(3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
16 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 99
(3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 July 2016Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages)
7 July 2016Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(6 pages)
4 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
15 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
(6 pages)
15 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 March 2014Registration of charge 012521410015 (21 pages)
6 March 2014Registration of charge 012521410015 (21 pages)
17 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
17 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Full accounts made up to 31 July 2010 (13 pages)
14 December 2011Full accounts made up to 31 July 2010 (13 pages)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
16 February 2011Secretary's details changed for Norma Catherine Parkin on 25 December 2010 (1 page)
16 February 2011Director's details changed for Francis Neal Parkin on 25 December 2010 (2 pages)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Francis Neal Parkin on 25 December 2010 (2 pages)
16 February 2011Secretary's details changed for Norma Catherine Parkin on 25 December 2010 (1 page)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
15 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
15 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
3 June 2009Full accounts made up to 31 July 2008 (13 pages)
3 June 2009Full accounts made up to 31 July 2008 (13 pages)
23 April 2009Return made up to 27/11/08; no change of members (4 pages)
23 April 2009Return made up to 27/11/08; no change of members (4 pages)
7 April 2009Director appointed kathryn ruth parkin (2 pages)
7 April 2009Director appointed kathryn ruth parkin (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
31 January 2009Full accounts made up to 31 July 2007 (17 pages)
31 January 2009Full accounts made up to 31 July 2007 (17 pages)
11 November 2008Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
31 July 2008Return made up to 27/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2008Return made up to 27/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Full accounts made up to 31 July 2006 (16 pages)
25 September 2007Full accounts made up to 31 July 2006 (16 pages)
3 September 2007Return made up to 27/11/05; no change of members (7 pages)
3 September 2007Return made up to 27/11/05; no change of members (7 pages)
16 August 2007Return made up to 27/11/06; no change of members (7 pages)
16 August 2007Return made up to 27/11/06; no change of members (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (19 pages)
5 June 2006Full accounts made up to 31 July 2005 (19 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
6 June 2005Full accounts made up to 31 July 2004 (16 pages)
6 June 2005Full accounts made up to 31 July 2004 (16 pages)
19 November 2004Return made up to 27/11/04; full list of members (7 pages)
19 November 2004Return made up to 27/11/04; full list of members (7 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
15 May 2004Total exemption full accounts made up to 31 July 2002 (16 pages)
15 May 2004Total exemption full accounts made up to 31 July 2002 (16 pages)
9 December 2003Return made up to 27/11/03; full list of members (7 pages)
9 December 2003Return made up to 27/11/03; full list of members (7 pages)
31 December 2002Return made up to 27/11/02; full list of members (8 pages)
31 December 2002Return made up to 27/11/02; full list of members (8 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
4 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
22 May 2001Full accounts made up to 31 July 2000 (14 pages)
22 May 2001Full accounts made up to 31 July 2000 (14 pages)
7 December 2000Return made up to 27/11/00; full list of members (6 pages)
7 December 2000Return made up to 27/11/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 July 1999 (14 pages)
26 April 2000Full accounts made up to 31 July 1999 (14 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
1 December 1999Return made up to 27/11/99; full list of members (6 pages)
1 December 1999Return made up to 27/11/99; full list of members (6 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
22 December 1998Return made up to 27/11/98; full list of members (6 pages)
22 December 1998Return made up to 27/11/98; full list of members (6 pages)
4 June 1998Company name changed P.I. properties (wfd) LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed P.I. properties (wfd) LIMITED\certificate issued on 05/06/98 (2 pages)
20 April 1998Full accounts made up to 31 July 1997 (12 pages)
20 April 1998Full accounts made up to 31 July 1997 (12 pages)
16 January 1998Return made up to 27/11/97; no change of members (4 pages)
16 January 1998Return made up to 27/11/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 July 1996 (11 pages)
13 February 1997Full accounts made up to 31 July 1996 (11 pages)
26 November 1996Return made up to 27/11/96; full list of members (6 pages)
26 November 1996Return made up to 27/11/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (11 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (11 pages)
21 November 1995Return made up to 27/11/95; no change of members (4 pages)
21 November 1995Return made up to 27/11/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
5 July 1993Director resigned (2 pages)
5 July 1993Director resigned (2 pages)
21 January 1991Registered office changed on 21/01/91 from: international house langthwaite grange industrial estate south kirkby west yorkshire (1 page)
21 January 1991Registered office changed on 21/01/91 from: international house langthwaite grange industrial estate south kirkby west yorkshire (1 page)
16 August 1990New director appointed (2 pages)
16 August 1990New director appointed (2 pages)
22 January 1988Memorandum and Articles of Association (10 pages)
22 January 1988Memorandum and Articles of Association (10 pages)
18 September 1984Accounts made up to 31 December 1981 (9 pages)
18 September 1984Accounts made up to 31 December 1981 (9 pages)
4 March 1977Allotment of shares (2 pages)
4 March 1977Allotment of shares (2 pages)
30 March 1976Certificate of incorporation (1 page)
30 March 1976Certificate of incorporation (1 page)