S.D. PARR & COMPANY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 8RP

Company number 01531556
Status Active
Incorporation Date 2 December 1980
Company Type Private Limited Company
Address BBIC, SNYDALE ROAD CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8RP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 180,000 . The most likely internet sites of S.D. PARR & COMPANY LIMITED are www.sdparrcompany.co.uk, and www.s-d-parr-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. S D Parr Company Limited is a Private Limited Company. The company registration number is 01531556. S D Parr Company Limited has been working since 02 December 1980. The present status of the company is Active. The registered address of S D Parr Company Limited is Bbic Snydale Road Cudworth Barnsley South Yorkshire S72 8rp. . THORNTONS ACCOUNTANTS is a Secretary of the company. PEDLEY, Jonathan Max is a Director of the company. PEREZ RUIZ, Julio is a Director of the company. Secretary ADDERLEY, Samantha has been resigned. Secretary HIBBERT, John Finlay has been resigned. Secretary WILFORD, Roy has been resigned. Director BANN, Geoffrey Holmes has been resigned. Director FIRTH, Michael Roger has been resigned. Director MERCHANT, Peter Anthony has been resigned. Director PEREZ ALONSO, Miguel has been resigned. Director PEREZ GONZALEZ, Angel has been resigned. Director PEREZ GONZALEZ, Antonio has been resigned. Director PEREZ GONZALEZ, Miguel has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
THORNTONS ACCOUNTANTS
Appointed Date: 12 May 2008

Director
PEDLEY, Jonathan Max
Appointed Date: 28 August 2007
71 years old

Director
PEREZ RUIZ, Julio
Appointed Date: 29 September 2008
55 years old

Resigned Directors

Secretary
ADDERLEY, Samantha
Resigned: 01 April 2005
Appointed Date: 15 August 2000

Secretary
HIBBERT, John Finlay
Resigned: 15 August 2000

Secretary
WILFORD, Roy
Resigned: 30 June 2007
Appointed Date: 01 April 2005

Director
BANN, Geoffrey Holmes
Resigned: 31 May 2000
80 years old

Director
FIRTH, Michael Roger
Resigned: 28 August 2007
Appointed Date: 10 May 2004
78 years old

Director
MERCHANT, Peter Anthony
Resigned: 27 September 2002
Appointed Date: 31 May 2000
71 years old

Director
PEREZ ALONSO, Miguel
Resigned: 29 September 2008
Appointed Date: 15 December 2000
60 years old

Director
PEREZ GONZALEZ, Angel
Resigned: 29 September 2008
87 years old

Director
PEREZ GONZALEZ, Antonio
Resigned: 29 September 2008
83 years old

Director
PEREZ GONZALEZ, Miguel
Resigned: 15 December 2000
90 years old

Persons With Significant Control

Mr John Pedley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

S.D. PARR & COMPANY LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 180,000

23 Feb 2016
Auditor's resignation
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 101 more events
28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Return made up to 26/11/86; full list of members

02 Oct 1986
Registered office changed on 02/10/86 from: 40 victoria way charlton london SE7 7QS

05 Jun 1986
Return made up to 22/10/85; full list of members

02 Dec 1980
Certificate of incorporation

S.D. PARR & COMPANY LIMITED Charges

13 May 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at woodford park industrial estate…
6 December 1990
Debenture
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtuers). Fixed and floating charges over…
2 May 1985
Further guarantee & debenture
Delivered: 3 May 1985
Status: Satisfied on 4 September 1991
Persons entitled: Charterhouse Japhet PLC
Description: Fixed & floating charge over all assets both present &…
26 April 1985
Debenture
Delivered: 10 May 1985
Status: Satisfied on 4 September 1991
Persons entitled: Commercial Credit Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 1985
Debenture
Delivered: 1 May 1985
Status: Satisfied on 4 September 1991
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 1985
Debenture
Delivered: 1 May 1985
Status: Satisfied on 4 September 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 1982
Mortgage debenture
Delivered: 6 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…