PARKERS OF LEICESTER LIMITED

Hellopages » Leicestershire » Blaby » LE3 3AS

Company number 02138495
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address 254 BRAUNSTONE LANE, LEICESTER, LE3 3AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 June 2016; Previous accounting period shortened from 30 September 2016 to 30 June 2016. The most likely internet sites of PARKERS OF LEICESTER LIMITED are www.parkersofleicester.co.uk, and www.parkers-of-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Parkers of Leicester Limited is a Private Limited Company. The company registration number is 02138495. Parkers of Leicester Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Parkers of Leicester Limited is 254 Braunstone Lane Leicester Le3 3as. . MARRIAGE, Paul Scott is a Secretary of the company. LOTT, Adrian Charles Parker is a Director of the company. LOTT, Stephen Lawrence Parker is a Director of the company. PLAYFAIR, Katherine is a Director of the company. RIPLEY, Hilary Susan, Lady is a Director of the company. Secretary BOULTON, Graham James has been resigned. Secretary UFTON, Paul Stafford has been resigned. Director DIXON, Frank Robert has been resigned. Director LONGBOTTOM, George Arthur has been resigned. Director LOTT, Darien, Dr has been resigned. Director PARKER, William Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARRIAGE, Paul Scott
Appointed Date: 31 March 2011

Director
LOTT, Adrian Charles Parker
Appointed Date: 23 May 2005
52 years old

Director
LOTT, Stephen Lawrence Parker
Appointed Date: 23 May 2005
48 years old

Director
PLAYFAIR, Katherine
Appointed Date: 23 May 2005
51 years old

Director

Resigned Directors

Secretary
BOULTON, Graham James
Resigned: 31 March 2011
Appointed Date: 01 November 1999

Secretary
UFTON, Paul Stafford
Resigned: 01 November 1999

Director
DIXON, Frank Robert
Resigned: 23 February 2004
102 years old

Director
LONGBOTTOM, George Arthur
Resigned: 01 January 1998
89 years old

Director
LOTT, Darien, Dr
Resigned: 07 May 2012
86 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
79 years old

Persons With Significant Control

Mr Stephen Woolfe
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Andrew Murrough Bamber
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr James Parker
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

PARKERS OF LEICESTER LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Full accounts made up to 30 June 2016
21 Nov 2016
Previous accounting period shortened from 30 September 2016 to 30 June 2016
26 Jun 2016
Group of companies' accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 167,254

...
... and 129 more events
21 Aug 1987
New director appointed
21 Aug 1987
New director appointed
24 Jul 1987
Company name changed parkers agricaid LIMITED\certificate issued on 24/07/87
14 Jul 1987
Secretary resigned

08 Jun 1987
Incorporation

PARKERS OF LEICESTER LIMITED Charges

25 February 2016
Charge code 0213 8495 0011
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
12 June 2015
Charge code 0213 8495 0010
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as yaxley…
12 June 2015
Charge code 0213 8495 0009
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
30 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a firs farm…
30 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a hollies farm…
30 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a sybole farm…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of uppingham road tugby…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 8 August 2012
Persons entitled: National Westminster Bank PLC
Description: Ridlington park farm holygate road ridlington rutland t/n…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the east and west sides of gaulby lane houghton on…
5 April 1993
Mortgage debenture
Delivered: 22 April 1993
Status: Satisfied on 16 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1992
Mortgage
Delivered: 31 October 1992
Status: Satisfied on 28 November 2014
Persons entitled: William Joseph Parker Richard Henry Bloor Frank Robert Dixon
Description: 124.580 acres or thereabouts of land at jubilee farm in the…