SAMUEL PARKES (BUILDERS) LIMITED
HALESOWEN

Hellopages » Worcestershire » Bromsgrove » B62 0LN

Company number 00388605
Status Active
Incorporation Date 6 July 1944
Company Type Private Limited Company
Address ROMSLEY HILL GRANGE, FARLEY LANE ROMSLEY, HALESOWEN, WEST MIDLANDS, B62 0LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAMUEL PARKES (BUILDERS) LIMITED are www.samuelparkesbuilders.co.uk, and www.samuel-parkes-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and three months. Samuel Parkes Builders Limited is a Private Limited Company. The company registration number is 00388605. Samuel Parkes Builders Limited has been working since 06 July 1944. The present status of the company is Active. The registered address of Samuel Parkes Builders Limited is Romsley Hill Grange Farley Lane Romsley Halesowen West Midlands B62 0ln. The company`s financial liabilities are £152.61k. It is £-46k against last year. The cash in hand is £0.13k. It is £-0.07k against last year. And the total assets are £152.61k, which is £-46k against last year. SMITH-KEARY, Rebecca Jane is a Secretary of the company. POYNTER, John Carl is a Director of the company. SMITH-KEARY, Rebecca Jane is a Director of the company. Secretary CLEWITT, John Harbach has been resigned. Director PARKES, Neil Evan has been resigned. Director PARKES, Sheila has been resigned. Director POYNTER, Susan Elisabeth has been resigned. The company operates in "Activities of head offices".


samuel parkes (builders) Key Finiance

LIABILITIES £152.61k
-24%
CASH £0.13k
-35%
TOTAL ASSETS £152.61k
-24%
All Financial Figures

Current Directors

Secretary
SMITH-KEARY, Rebecca Jane
Appointed Date: 01 April 1992

Director
POYNTER, John Carl
Appointed Date: 08 November 1993
71 years old

Director
SMITH-KEARY, Rebecca Jane
Appointed Date: 03 June 1991
63 years old

Resigned Directors

Secretary
CLEWITT, John Harbach
Resigned: 01 April 1992

Director
PARKES, Neil Evan
Resigned: 02 October 1994
98 years old

Director
PARKES, Sheila
Resigned: 14 February 2011
94 years old

Director
POYNTER, Susan Elisabeth
Resigned: 03 June 1991
71 years old

Persons With Significant Control

Mrs Susan Elisabeth Poynter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Jane Smith-Keary
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMUEL PARKES (BUILDERS) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 36,000

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 103 more events
10 Jun 1964
Particulars of mortgage/charge
16 May 1962
Particulars of mortgage/charge
22 Mar 1951
Particulars of mortgage/charge
21 Mar 1951
Particulars of mortgage/charge
20 Mar 1951
Particulars of mortgage/charge

SAMUEL PARKES (BUILDERS) LIMITED Charges

10 February 1987
Legal charge
Delivered: 3 March 1987
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting to hillside close cheslyn hay…
10 February 1987
Mortgage
Delivered: 3 March 1987
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting to hillside close cheslyn hay…
29 May 1984
Letter of set off
Delivered: 30 May 1984
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 February 1982
Legal charge
Delivered: 19 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H l/h st marys church long bank, bewdley hereford &…
4 February 1982
Legal mortgage
Delivered: 4 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 156 & 157 powke lane, rowley regis, warley, west…
3 December 1981
Equitable mortgage
Delivered: 5 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at broadwaters, kidderminster, county of…
15 May 1980
Legal charge
Delivered: 20 May 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 alwin rd, rowley regis.
15 May 1980
Legal charge
Delivered: 20 May 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 153, 154 & 155 powke lane, rowley regis, warley, west…
15 May 1980
Legal charge
Delivered: 20 May 1980
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 153 powke lane, bowley regis warley…
10 December 1975
Legal charge
Delivered: 16 December 1975
Status: Satisfied on 3 April 2014
Persons entitled: Rowley Regis Building Society
Description: "Overhill" 6 coxs lane, cradley heath, west midlands.
18 June 1975
Legal charge
Delivered: 7 November 1975
Status: Satisfied on 3 April 2014
Persons entitled: Rowley Regis Building Society.
Description: Old baskerville, barbourne, worcester.
8 April 1974
Legal charge
Delivered: 16 April 1974
Status: Satisfied on 3 April 2014
Persons entitled: Rowley Regis Building Society
Description: "Fairfield house" comberton road kidderminster worcs.
21 December 1973
Equitable charge
Delivered: 8 January 1974
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at powke lane, rowley regis, warley, worcs.
3 May 1971
Legal charge order of court
Delivered: 23 December 1971
Status: Satisfied on 3 April 2014
Persons entitled: Rowley Regis Building Society.
Description: 437 and 435, sladen hill, old hill, cradley heath, warley…
1 October 1968
Equitable mortgage
Delivered: 9 October 1968
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at powke lane, rowley regis, conveyed 25-10-56…
1 October 1968
Equitable mortgage
Delivered: 9 October 1968
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at woods lane, quarry bank, conveyed 3.4.67.
27 August 1964
Equitable mortgage
Delivered: 4 September 1964
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: Land at siviters lane, rowley regis, staffs comprised in…
2 June 1964
Equitable mortgage
Delivered: 10 June 1964
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: Land at woods lane & caledonia quarry bank, staffs (see doc…
19 March 1951
Legal charge
Delivered: 21 March 1951
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: 68, 70, 72 & 91 crabourne road, 105-111 (odds) saltwells…
19 March 1951
Legal charge
Delivered: 21 March 1951
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: Workshop, land & premises in powke lane, blackheath staffs.
19 March 1951
Legal charge
Delivered: 21 March 1951
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Bank PLC
Description: 12 alwin road, blackheath, staffs.