JOHN PARKER & SON LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 1HD
Company number 00654746
Status Active
Incorporation Date 31 March 1960
Company Type Private Limited Company
Address MAIN BUILDING, VAUXHALL ROAD, CANTERBURY, KENT, CT1 1HD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mrs Michelle Parker as a director on 27 September 2016; Appointment of Mrs Sharon Mary Parker as a director on 27 September 2016; Termination of appointment of David Parker as a director on 1 December 2016. The most likely internet sites of JOHN PARKER & SON LIMITED are www.johnparkerson.co.uk, and www.john-parker-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. John Parker Son Limited is a Private Limited Company. The company registration number is 00654746. John Parker Son Limited has been working since 31 March 1960. The present status of the company is Active. The registered address of John Parker Son Limited is Main Building Vauxhall Road Canterbury Kent Ct1 1hd. . ALEXANDER, Dylan Christopher is a Director of the company. COX, David Guy is a Director of the company. PALMER, Clifford Steven is a Director of the company. PARKER, Michelle is a Director of the company. PARKER, Peter Guy is a Director of the company. PARKER, Sharon Mary is a Director of the company. Secretary ELLIOTT, Colin Geoffrey has been resigned. Secretary NYE, Spencer has been resigned. Director NYE, Spencer has been resigned. Director PARKER, Beverley Ann has been resigned. Director PARKER, David has been resigned. Director PARKER, Dominic David has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
ALEXANDER, Dylan Christopher
Appointed Date: 04 September 2014
43 years old

Director
COX, David Guy
Appointed Date: 21 May 2012
64 years old

Director
PALMER, Clifford Steven
Appointed Date: 23 March 2015
58 years old

Director
PARKER, Michelle
Appointed Date: 27 September 2016
62 years old

Director
PARKER, Peter Guy

66 years old

Director
PARKER, Sharon Mary
Appointed Date: 27 September 2016
65 years old

Resigned Directors

Secretary
ELLIOTT, Colin Geoffrey
Resigned: 31 December 2000

Secretary
NYE, Spencer
Resigned: 06 March 2015
Appointed Date: 31 December 2000

Director
NYE, Spencer
Resigned: 06 March 2015
Appointed Date: 01 November 2004
57 years old

Director
PARKER, Beverley Ann
Resigned: 31 May 1997
85 years old

Director
PARKER, David
Resigned: 01 December 2016
95 years old

Director
PARKER, Dominic David
Resigned: 30 November 2005
Appointed Date: 07 July 1994
61 years old

Persons With Significant Control

Mr Peter Guy Parker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Parker
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN PARKER & SON LIMITED Events

09 Jan 2017
Appointment of Mrs Michelle Parker as a director on 27 September 2016
09 Jan 2017
Appointment of Mrs Sharon Mary Parker as a director on 27 September 2016
03 Jan 2017
Termination of appointment of David Parker as a director on 1 December 2016
25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Jun 2016
Group of companies' accounts made up to 31 October 2015
...
... and 173 more events
28 Nov 1986
Particulars of mortgage/charge

14 Aug 1981
Accounts made up to 3 May 1980
19 Jul 1979
Accounts made up to 29 April 1978
21 Nov 1977
Accounts made up to 1 May 1976
31 Mar 1960
Incorporation

JOHN PARKER & SON LIMITED Charges

21 October 2015
Charge code 0065 4746 0036
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
22 April 2014
Charge code 0065 4746 0035
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
22 March 2013
Assignment
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the company in…
8 March 2013
Legal assignment of contract monies
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 February 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
15 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H and l/h parcels of land at vauxhall industrial road…
9 January 2007
Guarantee & debenture
Delivered: 18 January 2007
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
Charge
Delivered: 4 January 2007
Status: Satisfied on 14 February 2009
Persons entitled: Fce Bank PLC
Description: All use mazda motor vehicles all proceeds of sale. See the…
12 September 2006
Charge on vehicle stocks
Delivered: 13 September 2006
Status: Satisfied on 7 February 2007
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
13 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: L/H property known as vauxhall industrial road canterbury…
14 May 2003
Charge on vehicle stocks
Delivered: 15 May 2003
Status: Satisfied on 14 February 2009
Persons entitled: Fce Bank PLC
Description: All new mazda motor vehicles. See the mortgage charge…
3 September 1998
Legal charge
Delivered: 10 September 1998
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Plot 16 west portway industrial estate andover hampshire.
3 September 1998
Legal charge
Delivered: 10 September 1998
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Steel storage depot vauxhall industrial road canterbury…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Units 11 and 12 denny industrial estate waterbeach…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of vauxhall road…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 17 October 2009
Persons entitled: Barclays Bank PLC
Description: Plot B2 eurolink commercial park bonham drive sittingbourne…
14 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Third party charge of debt
Delivered: 2 June 1995
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £1,250,000 due from john parker and son…
17 January 1994
Assignment of deposit monies
Delivered: 19 January 1994
Status: Satisfied on 19 July 1994
Persons entitled: 3I PLC
Description: Assignment of the sum of £1,194,727.91 or such sum or such…
24 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 15 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land and buildings k/a unit 11A europa…
24 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings k/a land on the south…
13 August 1991
Legal charge
Delivered: 19 August 1991
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land k/as plot 16 west portway industrial…
17 June 1991
Mortgage
Delivered: 26 June 1991
Status: Satisfied on 29 March 1994
Persons entitled: 3I PLC
Description: F/Hold property land and building north of thorn lane…
8 March 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bnnk of Scotland PLC
Description: F/H land & buildings K.A. 73 east st sittingbourne swale…
4 December 1990
Mortgage
Delivered: 6 December 1990
Status: Satisfied on 29 March 1994
Persons entitled: 3I PLC
Description: Unit 5 star rd. Patridge green w sussex t/no wsx 131061.
25 October 1990
Legal charge
Delivered: 3 November 1990
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings known as plot B2 eurolink…
9 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 29 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land on the south side of star road partridge…
1 February 1990
Mortgage
Delivered: 8 February 1990
Status: Satisfied on 29 March 1994
Persons entitled: 3I PLC
Description: F/H land of approximately 5 acres of land in vauxhall…
1 February 1990
Legal charge
Delivered: 8 February 1990
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 acres of f/h land situate at and k/a the nursery vauxhall…
26 February 1988
Legal charge
Delivered: 1 March 1988
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land k/a units 11 and…
10 November 1986
Debenture
Delivered: 28 November 1986
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1986
Mortgage
Delivered: 12 October 1988
Status: Satisfied on 29 March 1994
Persons entitled: 3I PLC
Description: 1) f/h premises k/a 73 east street sittingbourne kent t no…
25 June 1985
Debenture
Delivered: 27 June 1985
Status: Satisfied on 29 March 1994
Persons entitled: Investors in Industry PLC
Description: Plot of land near to vauxhall road canterbury. Fixed and…
7 January 1977
Supplemental charge
Delivered: 19 January 1977
Status: Satisfied on 29 March 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: L/H land situate near to vauxhall rd canterbury.
30 June 1970
Debenture
Delivered: 13 July 1970
Status: Satisfied on 29 March 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: First fixed charge by way of assignment of the benefit of a…