E.PARK & SONS LIMITED
NEWTON ADLINGTON

Hellopages » Cheshire » Cheshire East » SK10 4LL

Company number 01043787
Status Active
Incorporation Date 24 February 1972
Company Type Private Limited Company
Address BENTWORTH, LEES LANE, NEWTON ADLINGTON, MACCLESFIELD CHESHIRE, SK10 4LL
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes, 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 43,638 . The most likely internet sites of E.PARK & SONS LIMITED are www.eparksons.co.uk, and www.e-park-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Burnage Rail Station is 6.5 miles; to Belle Vue Rail Station is 9.3 miles; to Fairfield Rail Station is 10 miles; to Guide Bridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Park Sons Limited is a Private Limited Company. The company registration number is 01043787. E Park Sons Limited has been working since 24 February 1972. The present status of the company is Active. The registered address of E Park Sons Limited is Bentworth Lees Lane Newton Adlington Macclesfield Cheshire Sk10 4ll. . ARNOT, Lynne Patricia is a Secretary of the company. PARK, Elizabeth is a Director of the company. PARK, Richard is a Director of the company. PARK, Stephen Richard is a Director of the company. Secretary REYNOLDS, Stuart Russell has been resigned. Secretary WALTON, James Allan has been resigned. The company operates in "Processing and preserving of potatoes".


Current Directors

Secretary
ARNOT, Lynne Patricia
Appointed Date: 24 April 2008

Director
PARK, Elizabeth

96 years old

Director
PARK, Richard

71 years old

Director
PARK, Stephen Richard
Appointed Date: 08 June 2010
52 years old

Resigned Directors

Secretary
REYNOLDS, Stuart Russell
Resigned: 24 April 2008
Appointed Date: 30 March 1991

Secretary
WALTON, James Allan
Resigned: 30 March 1991

Persons With Significant Control

Mr Richard Park
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

E.PARK & SONS LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 43,638

10 Apr 2015
Full accounts made up to 30 June 2014
13 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 43,638

...
... and 70 more events
01 Feb 1983
Accounts made up to 30 June 1982
26 Jan 1983
Articles of association
17 Dec 1981
Accounts made up to 31 December 1980
31 Jul 1980
Accounts made up to 31 December 1979
24 Feb 1972
Incorporation

E.PARK & SONS LIMITED Charges

18 April 2002
Charge of deposit
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £150,000 credited to account…
7 August 1991
Credit agreement entitled "prompt credit application"
Delivered: 20 August 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in all sums payable under the…
5 December 1990
Legal mortgage
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sandtoft airfield off sandtoft rd betton humberside…