W. E. PARSONS & CO. LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH65 8BX

Company number 00545045
Status Active
Incorporation Date 25 February 1955
Company Type Private Limited Company
Address VICTORIA ROAD, ELLESMERE PORT, CHESHIRE, CH65 8BX
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42210 - Construction of utility projects for fluids, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W. E. PARSONS & CO. LIMITED are www.weparsonsco.co.uk, and www.w-e-parsons-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. The distance to to Chester Rail Station is 5.9 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 8.6 miles; to Eccleston Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Parsons Co Limited is a Private Limited Company. The company registration number is 00545045. W E Parsons Co Limited has been working since 25 February 1955. The present status of the company is Active. The registered address of W E Parsons Co Limited is Victoria Road Ellesmere Port Cheshire Ch65 8bx. The company`s financial liabilities are £5.07k. It is £3.99k against last year. And the total assets are £194.06k, which is £23.76k against last year. WALTERS, Emma is a Secretary of the company. WALTERS, Richard Stuart is a Director of the company. Secretary BARNETT, Ann Victoria has been resigned. Secretary BARTON, Barbara Ann has been resigned. Secretary WHYTE, Margaret Mary has been resigned. Secretary WILLIAMS, Eileen Patricia has been resigned. Director COPPLE, Carol Victoria has been resigned. Director COPPLE, John Malcolm Peter has been resigned. The company operates in "Construction of roads and motorways".


w. e. parsons & co. Key Finiance

LIABILITIES £5.07k
+368%
CASH n/a
TOTAL ASSETS £194.06k
+13%
All Financial Figures

Current Directors

Secretary
WALTERS, Emma
Appointed Date: 23 November 2007

Director
WALTERS, Richard Stuart
Appointed Date: 09 May 2005
58 years old

Resigned Directors

Secretary
BARNETT, Ann Victoria
Resigned: 31 December 1992

Secretary
BARTON, Barbara Ann
Resigned: 23 November 2007
Appointed Date: 19 July 2002

Secretary
WHYTE, Margaret Mary
Resigned: 18 July 2002
Appointed Date: 14 September 1998

Secretary
WILLIAMS, Eileen Patricia
Resigned: 11 September 1998
Appointed Date: 25 September 1992

Director
COPPLE, Carol Victoria
Resigned: 12 December 2007
79 years old

Director
COPPLE, John Malcolm Peter
Resigned: 12 December 2007
83 years old

Persons With Significant Control

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

W. E. PARSONS & CO. LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,410

23 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
25 Nov 1987
Full accounts made up to 31 December 1986

27 Jan 1987
Secretary resigned;new secretary appointed

05 Nov 1986
Return made up to 08/10/86; full list of members

16 Oct 1986
Full accounts made up to 31 December 1985

20 Dec 1982
Accounts made up to 31 December 1981

W. E. PARSONS & CO. LIMITED Charges

31 December 2007
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1988
Debenture
Delivered: 14 January 1988
Status: Satisfied on 25 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Charge
Delivered: 18 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts present & future.
13 June 1978
Charge
Delivered: 21 June 1978
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…