G.H. PARKER (NORTH COTES) LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE24 4BA

Company number 00516447
Status Active
Incorporation Date 26 February 1953
Company Type Private Limited Company
Address THE FARM OFFICE PINCHBECK FARM, SEA LANE, WAINFLEET ST MARY, SKEGNESS, LINCOLNSHIRE, ENGLAND, PE24 4BA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Registered office address changed from The Farm Office Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, Lincolnshire. PE24 4BA to The Farm Office Pinchbeck Farm, Sea Lane Wainfleet St Mary Skegness Lincolnshire PE24 4BA on 19 January 2017; Secretary's details changed for Anne Elizabeth Hickling on 9 January 2017. The most likely internet sites of G.H. PARKER (NORTH COTES) LIMITED are www.ghparkernorthcotes.co.uk, and www.g-h-parker-north-cotes.co.uk. The predicted number of employees is 70 to 80. The company’s age is seventy-two years and seven months. The distance to to Havenhouse Rail Station is 1.8 miles; to Thorpe Culvert Rail Station is 3.4 miles; to Skegness Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G H Parker North Cotes Limited is a Private Limited Company. The company registration number is 00516447. G H Parker North Cotes Limited has been working since 26 February 1953. The present status of the company is Active. The registered address of G H Parker North Cotes Limited is The Farm Office Pinchbeck Farm Sea Lane Wainfleet St Mary Skegness Lincolnshire England Pe24 4ba. The company`s financial liabilities are £1110.1k. It is £358.91k against last year. The cash in hand is £1.01k. It is £0.94k against last year. And the total assets are £2296.92k, which is £691.1k against last year. HICKLING, Anne Elizabeth is a Secretary of the company. HICKLING, Anne Elizabeth is a Director of the company. WRISDALE, William Henry is a Director of the company. Secretary ELDER, Raymond George has been resigned. Director OSGERBY, Michael William has been resigned. Director PARKER, George Henry has been resigned. Director PARKER, Margaret Marion Elsie has been resigned. Director PARKER, Stephen William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


g.h. parker (north cotes) Key Finiance

LIABILITIES £1110.1k
+47%
CASH £1.01k
+1214%
TOTAL ASSETS £2296.92k
+43%
All Financial Figures

Current Directors

Secretary
HICKLING, Anne Elizabeth
Appointed Date: 05 February 2008

Director

Director
WRISDALE, William Henry
Appointed Date: 18 November 2014
39 years old

Resigned Directors

Secretary
ELDER, Raymond George
Resigned: 05 February 2008

Director
OSGERBY, Michael William
Resigned: 21 June 2004
80 years old

Director
PARKER, George Henry
Resigned: 06 October 2010
100 years old

Director
PARKER, Margaret Marion Elsie
Resigned: 13 June 2014
100 years old

Director
PARKER, Stephen William
Resigned: 11 June 2010
Appointed Date: 24 March 1994
72 years old

Persons With Significant Control

Mr William Henry Wrisdale
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mrs Anne Elizabeth Hickling
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Anne's Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.H. PARKER (NORTH COTES) LIMITED Events

25 Jan 2017
Confirmation statement made on 1 January 2017 with updates
19 Jan 2017
Registered office address changed from The Farm Office Pinchbeck Farm, Sea Lane, Wainfleet St Mary, Skegness, Lincolnshire. PE24 4BA to The Farm Office Pinchbeck Farm, Sea Lane Wainfleet St Mary Skegness Lincolnshire PE24 4BA on 19 January 2017
19 Jan 2017
Secretary's details changed for Anne Elizabeth Hickling on 9 January 2017
19 Jan 2017
Director's details changed for Mr William Henry Wrisdale on 9 January 2017
19 Jan 2017
Director's details changed for Anne Elizabeth Hickling on 9 January 2017
...
... and 87 more events
14 Apr 1989
Accounts for a small company made up to 5 April 1988

18 Feb 1988
Accounts for a small company made up to 5 April 1987

18 Feb 1988
Return made up to 31/12/87; full list of members

30 Dec 1986
Accounts for a small company made up to 5 April 1986

30 Dec 1986
Return made up to 10/10/86; full list of members

G.H. PARKER (NORTH COTES) LIMITED Charges

6 May 2016
Charge code 0051 6447 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold - 945 acres of land and farm buildings and cottage…
6 May 2016
Charge code 0051 6447 0003
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold - 613.5 acres of land at grainthorpe and north…
6 May 2016
Charge code 0051 6447 0002
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 July 2010
Mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at north votes t/no LL173869 together with all…