S.W. PARKER LIMITED
WAINFLEET ST MARY, SKEGNESS,

Hellopages » Lincolnshire » East Lindsey » PE24 4BA
Company number 01249602
Status Active
Incorporation Date 17 March 1976
Company Type Private Limited Company
Address THE FARM OFFICE, PINCHBECK FARM, SEA LANE,, WAINFLEET ST MARY, SKEGNESS,, LINCOLNSHIRE., 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 eighty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Registration of charge 012496020002, created on 6 May 2016. The most likely internet sites of S.W. PARKER LIMITED are www.swparker.co.uk, and www.s-w-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven 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.S W Parker Limited is a Private Limited Company. The company registration number is 01249602. S W Parker Limited has been working since 17 March 1976. The present status of the company is Active. The registered address of S W Parker Limited is The Farm Office Pinchbeck Farm Sea Lane Wainfleet St Mary Skegness Lincolnshire Pe24 4ba. The company`s financial liabilities are £0.1k. It is £0k against last year. . HICKLING, Anne Elizabeth is a Director of the company. Secretary ELDER, Raymond George has been resigned. Director HICKLING, Anne Elizabeth has been resigned. Director PARKER, Davina Mary has been resigned. Director PARKER, Stephen William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


s.w. parker Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HICKLING, Anne Elizabeth
Appointed Date: 06 July 2010
70 years old

Resigned Directors

Secretary
ELDER, Raymond George
Resigned: 05 April 2008

Director
HICKLING, Anne Elizabeth
Resigned: 31 December 2008
70 years old

Director
PARKER, Davina Mary
Resigned: 31 December 2008
Appointed Date: 05 March 2001
69 years old

Director
PARKER, Stephen William
Resigned: 06 July 2010
73 years old

Persons With Significant Control

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

G.H. Parker (North Cotes) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.W. PARKER LIMITED Events

23 Jan 2017
Confirmation statement made on 1 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 5 April 2016
09 May 2016
Registration of charge 012496020002, created on 6 May 2016
06 May 2016
Registration of charge 012496020001, created on 6 May 2016
29 Apr 2016
Withdraw the company strike off application
...
... and 72 more events
29 Jan 1988
Accounts made up to 5 April 1987

29 Jan 1988
Return made up to 22/12/87; full list of members

22 Jan 1987
Return made up to 10/10/86; full list of members

30 Dec 1986
Accounts for a small company made up to 5 April 1985

17 Mar 1976
Certificate of incorporation

S.W. PARKER LIMITED Charges

6 May 2016
Charge code 0124 9602 0002
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 126.471 acres of land at grainthorpe, lincolnshire…
6 May 2016
Charge code 0124 9602 0001
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 126.471 acres of land at gainthorpe, lincolnshire…