Company number 00977967
Status Active
Incorporation Date 24 April 1970
Company Type Private Limited Company
Address PARKSIDE HOUSE GROUND FLOOR OFFICES, TOMO ROAD, TOMO INDUSTRIAL ESTATE, STOWMARKET, SUFFOLK, IP14 5AY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Sarah Jane Jay as a director on 16 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PARKSIDE WAREHOUSING & TRANSPORT COMPANY LIMITED are www.parksidewarehousingtransportcompany.co.uk, and www.parkside-warehousing-transport-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Needham Market Rail Station is 3.1 miles; to Elmswell Rail Station is 5.3 miles; to Ipswich Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkside Warehousing Transport Company Limited is a Private Limited Company.
The company registration number is 00977967. Parkside Warehousing Transport Company Limited has been working since 24 April 1970.
The present status of the company is Active. The registered address of Parkside Warehousing Transport Company Limited is Parkside House Ground Floor Offices Tomo Road Tomo Industrial Estate Stowmarket Suffolk Ip14 5ay. . HOLLOWAY, Gordon John Avery is a Secretary of the company. FELGATE, Elaine Margaret is a Director of the company. HOLLOWAY, Roy John Avery is a Director of the company. PALFREY, Claire Leslie is a Director of the company. Secretary GIBBINS, Gillian Mary has been resigned. Director DRURY, John L has been resigned. Director HOLLOWAY, Gordon John Avery has been resigned. Director HOLLOWAY, Mark Anthony has been resigned. Director HOLLOWAY, Richard John has been resigned. Director JAY, Sarah Jane has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Director
JAY, Sarah Jane
Resigned: 16 September 2016
Appointed Date: 01 December 2010
56 years old
PARKSIDE WAREHOUSING & TRANSPORT COMPANY LIMITED Events
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
19 Sep 2016
Termination of appointment of Sarah Jane Jay as a director on 16 September 2016
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 129 more events
08 Oct 1987
Return made up to 10/09/87; full list of members
09 Apr 1987
Particulars of mortgage/charge
24 Oct 1986
Return made up to 11/09/86; full list of members
16 Sep 1986
Group of companies' accounts made up to 30 November 1985
16 Sep 1986
Group of companies' accounts made up to 30 November 1985
31 August 2010
Mortgage
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H tomo industrial estate, creeting road, stowmarket…
12 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 1993
Credit agreement
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
19 October 1992
Statutory mortgage
Delivered: 4 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship-single screw 468 "borelly" reg at port of london…
19 October 1992
Deed of covenant
Delivered: 4 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor ship-single screw 468 "borelly" reg in port of london…
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied
on 22 May 2001
Persons entitled: Barclays Bank PLC
Description: Land at tomo industrial estate, stowmarket,suffolk.
30 April 1992
Legal charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Acre of land at tomo industrial estate, stowmarket,suffolk.
30 April 1992
Legal charge
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 381-383 wherstead road ipswich suffolk title no SK50970.
6 April 1992
Credit agreement
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
22 February 1991
Legal charge
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being at tomo industrial estate…
25 March 1987
Legal charge
Delivered: 9 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units a-f bridge trading estate, great blakenham suffolk.
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at halfield peverel essex (7.88 acres approx).
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land in priory farm road nounsley hatfield peverel…
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at nounsley hatfield peverel essex. (Forming part…
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H beverley nounsley rd hatfield peverel essex.
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at nousnley hatfield peverel essex (frontage 54 ft…
19 March 1984
Legal charge
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at nounsley hatfield peverel essex (frontage 40…
2 March 1983
Legal charge
Delivered: 17 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on south side of creeting road stowmarket suffolk…
29 April 1980
Further guarantee & debenture dated
Delivered: 7 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
1 February 1979
Further charge
Delivered: 5 February 1979
Status: Satisfied
on 5 June 1992
Persons entitled: Norwich General Trust Limited
Description: F/H premises on the tomo industrial estatate stowmarket…
13 January 1978
Guarantee & debenture
Delivered: 23 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 December 1977
Legal charge
Delivered: 5 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property forming parts of tomo industrial estate creeting…
31 March 1977
Legal charge
Delivered: 12 April 1977
Status: Satisfied
on 5 June 1992
Persons entitled: Norwich General Trust
Description: Part of tomo industrial estate, creeting rd. Stowmarket…