JOSEPH PARR GROUP LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 6UU

Company number 00119432
Status Active
Incorporation Date 30 December 1911
Company Type Private Limited Company
Address PARR BUILDING CENTRE, DUNNINGS BRIDGE ROAD, LIVERPOOL, L30 6UU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 May 2016 GBP 21,939 . The most likely internet sites of JOSEPH PARR GROUP LIMITED are www.josephparrgroup.co.uk, and www.joseph-parr-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and nine months. Joseph Parr Group Limited is a Private Limited Company. The company registration number is 00119432. Joseph Parr Group Limited has been working since 30 December 1911. The present status of the company is Active. The registered address of Joseph Parr Group Limited is Parr Building Centre Dunnings Bridge Road Liverpool L30 6uu. . WELCH, Paul is a Secretary of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. Secretary ROSS, Robert Thomas has been resigned. Director DONNO, Francis Charles has been resigned. Director LOMAS, Edythe May has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WELCH, Paul
Appointed Date: 31 July 2006

Director
JONES, Christine Janet
Appointed Date: 20 November 2001
55 years old

Director
LOMAS, Robert Allen

96 years old

Resigned Directors

Secretary
ROSS, Robert Thomas
Resigned: 31 July 2006

Director
DONNO, Francis Charles
Resigned: 31 October 1997
Appointed Date: 08 December 1994
73 years old

Director
LOMAS, Edythe May
Resigned: 03 May 2014
95 years old

Persons With Significant Control

Mr Robert Allen Lomas
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

JOSEPH PARR GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 21,939

17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 21,150

02 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 91 more events
12 Jan 1988
Director's particulars changed

28 Jan 1987
Group of companies' accounts made up to 28 February 1986

27 Dec 1986
Return made up to 09/12/86; full list of members

27 Jun 1980
Company name changed\certificate issued on 27/06/80
30 Dec 1911
Certificate of incorporation

JOSEPH PARR GROUP LIMITED Charges

31 December 1997
Legal mortgage
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of blue house point road portrack…
31 December 1997
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Being land on south west side of lomax street and north of…
31 December 1997
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Being land on west side of portrack grange close portrack…
31 December 1997
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Being land on east side of higginshaw lane oldham. With the…
31 December 1997
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to north of milne street royton oldham. With the…
31 December 1997
Legal mortgage
Delivered: 15 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Being land to north milne street higginshaw oldham. With…
11 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8-14 (even) lomax street rochdale. With the benefit of all…
11 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Dunnings bridge road netherton. With the benefit of all…
12 June 1985
Legal charge
Delivered: 19 June 1985
Status: Satisfied on 18 March 1988
Persons entitled: Midland Bank PLC
Description: 229/241 & 243 strand road, bootle, merseyside being land &…
25 February 1985
Legal charge
Delivered: 28 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land on the N.W. side of winsford way being part of the…
21 February 1984
Legal charge
Delivered: 28 February 1984
Status: Satisfied on 18 March 1988
Persons entitled: Midland Bank PLC
Description: Two pieces of l/h land in strand road, bootle, merseyside…
26 April 1983
Charge
Delivered: 9 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
30 July 1982
Legal charge
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 230, strand road, bootle sefton, merseyside. Title no ms…
30 July 1982
Legal charge
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 372/384 (even) stanley road, bootle, sefton, merseyside…
1 October 1964
Charge
Delivered: 12 October 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
10 April 1951
Mortgage
Delivered: 19 April 1951
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1998 sq yds l/h land with showrooms, offices, stores and…