D.W.PARKIN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3LH

Company number 00618576
Status Active
Incorporation Date 9 January 1959
Company Type Private Limited Company
Address 132 WIDNEY LANE, SOLIHULL, WEST MIDLANDS, B91 3LH
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 sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 December 2016 with updates; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 7,000 . The most likely internet sites of D.W.PARKIN LIMITED are www.dwparkin.co.uk, and www.d-w-parkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. D W Parkin Limited is a Private Limited Company. The company registration number is 00618576. D W Parkin Limited has been working since 09 January 1959. The present status of the company is Active. The registered address of D W Parkin Limited is 132 Widney Lane Solihull West Midlands B91 3lh. . PARKIN, Kate Hilda Mary is a Secretary of the company. PARKIN, Kate Hilda Mary is a Director of the company. PARKIN, Rupert James is a Director of the company. Director HOULE, Julia Catherine has been resigned. Director PARKIN, Denis William has been resigned. Director PARKIN, Nicholas John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
PARKIN, Kate Hilda Mary
Appointed Date: 27 May 2003
83 years old

Director
PARKIN, Rupert James
Appointed Date: 15 December 2008
44 years old

Resigned Directors

Director
HOULE, Julia Catherine
Resigned: 01 October 2009
Appointed Date: 27 May 2003
64 years old

Director
PARKIN, Denis William
Resigned: 10 December 2008
98 years old

Director
PARKIN, Nicholas John
Resigned: 31 March 2006
Appointed Date: 27 May 2003
72 years old

Persons With Significant Control

Mr Rupert James Parkin
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

D.W.PARKIN LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 24 December 2016 with updates
06 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,000

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Registration of charge 006185760032, created on 17 March 2015
...
... and 106 more events
07 Apr 1976
Annual return made up to 31/03/75
24 Feb 1975
Annual return made up to 06/01/75
01 Aug 1974
Annual return made up to 12/12/73
21 Nov 1968
Memorandum and Articles of Association
09 Jan 1959
Incorporation

D.W.PARKIN LIMITED Charges

17 March 2015
Charge code 0061 8576 0032
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Standard Life Assurance Limited
Description: The real property as defined in the charge and including…
1 June 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2007
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on teh west side of lisburn rise hirwaun…
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 lisburn rise hirwaun aberdare t/n WA485776,. By way of…
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 high street alcester in the county of warwick. By way of…
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings in watery lane and glover street…
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 and 52 load street bewdley in the county of hereford and…
23 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 widney lane solihull west midlands t/n WK128346. By way…
11 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 12 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 132 widney lane solihull west midlands. And the…
6 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 132, widney lane, solihull, west midlands title no: wk…
14 August 1985
Debenture
Delivered: 30 August 1985
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Flat number 1 & 3 st audries court bloomsfield road…
26 June 1984
Legal mortgage
Delivered: 5 July 1984
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: L/H all that one storey motor car showroom workshop…
26 November 1982
Legal mortgage
Delivered: 6 December 1982
Status: Satisfied on 6 June 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 15 high street, alcester wawickshire…
18 June 1982
Legal charge
Delivered: 1 July 1982
Status: Satisfied on 18 June 2009
Persons entitled: Hathaway Finance Co Limited
Description: Firstly all that land situate at hirwaun county of mid…
6 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: L/H lands and premises in watery lane and glover street…
6 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: L/H land and premises in watery lane and glover street…
20 November 1980
Legal mortgage
Delivered: 26 November 1980
Status: Satisfied on 6 June 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 51, 51A, 52 & 52A, load street, bewdley…
20 November 1980
Legal mortgage
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H "the lawns" situate front into warwick rod, chadwick…
25 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 6 June 2000
Persons entitled: The Leamington Spa Building Society
Description: All that f/h property known as 132 widney lane, solihull…
4 February 1976
Legal mortgage
Delivered: 20 February 1976
Status: Satisfied on 14 June 2000
Persons entitled: Hill Samuel & Co LTD
Description: "The lawns" chadwick end warwickshire together with all…
23 February 1973
Legal charge
Delivered: 1 March 1973
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Land with a frontage of 149 ft 3" to watery lane…
13 September 1966
Charge
Delivered: 21 September 1966
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting to hill village road, four oaks…
24 June 1964
Equitable mortgages
Delivered: 1 July 1964
Status: Satisfied
Persons entitled: Unifinance (U.K) Limited
Description: Property at ellington near stratford-on-avon warwickshire.
13 February 1964
Charge
Delivered: 19 February 1964
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 58 aston church road nechells birmingham.
5 November 1963
Charge
Delivered: 12 November 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Premises and buildings on 3172 sq yds to colt watery lane…
5 November 1963
Charge
Delivered: 12 November 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 2 maissonnetes on 400 sq yds land fronting toms town lane…
5 November 1963
Charge
Delivered: 12 November 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 33 35 pave house lane solihull warwick.
5 November 1963
Charge
Delivered: 12 November 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 1040 sq yds land fronting hill village road four oaks…
9 August 1963
Charge
Delivered: 16 August 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: 85-91 (odd) widney road knawle & 58-68 even west lane…
15 July 1963
Legal charge
Delivered: 30 July 1963
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: St audries court blossomfield road, solihull, warwicks.
23 April 1963
Legal charge
Delivered: 7 May 1963
Status: Satisfied on 6 June 2000
Persons entitled: The Co-Operative Permanent Bldg. Society
Description: Block of flats st audries court kingslea road solihull…