PARKFIELD DEVELOPMENTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 4AL

Company number 02116467
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address PARKFIELD BUSINESS CENTRE, PARK STREET, STAFFORD, STAFFS, ST17 4AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen 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 31 March 2016; Termination of appointment of John Bromley as a director on 1 May 2015. The most likely internet sites of PARKFIELD DEVELOPMENTS LIMITED are www.parkfielddevelopments.co.uk, and www.parkfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 8.9 miles; to Barlaston Rail Station is 10 miles; to Wedgwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkfield Developments Limited is a Private Limited Company. The company registration number is 02116467. Parkfield Developments Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Parkfield Developments Limited is Parkfield Business Centre Park Street Stafford Staffs St17 4al. The company`s financial liabilities are £29.79k. It is £3.05k against last year. The cash in hand is £1.13k. It is £-0.15k against last year. . HILL, Frank Anthony is a Director of the company. Secretary HAGAN, Peter John has been resigned. Secretary RUTTER, Brian has been resigned. Director BROMLEY, John has been resigned. Director HAGAN, Peter John has been resigned. Director HUMPHREY, Scott Robert has been resigned. Director RUTTER, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkfield developments Key Finiance

LIABILITIES £29.79k
+11%
CASH £1.13k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HILL, Frank Anthony
Appointed Date: 01 June 2010
76 years old

Resigned Directors

Secretary
HAGAN, Peter John
Resigned: 10 June 2010
Appointed Date: 28 March 1995

Secretary
RUTTER, Brian
Resigned: 28 March 1995

Director
BROMLEY, John
Resigned: 01 May 2015
79 years old

Director
HAGAN, Peter John
Resigned: 31 May 2010
78 years old

Director
HUMPHREY, Scott Robert
Resigned: 10 February 1993
64 years old

Director
RUTTER, Brian
Resigned: 28 March 1995
75 years old

Persons With Significant Control

Mr Frank Anthony Hill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PARKFIELD DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Termination of appointment of John Bromley as a director on 1 May 2015
12 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 600

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
02 Dec 1987
Particulars of mortgage/charge

22 Oct 1987
Registered office changed on 22/10/87 from: 21 pool lane brocton stafford ST17 0TR

19 May 1987
Particulars of mortgage/charge

06 Apr 1987
Secretary resigned;new secretary appointed

30 Mar 1987
Certificate of Incorporation

PARKFIELD DEVELOPMENTS LIMITED Charges

29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 orchard street stafford t/no SF502130 by way of first…
6 May 2009
Legal charge
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 wolverhampton road stafford staffordshire by way of…
18 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Meridian Nominess Limited
Description: Parkwood oakleigh road, north whetstone, london.
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 17 November 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 29 brunswick mews, brunswick terrace, stafford…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 28 brunswick mews brunswick terrace stafford…
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 alexandra road stafford. By way of fixed charge the…
1 March 2004
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: 1 park street stafford staffs. By way of fixed charge the…
15 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: 25 victoria terrace stafford. By way of fixed charge the…
18 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 meyrick road,stafford. By way of fixed charge the…
23 February 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 30 alexandra road stafford;…
7 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 alexander road stafford. And the…
10 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 meyrick road stafford. And the proceeds…
22 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 48 rising brook stafford. And the…
19 February 1993
Legal mortgage
Delivered: 23 February 1993
Status: Satisfied on 8 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings situate on the north side of park…
11 February 1993
Mortgage debenture
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 May 1992
Floating charge
Delivered: 11 June 1992
Status: Satisfied on 9 March 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
11 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: 57 mynors street stafford staffordshire.
9 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: 168 corporation street, stafford staffs.
24 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: 57 mynors street stafford staffordshire.
2 June 1989
Legal charge
Delivered: 22 June 1989
Status: Satisfied on 9 March 1993
Persons entitled: Barclays Bank PLC
Description: Land fronting park street stafford staffordshire.
4 May 1989
Legal charge
Delivered: 13 May 1989
Status: Satisfied on 3 September 1992
Persons entitled: Co-Operative Bank PLC.
Description: 57 mynors street stafford staffordshire all moveable plant…
3 October 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied on 19 July 2002
Persons entitled: Co-Operative Bank Public Limited Company
Description: 50, title barn road, stafford staffs.. Floating charge over…
2 September 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 11 August 1989
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed charge over 29, rowley grove, stafford, staffs…
20 November 1987
Legal mortgage
Delivered: 2 December 1987
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 168, corporation st. Stafford. The proceeds of sale.…
8 May 1987
Legal mortgage
Delivered: 19 May 1987
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property known as no 34 lichfield road stafford and/or…