A.G. PARFETT & SONS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 2JP

Company number 01472970
Status Active
Incorporation Date 15 January 1980
Company Type Private Limited Company
Address DIDSBURY ROAD, STOCKPORT, CHESHIRE, SK4 2JP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of A.G. PARFETT & SONS LIMITED are www.agparfettsons.co.uk, and www.a-g-parfett-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. A G Parfett Sons Limited is a Private Limited Company. The company registration number is 01472970. A G Parfett Sons Limited has been working since 15 January 1980. The present status of the company is Active. The registered address of A G Parfett Sons Limited is Didsbury Road Stockport Cheshire Sk4 2jp. . GRIMES, David is a Secretary of the company. ASHCROFT, Barbara Anne is a Director of the company. GRIMES, David is a Director of the company. PARFETT, Alan Godfrey is a Director of the company. PARFETT, Judith Marian is a Director of the company. PARFETT, Patricia Ann is a Director of the company. PARFETT, Patricia Marian is a Director of the company. PARFETT, Stephen is a Director of the company. SUSZCZENIA, Gregory is a Director of the company. WHITWORTH, Andrew is a Director of the company. Secretary MILLER, Robert has been resigned. Director MILLER, Robert has been resigned. Director PACE, William David has been resigned. Director PARFETT, Jane Marie has been resigned. Director PARFETT, Robert has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
GRIMES, David
Appointed Date: 07 July 2006

Director

Director
GRIMES, David
Appointed Date: 01 January 2006
60 years old

Director

Director
PARFETT, Judith Marian
Appointed Date: 07 January 1997
57 years old

Director

Director

Director
PARFETT, Stephen

68 years old

Director
SUSZCZENIA, Gregory
Appointed Date: 01 July 2009
58 years old

Director
WHITWORTH, Andrew
Appointed Date: 01 September 2015
54 years old

Resigned Directors

Secretary
MILLER, Robert
Resigned: 07 July 2006

Director
MILLER, Robert
Resigned: 07 July 2006
76 years old

Director
PACE, William David
Resigned: 31 December 2009
Appointed Date: 25 November 2002
78 years old

Director
PARFETT, Jane Marie
Resigned: 10 February 1994
65 years old

Director
PARFETT, Robert
Resigned: 11 March 2013
66 years old

Persons With Significant Control

Parfetts Employee Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.G. PARFETT & SONS LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,000

08 Dec 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 126 more events
27 Jan 1982
Accounts made up to 30 June 1981
16 Dec 1981
Annual return made up to 30/10/81
08 May 1980
Company name changed\certificate issued on 08/05/80
15 Jan 1980
Certificate of incorporation
15 Jan 1980
Incorporation

A.G. PARFETT & SONS LIMITED Charges

20 November 2015
Charge code 0147 2970 0021
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Barbara Anne Ashcroft (As Security Agent) Stephen Parfett (As Security Agent)
Description: Pursuant to the charge: the company charged by way of first…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 98-100 albion road new mills…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 156-158 hawton road newark t/no NT442799…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 pecks hill mansfield nottinghamshire…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 227-235 hucknall lane bullwell…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of whitefield road and land on the…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the east side and land on the south…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north west side of clover nook…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the east side of ormskirk road and…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of didsbury road and…
4 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north east side of europa drive, sheffield.t/n…
4 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 29 March 2008
Persons entitled: St Modwen Developments Limited
Description: Land at shepcote business park sheffield.
1 February 1995
Legal charge
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings on the north…
23 May 1994
Legal charge
Delivered: 8 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the west side of green lane heaton…
10 August 1990
Mortgage
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property being land on the north-east side of…
6 April 1990
Mortgage
Delivered: 7 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being and at racecourse industrial estate…
9 February 1987
Legal charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the north side of didsbury road…
18 April 1986
Debenture
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: & including all heritable property & assets in scotland…
24 June 1983
Legal charge
Delivered: 30 June 1983
Status: Satisfied on 3 April 2008
Persons entitled: Hambro Life Assurance PLC
Description: F/H property being part of broadstone mill, stockport…
27 June 1980
Debenture
Delivered: 8 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over f/h & l/h properties present &…