Background WavePink WaveYellow Wave

W.& J.PARKER,LIMITED (00222400)

W.& J.PARKER,LIMITED (00222400) is an active UK company. incorporated on 8 June 1927. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. W.& J.PARKER,LIMITED has been registered for 98 years. Current directors include LOTT, Adrian Charles Parker, PARKER, Andrew William, PARKER, John Paul Michael.

Company Number
00222400
Status
active
Type
ltd
Incorporated
8 June 1927
Age
98 years
Address
First Floor Bramcote House Ervington Court, Leicester, LE19 1WL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOTT, Adrian Charles Parker, PARKER, Andrew William, PARKER, John Paul Michael
SIC Codes
41100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.& J.PARKER,LIMITED

W.& J.PARKER,LIMITED is an active company incorporated on 8 June 1927 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. W.& J.PARKER,LIMITED was registered 98 years ago.(SIC: 41100, 68209, 70100)

Status

active

Active since 98 years ago

Company No

00222400

LTD Company

Age

98 Years

Incorporated 8 June 1927

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

First Floor Bramcote House Ervington Court Meridian Business Park Leicester, LE19 1WL,

Previous Addresses

26 Knighton Grange Road Leicester LE2 2LE England
From: 23 March 2018To: 8 June 2021
Pannell House 159 Charles Street Leicester LE1 1LD
From: 8 June 1927To: 23 March 2018
Timeline

10 key events • 1927 - 2021

Funding Officers Ownership
Company Founded
Jun 27
Director Left
Mar 11
Director Left
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Jan 18
Director Joined
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PARKER, Andrew William

Active
Ervington Court, LeicesterLE19 1WL
Secretary
Appointed 29 Aug 2008

LOTT, Adrian Charles Parker

Active
Ervington Court, LeicesterLE19 1WL
Born October 1973
Director
Appointed 02 Feb 2018

PARKER, Andrew William

Active
Ervington Court, LeicesterLE19 1WL
Born February 1971
Director
Appointed 08 May 1996

PARKER, John Paul Michael

Active
Highfield, LincolnLN4 3DF
Born March 1947
Director
Appointed N/A

BRUCE, Colin Theodore

Resigned
420 Loughborough Road, LeicesterLE4 3ED
Secretary
Appointed N/A
Resigned 31 Oct 1997

JOHNSON, Barry Cooper

Resigned
14 Garland, LeicesterLE7 7RF
Secretary
Appointed 27 Feb 2001
Resigned 29 Aug 2008

PARKER, Andrew William

Resigned
Main Street, NorthantsNN6 8BU
Secretary
Appointed 31 Oct 1997
Resigned 27 Feb 2001

PARKER, Roger James

Resigned
44 Saint Leonards Street, StamfordPE9 2HN
Born February 1971
Director
Appointed 25 Jan 2001
Resigned 18 Mar 2011

PARKER, Roger Noel

Resigned
2 St Davids Crescent, LeicesterLE2 2RL
Born December 1908
Director
Appointed N/A
Resigned 02 Jan 1994

PARKER, Roger Deane

Resigned
Allexton Lodge, OakhamLE15 9AA
Born September 1941
Director
Appointed N/A
Resigned 28 Sept 2005

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed N/A
Resigned 06 Feb 2015

Persons with significant control

1

Ervington Court, LeicesterLE19 1WL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 December 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 December 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Auditors Resignation Company
2 July 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
14 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Legacy
13 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
8 October 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Legacy
19 August 2011
MG01MG01
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01MG01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 2000
AAAnnual Accounts
Legacy
12 October 1999
288cChange of Particulars
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1999
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
1 June 1996
288288
Accounts With Accounts Type Full Group
9 May 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Accounts With Accounts Type Full Group
2 April 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 September 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full Group
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
21 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Incorporation Company
8 June 1927
NEWINCIncorporation