Background WavePink WaveYellow Wave

HERBERT PARKINSON LIMITED (00318082)

HERBERT PARKINSON LIMITED (00318082) is an active UK company. incorporated on 1 September 1936. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). HERBERT PARKINSON LIMITED has been registered for 89 years. Current directors include ALCOCK, Tracey, BROMLEY, Christina Elizabeth, FOOTE, James Thomas.

Company Number
00318082
Status
active
Type
ltd
Incorporated
1 September 1936
Age
89 years
Address
1 Drummond Gate, London, SW1V 2QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
ALCOCK, Tracey, BROMLEY, Christina Elizabeth, FOOTE, James Thomas
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT PARKINSON LIMITED

HERBERT PARKINSON LIMITED is an active company incorporated on 1 September 1936 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). HERBERT PARKINSON LIMITED was registered 89 years ago.(SIC: 13200)

Status

active

Active since 89 years ago

Company No

00318082

LTD Company

Age

89 Years

Incorporated 1 September 1936

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Drummond Gate Pimlico London, SW1V 2QQ,

Previous Addresses

171 Victoria Street London SW1E 5NN
From: 1 September 1936To: 1 July 2024
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jun 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BLACKBURN, Simon Jim

Active
Drummond Gate, LondonSW1V 2QQ
Secretary
Appointed 21 Oct 2021

ALCOCK, Tracey

Active
Drummond Gate, LondonSW1V 2QQ
Born August 1981
Director
Appointed 16 Oct 2023

BROMLEY, Christina Elizabeth

Active
Drummond Gate, LondonSW1V 2QQ
Born November 1980
Director
Appointed 03 Dec 2024

FOOTE, James Thomas

Active
Drummond Gate, LondonSW1V 2QQ
Born October 1981
Director
Appointed 17 Jan 2023

BUCHANAN, Alan

Resigned
Carlisle Place, LondonSW1P 1BX
Secretary
Appointed 31 Jul 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 28 Apr 2006
Resigned 31 Jul 2014

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 31 Jan 2018

NEVILLE, Terence Frank

Resigned
171 Victoria Street, LondonSW1E 5NN
Secretary
Appointed 10 May 2001
Resigned 27 Apr 2006

PRITCHARD, Brian James

Resigned
The Chase, Garden Close Lane, NewburyRG14 6PP
Secretary
Appointed N/A
Resigned 09 May 2001

SIMPSON, Peter

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 31 Jan 2018
Resigned 07 Jun 2021

BLACKALL, John Malcolm

Resigned
3 Cowan Brae, BlackburnBB1 8AZ
Born December 1941
Director
Appointed N/A
Resigned 07 Jun 2002

CASSONI, Marisa Luisa

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1951
Director
Appointed 20 Aug 2009
Resigned 31 Aug 2012

CLIFT, Paul Edwin

Resigned
171 Victoria Street, LondonSW1E 5NN
Born May 1952
Director
Appointed 07 May 1999
Resigned 29 May 2009

MARCH, Richard Murray

Resigned
Pinewood Cottage, BagshotGU19 5EP
Born August 1939
Director
Appointed N/A
Resigned 07 May 1999

MAYFIELD, Richard

Resigned
Victoria Street, LondonSW1E 5NN
Born September 1968
Director
Appointed 20 Aug 2009
Resigned 03 Jul 2012

MCDONALD, Alexander Stuart

Resigned
Victoria Street, LondonSW1E 5NN
Born April 1962
Director
Appointed 09 Jul 2020
Resigned 31 Oct 2023

MICHEL, Berangere Andree Mireille

Resigned
171 Victoria StreetSW1E 5NN
Born November 1973
Director
Appointed 01 Sept 2015
Resigned 09 Jul 2020

NICKOLDS, Paula Margaret

Resigned
Victoria Street, LondonSW1E 5NN
Born February 1973
Director
Appointed 30 Mar 2016
Resigned 31 Jan 2017

OSBORNE, Rachel Claire Elizabeth

Resigned
171 Victoria StreetSW1E 5NN
Born March 1965
Director
Appointed 01 Dec 2014
Resigned 31 Aug 2015

PATEL, Sanjay

Resigned
171 Victoria StreetSW1E 5NN
Born December 1964
Director
Appointed 03 Jul 2012
Resigned 08 Mar 2013

READE, Tina Sandra

Resigned
171 Victoria StreetSW1E 5NN
Born January 1956
Director
Appointed 08 Mar 2013
Resigned 30 Mar 2016

READE, Tina Sandra

Resigned
171 Victoria Street, LondonSW1E 5NN
Born January 1956
Director
Appointed 30 Mar 2001
Resigned 20 Aug 2009

SELLEY, Patricia Ann

Resigned
338 Hempstead Road, WatfordWD17 4NA
Born November 1946
Director
Appointed 09 Jun 2002
Resigned 27 Apr 2007

STUART, Louise Marguerite

Resigned
171 Victoria StreetSW1E 5NN
Born April 1973
Director
Appointed 27 Feb 2020
Resigned 17 Jan 2023

SUDDOCK, David

Resigned
171 Victoria StreetSW1E 5NN
Born March 1978
Director
Appointed 01 Feb 2017
Resigned 09 Jul 2020

WALDEMAR BROWN, Nicholas

Resigned
40 Park Road, LondonW4 3HH
Born March 1939
Director
Appointed N/A
Resigned 16 Aug 1996

WEIR, Helen Alison

Resigned
171 Victoria StreetSW1E 5NN
Born August 1962
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2014

WILARY-ATTEW, Jason

Resigned
Victoria Street, LondonSW1E 5NN
Born August 1969
Director
Appointed 09 Jul 2020
Resigned 17 Jan 2023

WILLIAMS, Jonathon Leslie

Resigned
Drummond Gate, LondonSW1V 2QQ
Born June 1967
Director
Appointed 17 Jan 2023
Resigned 03 Dec 2024

WILSON, David Mallon

Resigned
Magnolia Cottage 11 Hillside Road, EpsomKT17 3EH
Born March 1941
Director
Appointed N/A
Resigned 30 Mar 2001

Persons with significant control

1

Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
30 August 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Change Sail Address Company With New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
5 February 2021
AGREEMENT2AGREEMENT2
Legacy
5 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Statement Of Companys Objects
28 July 2020
CC04CC04
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Auditors Resignation Company
12 July 2016
AUDAUD
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
8 December 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
288cChange of Particulars
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
22 October 2002
363aAnnual Return
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Resolution
21 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Legacy
24 July 1997
363(353)363(353)
Legacy
24 July 1997
363(190)363(190)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
28 August 1996
288288
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
28 July 1996
363aAnnual Return
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363x363x
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Resolution
19 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
6 August 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
29 July 1991
363x363x
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
2 February 1990
287Change of Registered Office
Legacy
2 February 1990
288288
Legacy
10 October 1989
353353
Legacy
10 October 1989
325325
Legacy
19 September 1989
288288
Legacy
14 August 1989
288288
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
23 July 1986
288288