Background WavePink WaveYellow Wave

MAYER PARRY (EAST ANGLIA) LIMITED (00364122)

MAYER PARRY (EAST ANGLIA) LIMITED (00364122) is an active UK company. incorporated on 28 November 1940. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYER PARRY (EAST ANGLIA) LIMITED has been registered for 85 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
00364122
Status
active
Type
ltd
Incorporated
28 November 1940
Age
85 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYER PARRY (EAST ANGLIA) LIMITED

MAYER PARRY (EAST ANGLIA) LIMITED is an active company incorporated on 28 November 1940 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYER PARRY (EAST ANGLIA) LIMITED was registered 85 years ago.(SIC: 99999)

Status

active

Active since 85 years ago

Company No

00364122

LTD Company

Age

85 Years

Incorporated 28 November 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MAYER NEWMAN (EAST ANGLIA) LIMITED
From: 29 April 1983To: 28 January 1991
MAYER NEWMAN (DISMANTLING) LIMITED
From: 31 December 1976To: 29 April 1983
H.B.JOLLIFFE & ROBERTS LIMITED
From: 28 November 1940To: 31 December 1976
Contact
Address

Sirius House, Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TINSLEY, Christopher John

Active
Sirius House, Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 17 Jul 2003
Resigned 01 May 2005

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Secretary
Appointed 03 May 2000
Resigned 18 Dec 2001

HARPER, Derek David

Resigned
The Laurels, BelvedereDA17 5EW
Secretary
Appointed N/A
Resigned 03 May 2000

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

WARREN, Nicholas

Resigned
15 Chaddock Lane, WorsleyM28 1DB
Secretary
Appointed 18 Dec 2001
Resigned 17 Jul 2003

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Born June 1949
Director
Appointed N/A
Resigned 03 May 2000

COOKSON, John Lomax

Resigned
6 Jameson Street, LondonW8 7SH
Born March 1940
Director
Appointed N/A
Resigned 28 Feb 1999

CROWE, Alan Michael

Resigned
4 Courtenay Avenue, SuttonSM2 5ND
Born July 1947
Director
Appointed N/A
Resigned 31 May 2000

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 03 May 2000
Resigned 20 Nov 2007

ROBERTS, John Brian

Resigned
39 Holbrook Lane, ChislehurstBR7 6PE
Born January 1933
Director
Appointed N/A
Resigned 03 May 2000

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 03 May 2000
Resigned 22 Aug 2011

SHIRLEY, Martin John

Resigned
Burnham House, SittingbourneME9 8EX
Born May 1942
Director
Appointed N/A
Resigned 22 Jan 1999

SMITH, Michael Graham

Resigned
Argrove House, FolkestoneCT18 7AD
Born November 1944
Director
Appointed N/A
Resigned 23 Apr 1993

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
12 April 2002
363aAnnual Return
Legacy
12 April 2002
363(353)363(353)
Legacy
8 April 2002
353353
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
2 October 2001
287Change of Registered Office
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
363aAnnual Return
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
6 May 2000
403aParticulars of Charge Subject to s859A
Legacy
3 May 2000
403aParticulars of Charge Subject to s859A
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Resolution
13 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363x363x
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
28 April 1994
363x363x
Legacy
30 December 1993
403aParticulars of Charge Subject to s859A
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
30 April 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
16 July 1992
363x363x
Legacy
11 March 1992
363x363x
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Auditors Resignation Company
23 January 1991
AUDAUD
Legacy
3 August 1990
225(1)225(1)
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363