Background WavePink WaveYellow Wave

E.C. PARKER & COMPANY LIMITED (00467956)

E.C. PARKER & COMPANY LIMITED (00467956) is an active UK company. incorporated on 30 April 1949. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. E.C. PARKER & COMPANY LIMITED has been registered for 76 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick.

Company Number
00467956
Status
active
Type
ltd
Incorporated
30 April 1949
Age
76 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.C. PARKER & COMPANY LIMITED

E.C. PARKER & COMPANY LIMITED is an active company incorporated on 30 April 1949 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. E.C. PARKER & COMPANY LIMITED was registered 76 years ago.(SIC: 66220)

Status

active

Active since 76 years ago

Company No

00467956

LTD Company

Age

76 Years

Incorporated 30 April 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

34 st Georges Place Canterbury Kent CT1 1XB
From: 30 April 1949To: 1 December 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Capital Reduction
Apr 21
Share Buyback
Apr 21
Owner Exit
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Jul 24
Owner Exit
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 30 Nov 2022

GOODMAN, Paul John Patrick

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1968
Director
Appointed 01 Apr 2025

CLEVERDON, Margaret Rosemary

Resigned
Little Hammill, SandwichCT13 0EH
Secretary
Appointed N/A
Resigned 03 May 1995

POULSEN, Susan Jane

Resigned
Bilton House 13 Godwyn Road, FolkestoneCT20 2LA
Secretary
Appointed 03 May 1995
Resigned 30 Nov 2022

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 30 Nov 2022
Resigned 01 Apr 2025

CLEVERDON, David Anthony

Resigned
Great Pedding Farm Pedding Lane, CanterburyCT3 1JS
Born September 1938
Director
Appointed N/A
Resigned 29 Oct 1998

DANE, John Peter

Resigned
34 Summerfield Avenue, WhitstableCT5 1NS
Born April 1942
Director
Appointed N/A
Resigned 08 Jul 1994

POULSEN, Christian Graeme

Resigned
Bilton House 13 Godwyn Road, FolkestoneCT20 2LA
Born August 1953
Director
Appointed 07 Mar 1995
Resigned 05 Jul 2024

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
St. George's Place, CanterburyCT1 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 21 Oct 2024

Mr Christian Graeme Poulsen

Ceased
34 St Georges Place, KentCT1 1XB
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
16 December 2024
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
16 December 2024
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2023
AA01Change of Accounting Reference Date
Memorandum Articles
30 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
169169
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 June 1995
AUDAUD
Legacy
31 May 1995
288288
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
288288
Legacy
19 April 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
25 October 1987
363363
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363