Background WavePink WaveYellow Wave

PARKER FARMS LIMITED (00685645)

PARKER FARMS LIMITED (00685645) is an active UK company. incorporated on 8 March 1961. with registered office in Market Harborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKER FARMS LIMITED has been registered for 65 years. Current directors include LOTT, Adrian Charles Parker, PARKER, Roger James.

Company Number
00685645
Status
active
Type
ltd
Incorporated
8 March 1961
Age
65 years
Address
Parker House, Market Harborough, LE16 7AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOTT, Adrian Charles Parker, PARKER, Roger James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER FARMS LIMITED

PARKER FARMS LIMITED is an active company incorporated on 8 March 1961 with the registered office located in Market Harborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKER FARMS LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00685645

LTD Company

Age

65 Years

Incorporated 8 March 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

KEYTHORPE FARMS LIMITED
From: 8 March 1961To: 19 October 1987
Contact
Address

Parker House Leicester Road Market Harborough, LE16 7AY,

Previous Addresses

3-5 North Lane Foxton Market Harborough Leics LE16 7RF England
From: 22 October 2018To: 18 October 2021
254,Braunstone Lane Leicester LE3 3AS
From: 8 March 1961To: 22 October 2018
Timeline

11 key events • 1961 - 2019

Funding Officers Ownership
Company Founded
Mar 61
Director Joined
Oct 10
Director Left
Jul 12
Director Left
Mar 15
Director Left
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARRIOTT, Charles Lewis

Active
Leicester Road, Market HarboroughLE16 7AY
Secretary
Appointed 30 Jan 2024

LOTT, Adrian Charles Parker

Active
Braunstone Lane, LeicesterLE3 3AS
Born October 1973
Director
Appointed 09 Jul 2010

PARKER, Roger James

Active
Leicester Road, Market HarboroughLE16 7AY
Born February 1971
Director
Appointed 01 Jun 2019

BOULTON, Graham James

Resigned
40 Arden Way, Market HarboroughLE16 7DD
Secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2011

MARRIAGE, Paul Scott

Resigned
Braunstone Lane, LeicesterLE3 3AS
Secretary
Appointed 31 Mar 2011
Resigned 30 Jan 2024

UFTON, Paul Stafford

Resigned
11 Station Road, LeicesterLE9 4LW
Secretary
Appointed N/A
Resigned 01 Nov 1999

LOTT, Darien, Dr

Resigned
Walcote House, LutterworthLE17 4JR
Born July 1939
Director
Appointed N/A
Resigned 07 May 2012

LOTT, Stephen Lawrence Parker

Resigned
North Lane, Market HarboroughLE16 7RF
Born November 1976
Director
Appointed 01 Dec 2018
Resigned 01 Jun 2019

MANBY, Samuel John

Resigned
Braunstone Lane, LeicesterLE3 3AS
Born May 1952
Director
Appointed 12 May 2003
Resigned 31 Dec 2017

PARKER, William Joseph

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

PLAYFAIR, Katherine

Resigned
North Lane, Market HarboroughLE16 7RF
Born March 1974
Director
Appointed 01 Dec 2018
Resigned 01 Jun 2019

RIPLEY, Hilary Susan, Lady

Resigned
Braunstone Lane, LeicesterLE3 3AS
Born November 1941
Director
Appointed N/A
Resigned 01 Dec 2018

Persons with significant control

1

Braunstone Lane, LeicesterLE3 3AS

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

123

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Auditors Resignation Company
16 September 2015
AUDAUD
Auditors Resignation Company
28 August 2015
AUDAUD
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Miscellaneous
3 June 2013
MISCMISC
Auditors Resignation Company
7 May 2013
AUDAUD
Miscellaneous
7 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Resolution
8 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
1 April 1992
363aAnnual Return
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
3 August 1989
288288
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
9 March 1989
363363
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 March 1961
NEWINCIncorporation