Background WavePink WaveYellow Wave

JOSIAH PARKES & SONS LIMITED (00704809)

JOSIAH PARKES & SONS LIMITED (00704809) is an active UK company. incorporated on 4 October 1961. with registered office in Willenhall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOSIAH PARKES & SONS LIMITED has been registered for 64 years. Current directors include BROWNING, Christopher David, VANN, Neil Arthur, ASSA ABLOY LIMITED.

Company Number
00704809
Status
active
Type
ltd
Incorporated
4 October 1961
Age
64 years
Address
ASSA ABLOY LTD, Willenhall, WV13 3PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWNING, Christopher David, VANN, Neil Arthur, ASSA ABLOY LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSIAH PARKES & SONS LIMITED

JOSIAH PARKES & SONS LIMITED is an active company incorporated on 4 October 1961 with the registered office located in Willenhall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOSIAH PARKES & SONS LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00704809

LTD Company

Age

64 Years

Incorporated 4 October 1961

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 13 August 2025 (7 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

ASSA ABLOY LTD School Street Willenhall, WV13 3PW,

Timeline

5 key events • 1961 - 2019

Funding Officers Ownership
Company Founded
Oct 61
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MARTIN, Neil James

Active
School Street, WillenhallWV13 3PW
Secretary
Appointed 25 May 2016

BROWNING, Christopher David

Active
School Street, WillenhallWV13 3PW
Born June 1965
Director
Appointed 01 Apr 2013

VANN, Neil Arthur

Active
School Street, WillenhallWV13 3PW
Born July 1971
Director
Appointed 01 Jul 2014

ASSA ABLOY LIMITED

Active
Portobello, WillenhallWV13 3PW
Corporate director
Appointed 30 Aug 2000

BAILEY, Claire Louise

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Secretary
Appointed 18 Jul 2005
Resigned 31 Mar 2013

BOLIER, Robert Jan

Resigned
115 Marlow Bottom, MarlowSL7 3PJ
Secretary
Appointed 30 Aug 2000
Resigned 13 Nov 2000

PENTER, Graham

Resigned
Willenhall, West MidlandsWV13 3PW
Secretary
Appointed 11 Dec 2013
Resigned 25 May 2016

STERN, Alexander Paul

Resigned
School Street, WillenhallWV13 3PW
Secretary
Appointed 01 Apr 2013
Resigned 30 Aug 2013

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 30 Aug 2000

WAKEMAN, Martyn Gordon David

Resigned
Charlton Cottage, GranbyNG13 9PS
Secretary
Appointed 13 Nov 2000
Resigned 18 Jul 2005

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 29 Apr 1997

BANNISTER, Martin John

Resigned
Cock Cottage, StourbridgeDY7 5HN
Born April 1940
Director
Appointed N/A
Resigned 29 Dec 1997

COOPER, John Samuel

Resigned
16 Barker Road, Sutton ColdfieldB74 2NY
Born October 1950
Director
Appointed 30 Dec 1997
Resigned 19 Nov 1998

DANBURY, David Robert

Resigned
19 Old Weston Road, StaffordST19 9AG
Born March 1942
Director
Appointed N/A
Resigned 29 Dec 1997

HODGETTS, Sidney

Resigned
3 Lothians Road, WolverhamptonWV6 9PN
Born November 1940
Director
Appointed N/A
Resigned 29 Dec 1997

LANGLEY, Derek Frederick

Resigned
Silver Birches, CodsallWV8 2AW
Born January 1934
Director
Appointed N/A
Resigned 31 Jul 1997

MIDDLETON, John Linley

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born February 1956
Director
Appointed 05 Mar 2009
Resigned 30 Jun 2014

NORCOTT, Geoffrey

Resigned
River Reach, Stratford Upon AvonCV37 7QX
Born September 1947
Director
Appointed 16 May 2001
Resigned 09 Jun 2006

ROOKE, Andrew

Resigned
Upper House, ShrewsburySY5 7PP
Born November 1957
Director
Appointed 30 Dec 1997
Resigned 30 Aug 2000

SASSE, Justin Andrew

Resigned
Assa Abloy Ltd, School Street, West MidlandsWV13 3PW
Born September 1967
Director
Appointed 02 Feb 2009
Resigned 21 Jul 2019

STERNICK, Robert

Resigned
Old School, Chalfont St PeterSL9 9AU
Born August 1951
Director
Appointed 30 Aug 2000
Resigned 30 Apr 2001

VON SYDOW, Patrik Christian

Resigned
Loxley Road, Stratford Upon AvonCV37 7DT
Born January 1962
Director
Appointed 31 Jan 2007
Resigned 31 Jan 2009

WIESENFELD, Itzhak

Resigned
Kingswood Farm House, SolihullB94 6JF
Born June 1958
Director
Appointed 09 Jun 2006
Resigned 31 Jan 2007

WORDLEY, Paul Timothy

Resigned
Rycot Cottage, RugeleyWS15 3HF
Born August 1947
Director
Appointed N/A
Resigned 29 Dec 1997

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed 29 Apr 1997
Resigned 30 Aug 2000

WILLIAMS MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed 29 Apr 1997
Resigned 30 Aug 2000

Persons with significant control

1

School Street, WillenhallWV13 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Corporate Director Company With Change Date
3 September 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
353353
Legacy
13 September 2006
190190
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288cChange of Particulars
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
287Change of Registered Office
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Auditors Resignation Company
23 July 1998
AUDAUD
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288cChange of Particulars
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Auditors Resignation Company
7 November 1997
AUDAUD
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
22 September 1997
363(353)363(353)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
2 February 1993
287Change of Registered Office
Legacy
23 October 1992
363x363x
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Resolution
22 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
10 April 1990
88(2)R88(2)R
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
25 October 1988
288288
Legacy
30 June 1988
288288
Legacy
3 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
30 November 1987
288288
Legacy
30 November 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
18 October 1986
288288
Legacy
16 October 1986
288288
Legacy
4 October 1961
287Change of Registered Office
Legacy
4 October 1961
287Change of Registered Office
Incorporation Company
4 October 1961
NEWINCIncorporation