Background WavePink WaveYellow Wave

PARKERS OF CHICHESTER LIMITED (00850846)

PARKERS OF CHICHESTER LIMITED (00850846) is an active UK company. incorporated on 3 June 1965. with registered office in Chichester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PARKERS OF CHICHESTER LIMITED has been registered for 60 years. Current directors include HASKINS, Jonathan Harley, PARKER, David George Haskins, PARKER, Joseph Richard.

Company Number
00850846
Status
active
Type
ltd
Incorporated
3 June 1965
Age
60 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HASKINS, Jonathan Harley, PARKER, David George Haskins, PARKER, Joseph Richard
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKERS OF CHICHESTER LIMITED

PARKERS OF CHICHESTER LIMITED is an active company incorporated on 3 June 1965 with the registered office located in Chichester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PARKERS OF CHICHESTER LIMITED was registered 60 years ago.(SIC: 49410, 52103)

Status

active

Active since 60 years ago

Company No

00850846

LTD Company

Age

60 Years

Incorporated 3 June 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

A.E.PARKER LIMITED
From: 3 June 1965To: 2 May 2013
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 7 January 2016To: 4 April 2024
Terminus Road Industrial Estate Chichester West Sussex PO19 2TX
From: 3 June 1965To: 7 January 2016
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Aug 14
Owner Exit
Nov 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 25
Director Left
Apr 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HASKINS, Jonathan Harley

Active
Drayton Lane, ChichesterPO20 2EW
Born November 1947
Director
Appointed 12 Jun 2001

PARKER, David George Haskins

Active
Drayton Lane, ChichesterPO20 2EW
Born April 1934
Director
Appointed N/A

PARKER, Joseph Richard

Active
Drayton Lane, ChichesterPO20 2EW
Born November 1989
Director
Appointed 01 Aug 2014

PARKER, Amanda

Resigned
The Fledglings Rotten Row, ChichesterPO20 7QS
Secretary
Appointed 31 Jan 1993
Resigned 30 Jun 2002

PARKER, Katherine Anne

Resigned
Stable House, AmberleyBN18 9LY
Secretary
Appointed 01 Jul 2002
Resigned 05 Oct 2012

WHITE, Jeffrey Newman

Resigned
16 Wiston Avenue, ChichesterPO19 2RJ
Secretary
Appointed N/A
Resigned 31 Jan 1993

PARKER, John Edward

Resigned
Drayton Lane, ChichesterPO20 2EW
Born October 1966
Director
Appointed 01 Jan 1993
Resigned 03 Apr 2025

PARKER, Richard Haskins

Resigned
Drayton Lane, ChichesterPO20 2EW
Born April 1939
Director
Appointed N/A
Resigned 10 Jan 2025

Persons with significant control

6

2 Active
4 Ceased

Mr Jonathan Harley Haskins

Ceased
Southbourne, Nr EmsworthPO11 8LQ
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Joseph Richard Parker

Ceased
Rotten Row, SidleshamPO20 7QB
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Parker

Ceased
Mill Lane, FishbournePO19 3JN
Born April 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Haskins Parker

Ceased
Rotten Row, ChichesterPO20 7QS
Born April 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Edward Parker

Active
Drayton Lane, ChichesterPO20 2EW
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Joseph Richard Parker

Active
Drayton Lane, ChichesterPO20 2EW
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
30 May 2013
MR05Certification of Charge
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Legacy
25 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288cChange of Particulars
Legacy
3 February 2003
288cChange of Particulars
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288cChange of Particulars
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
30 September 1991
363x363x
Legacy
27 September 1991
288288
Legacy
12 October 1990
363363
Accounts With Accounts Type Medium
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
12 October 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
2 July 1986
AAAnnual Accounts