Background WavePink WaveYellow Wave

E.PARK & SONS LIMITED (01043787)

E.PARK & SONS LIMITED (01043787) is an active UK company. incorporated on 24 February 1972. with registered office in Newton Adlington. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 2 other business activities. E.PARK & SONS LIMITED has been registered for 54 years. Current directors include PARK, Christopher Ian, PARK, Richard, PARK, Stephen Richard.

Company Number
01043787
Status
active
Type
ltd
Incorporated
24 February 1972
Age
54 years
Address
Bentworth, Newton Adlington, SK10 4LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
PARK, Christopher Ian, PARK, Richard, PARK, Stephen Richard
SIC Codes
10310, 46310, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.PARK & SONS LIMITED

E.PARK & SONS LIMITED is an active company incorporated on 24 February 1972 with the registered office located in Newton Adlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 2 other business activities. E.PARK & SONS LIMITED was registered 54 years ago.(SIC: 10310, 46310, 49410)

Status

active

Active since 54 years ago

Company No

01043787

LTD Company

Age

54 Years

Incorporated 24 February 1972

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

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 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Bentworth Lees Lane Newton Adlington, SK10 4LL,

Timeline

12 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
Jun 10
Director Left
Mar 18
Owner Exit
Jan 19
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARNOT, Lynne Patricia

Active
Lyndene Mobberley Road, WilmslowSK9 5NR
Secretary
Appointed 24 Apr 2008

PARK, Christopher Ian

Active
Bentworth, Newton AdlingtonSK10 4LL
Born October 1980
Director
Appointed 10 Mar 2021

PARK, Richard

Active
Willott House Wilmslow Road, MacclesfieldSK10 4LG
Born August 1954
Director
Appointed N/A

PARK, Stephen Richard

Active
Bentworth, Newton AdlingtonSK10 4LL
Born December 1972
Director
Appointed 08 Jun 2010

REYNOLDS, Stuart Russell

Resigned
14 Hall Road, WilmslowSK9 3AD
Secretary
Appointed 30 Mar 1991
Resigned 24 Apr 2008

WALTON, James Allan

Resigned
16 Spencer Lane, RochdaleOL11 5PE
Secretary
Appointed N/A
Resigned 30 Mar 1991

PARK, Elizabeth

Resigned
Highfield, WilmslowSK9 2LR
Born August 1929
Director
Appointed N/A
Resigned 13 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Lees Lane, MacclesfieldSK10 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2018

Mr Richard Park

Ceased
Bentworth, Newton AdlingtonSK10 4LL
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2018
CC04CC04
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
169169
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
363aAnnual Return
Legacy
19 December 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Auditors Resignation Company
24 May 1988
AUDAUD
Accounts With Accounts Type Full Group
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Group
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 February 1983
AAAnnual Accounts
Miscellaneous
26 January 1983
MISCMISC
Accounts With Made Up Date
17 December 1981
AAAnnual Accounts
Accounts With Made Up Date
31 July 1980
AAAnnual Accounts
Incorporation Company
24 February 1972
NEWINCIncorporation