Background WavePink WaveYellow Wave

A.G. PARFETT & SONS LIMITED (01472970)

A.G. PARFETT & SONS LIMITED (01472970) is an active UK company. incorporated on 15 January 1980. with registered office in Cheshire. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. A.G. PARFETT & SONS LIMITED has been registered for 46 years. Current directors include BONE, Richard Austin, HOPE, Cheryl Marie, MARTIN, Iain Campbell and 2 others.

Company Number
01472970
Status
active
Type
ltd
Incorporated
15 January 1980
Age
46 years
Address
Didsbury Road, Cheshire, SK4 2JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BONE, Richard Austin, HOPE, Cheryl Marie, MARTIN, Iain Campbell, ROBINSON, Noel, SWINDELL, Guy
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. PARFETT & SONS LIMITED

A.G. PARFETT & SONS LIMITED is an active company incorporated on 15 January 1980 with the registered office located in Cheshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. A.G. PARFETT & SONS LIMITED was registered 46 years ago.(SIC: 46390)

Status

active

Active since 46 years ago

Company No

01472970

LTD Company

Age

46 Years

Incorporated 15 January 1980

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

REGTALK LIMITED
From: 15 January 1980To: 31 December 1980
A.G. PARFETT & SON LIMITED
From: 15 January 1980To: 31 December 1980
Contact
Address

Didsbury Road Stockport Cheshire, SK4 2JP,

Timeline

46 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 10
Director Left
Apr 13
Director Joined
Sept 15
Loan Secured
Nov 15
Funding Round
Jul 17
Loan Cleared
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Loan Secured
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Apr 25
Director Joined
Jul 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MARTIN, Iain Campbell

Active
Didsbury Road, CheshireSK4 2JP
Secretary
Appointed 01 Jan 2022

BONE, Richard Austin

Active
Didsbury Road, CheshireSK4 2JP
Born September 1980
Director
Appointed 05 Aug 2024

HOPE, Cheryl Marie

Active
Didsbury Road, CheshireSK4 2JP
Born January 1973
Director
Appointed 01 Jul 2025

MARTIN, Iain Campbell

Active
Didsbury Road, CheshireSK4 2JP
Born January 1970
Director
Appointed 01 Jun 2021

ROBINSON, Noel

Active
Didsbury Road, CheshireSK4 2JP
Born December 1965
Director
Appointed 01 Jun 2021

SWINDELL, Guy

Active
Didsbury Road, CheshireSK4 2JP
Born June 1981
Director
Appointed 15 Nov 2018

GRIMES, David

Resigned
Didsbury Road, CheshireSK4 2JP
Secretary
Appointed 07 Jul 2006
Resigned 01 Jan 2022

MILLER, Robert

Resigned
7 Lime Kiln Lane, StockportSK6 6BX
Secretary
Appointed N/A
Resigned 07 Jul 2006

ASHCROFT, Barbara Anne

Resigned
Didsbury Road, CheshireSK4 2JP
Born November 1960
Director
Appointed N/A
Resigned 31 Dec 2018

ATHWAL, Gurminder

Resigned
Didsbury Road, CheshireSK4 2JP
Born March 1978
Director
Appointed 11 Jan 2021
Resigned 11 Apr 2025

GRIMES, David

Resigned
Didsbury Road, CheshireSK4 2JP
Born September 1965
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2024

MILLER, Robert

Resigned
7 Lime Kiln Lane, StockportSK6 6BX
Born July 1949
Director
Appointed N/A
Resigned 07 Jul 2006

PACE, William David

Resigned
Didsbury Road, CheshireSK4 2JP
Born January 1947
Director
Appointed 25 Nov 2002
Resigned 31 Dec 2009

PARFETT, Alan Godfrey

Resigned
Didsbury Road, CheshireSK4 2JP
Born February 1929
Director
Appointed N/A
Resigned 31 Dec 2018

PARFETT, Jane Marie

Resigned
84 Hazelwood Road, WilmslowSK9 2QA
Born August 1960
Director
Appointed N/A
Resigned 10 Feb 1994

PARFETT, Judith Marian

Resigned
Didsbury Road, CheshireSK4 2JP
Born June 1968
Director
Appointed 07 Jan 1997
Resigned 31 Dec 2018

PARFETT, Patricia Ann

Resigned
Didsbury Road, CheshireSK4 2JP
Born May 1948
Director
Appointed N/A
Resigned 31 Dec 2018

PARFETT, Patricia Marian

Resigned
Didsbury Road, CheshireSK4 2JP
Born August 1929
Director
Appointed N/A
Resigned 31 Dec 2018

PARFETT, Robert

Resigned
Didsbury Road, CheshireSK4 2JP
Born May 1959
Director
Appointed N/A
Resigned 11 Mar 2013

PARFETT, Stephen

Resigned
Didsbury Road, CheshireSK4 2JP
Born October 1956
Director
Appointed N/A
Resigned 31 Dec 2018

SUSZCZENIA, Gregory

Resigned
Didsbury Road, CheshireSK4 2JP
Born December 1966
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2022

WHITWORTH, Andrew

Resigned
Didsbury Road, CheshireSK4 2JP
Born September 1971
Director
Appointed 01 Sept 2015
Resigned 16 Feb 2024

Persons with significant control

1

Didsbury Road, StockportSK4 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
3 February 2022
MAMA
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Resolution
8 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Resolution
6 October 2008
RESOLUTIONSResolutions
Resolution
30 April 2008
RESOLUTIONSResolutions
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
13 September 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
1 July 1997
287Change of Registered Office
Legacy
20 May 1997
287Change of Registered Office
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Memorandum Articles
8 August 1994
MEM/ARTSMEM/ARTS
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
9 December 1991
363sAnnual Return (shuttle)
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Legacy
14 August 1990
395Particulars of Mortgage or Charge
Legacy
7 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
9 August 1988
288288
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
13 June 1987
287Change of Registered Office
Legacy
8 May 1987
363363
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1985
363363
Legacy
14 November 1984
363363
Legacy
12 November 1983
363363
Legacy
26 October 1982
363363
Accounts With Made Up Date
27 January 1982
AAAnnual Accounts
Legacy
16 December 1981
363363
Certificate Change Of Name Company
8 May 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 January 1980
MISCMISC
Incorporation Company
15 January 1980
NEWINCIncorporation