Background WavePink WaveYellow Wave

PARK FURNISHERS (BRISTOL) LIMITED (01537076)

PARK FURNISHERS (BRISTOL) LIMITED (01537076) is an active UK company. incorporated on 5 January 1981. with registered office in Pontyclun. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). PARK FURNISHERS (BRISTOL) LIMITED has been registered for 45 years. Current directors include FOWLER, Michael Alun, LEEKE, Emma Jane, MARTIN, Peter.

Company Number
01537076
Status
active
Type
ltd
Incorporated
5 January 1981
Age
45 years
Address
Mwyndy Business Park, Pontyclun, CF72 8PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
FOWLER, Michael Alun, LEEKE, Emma Jane, MARTIN, Peter
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK FURNISHERS (BRISTOL) LIMITED

PARK FURNISHERS (BRISTOL) LIMITED is an active company incorporated on 5 January 1981 with the registered office located in Pontyclun. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). PARK FURNISHERS (BRISTOL) LIMITED was registered 45 years ago.(SIC: 47599)

Status

active

Active since 45 years ago

Company No

01537076

LTD Company

Age

45 Years

Incorporated 5 January 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

OVALSHELFCO (NUMBER FORTY-FIVE) LIMITED
From: 5 January 1981To: 31 December 1981
Contact
Address

Mwyndy Business Park Mwyndy Pontyclun, CF72 8PN,

Previous Addresses

Willway Street Bedminster Bristol BS3 4AZ
From: 5 January 1981To: 3 May 2016
Timeline

32 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Sept 20
Director Left
Oct 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Aug 24
Owner Exit
Mar 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOWLER, Michael Alun

Active
Mwyndy, PontyclunCF72 8PN
Born November 1965
Director
Appointed 29 Apr 2016

LEEKE, Emma Jane

Active
Mwyndy, PontyclunCF72 8PN
Born May 1969
Director
Appointed 29 Apr 2016

MARTIN, Peter

Active
Mwyndy, PontyclunCF72 8PN
Born May 1968
Director
Appointed 29 Apr 2016

COLLER, Deryn Norman

Resigned
83 Fedden Village, BristolBS20 8EJ
Secretary
Appointed N/A
Resigned 12 Dec 1994

WILKS, Michael John

Resigned
20 Hollway Road, BristolBS14 8PX
Secretary
Appointed 12 Dec 1994
Resigned 03 Mar 2016

COLLER, Deryn Norman

Resigned
7 Manor Way, BristolBS8 3UY
Born December 1949
Director
Appointed N/A
Resigned 14 Apr 2015

COLLER, James Deryn

Resigned
1 Ranchways, BristolBS20 8DQ
Born April 1974
Director
Appointed 01 Feb 2007
Resigned 29 Apr 2016

COLLER, James Deryn

Resigned
13a Carnarvon Road, BristolBS6 7DR
Born April 1974
Director
Appointed 15 Jan 2001
Resigned 19 Apr 2002

COLLER, Leonard

Resigned
29 Overnhurst Court, BristolBS16 5DR
Born September 1916
Director
Appointed N/A
Resigned 12 Dec 1994

COLLER, Timothy Simon

Resigned
76 Parrys Lane, BristolBS9 1AJ
Born December 1976
Director
Appointed 15 Jan 2001
Resigned 29 Apr 2016

FOSTER, Steven

Resigned
12 Hither Bath Bridge, BristolBS4 5DJ
Born July 1954
Director
Appointed 15 Jan 2001
Resigned 03 Mar 2016

LEEKE, Gerald Llewellyn

Resigned
Mwyndy, PontyclunCF72 8PN
Born August 1941
Director
Appointed 29 Apr 2016
Resigned 31 Jul 2024

LEEKE, Stuart Norman

Resigned
Mwyndy, PontyclunCF72 8PN
Born March 1950
Director
Appointed 29 Apr 2016
Resigned 16 Oct 2020

VEAR, Roger Edward

Resigned
26 Kings Croft, BristolBS41 9EE
Born August 1939
Director
Appointed 15 Jan 2001
Resigned 30 Sept 2008

WILKS, Michael John

Resigned
20 Hollway Road, BristolBS14 8PX
Born July 1948
Director
Appointed 17 Jul 1998
Resigned 03 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Llewellyn Leeke

Ceased
Mwyndy, PontyclunCF72 8PN
Born August 1941

Nature of Control

Voting rights 50 to 75 percent
Notified 29 Apr 2016
Ceased 17 Mar 2025
Mwyndy, PontyclunCF72 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Resolution
25 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Auditors Resignation Company
8 March 2016
AUDAUD
Accounts Amended With Accounts Type Full
15 November 2015
AAMDAAMD
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Medium
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Medium
22 August 2011
AAAnnual Accounts
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Medium
21 October 2010
AAAnnual Accounts
Legacy
12 August 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
17 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
16 July 1998
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
30 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
287Change of Registered Office
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
17 May 1991
363b363b
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Small
23 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Accounts With Made Up Date
10 August 1983
AAAnnual Accounts
Accounts With Made Up Date
30 July 1983
AAAnnual Accounts
Incorporation Company
5 January 1981
NEWINCIncorporation