Background WavePink WaveYellow Wave

PARKCOTE LIMITED (01713729)

PARKCOTE LIMITED (01713729) is an active UK company. incorporated on 11 April 1983. with registered office in Hitchin. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PARKCOTE LIMITED has been registered for 43 years. Current directors include WHITMEY, Cathryn Tamara.

Company Number
01713729
Status
active
Type
ltd
Incorporated
11 April 1983
Age
43 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WHITMEY, Cathryn Tamara
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKCOTE LIMITED

PARKCOTE LIMITED is an active company incorporated on 11 April 1983 with the registered office located in Hitchin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PARKCOTE LIMITED was registered 43 years ago.(SIC: 46900)

Status

active

Active since 43 years ago

Company No

01713729

LTD Company

Age

43 Years

Incorporated 11 April 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MARC VAN MORGAN LIMITED
From: 5 August 1983To: 5 April 2005
BONNERLIGHT LIMITED
From: 11 April 1983To: 5 August 1983
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
From: 4 December 2024To: 25 July 2025
Argent House 5 Goldington Road Bedford MK40 3JY
From: 11 April 1983To: 4 December 2024
Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Apr 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WHITMEY, Cathryn Tamara

Active
Whitehall, SilsoeMK45 4HT
Born October 1962
Director
Appointed N/A

HICKFORD, Myfanwy

Resigned
Higham Gobion Road, Barton Le ClayMK45 4LT
Secretary
Appointed 23 Jun 2004
Resigned 06 Sept 2022

KAYE, Andrew Julian

Resigned
4 Woodlands Road, IrchesterNN29 7BW
Secretary
Appointed N/A
Resigned 23 Jun 2004

BANZER, Dietmar

Resigned
Buchhalde 3, Ch-8360 EschliwonFOREIGN
Born June 1957
Director
Appointed N/A
Resigned 15 May 1998

Persons with significant control

1

Mrs Cathryn Tamara Whitmey

Active
Portmill Lane, HitchinSG5 1DJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Legacy
27 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Certificate Change Of Name Company
5 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
19 January 2000
88(2)R88(2)R
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
123Notice of Increase in Nominal Capital
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
9 January 1998
288cChange of Particulars
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Small
13 September 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
25 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
24 July 1987
288288
Legacy
3 June 1987
363363
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 April 1983
NEWINCIncorporation