Background WavePink WaveYellow Wave

PARKERS OF LEICESTER LIMITED (02138495)

PARKERS OF LEICESTER LIMITED (02138495) is an active UK company. incorporated on 8 June 1987. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARKERS OF LEICESTER LIMITED has been registered for 38 years. Current directors include LOTT, Adrian Charles Parker, PARKER, Roger James, REDRUP, Brian Trevor.

Company Number
02138495
Status
active
Type
ltd
Incorporated
8 June 1987
Age
38 years
Address
Parker House, Market Harborough, LE16 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOTT, Adrian Charles Parker, PARKER, Roger James, REDRUP, Brian Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKERS OF LEICESTER LIMITED

PARKERS OF LEICESTER LIMITED is an active company incorporated on 8 June 1987 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARKERS OF LEICESTER LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02138495

LTD Company

Age

38 Years

Incorporated 8 June 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

PARKERS AGRICAID LIMITED
From: 8 June 1987To: 24 July 1987
Contact
Address

Parker House Leicester Road Market Harborough, LE16 7AY,

Previous Addresses

3-5 North Lane Foxton Market Harborough Leics LE16 7RF England
From: 22 October 2018To: 18 October 2021
254 Braunstone Lane Leicester LE3 3AS
From: 8 June 1987To: 22 October 2018
Timeline

26 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Jul 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Feb 16
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Oct 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Jun 21
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MARRIOTT, Charles Lewis

Active
Leicester Road, Market HarboroughLE16 7AY
Secretary
Appointed 30 Jan 2024

LOTT, Adrian Charles Parker

Active
Braunstone Lane, LeicesterLE3 3AS
Born October 1973
Director
Appointed 23 May 2005

PARKER, Roger James

Active
Leicester Road, Market HarboroughLE16 7AY
Born February 1971
Director
Appointed 01 Jun 2019

REDRUP, Brian Trevor

Active
Leicester Road, Market HarboroughLE16 7AY
Born June 1957
Director
Appointed 01 Jun 2024

BOULTON, Graham James

Resigned
40 Arden Way, Market HarboroughLE16 7DD
Secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2011

MARRIAGE, Paul Scott

Resigned
Braunstone Lane, LeicesterLE3 3AS
Secretary
Appointed 31 Mar 2011
Resigned 30 Jan 2024

UFTON, Paul Stafford

Resigned
11 Station Road, LeicesterLE9 4LW
Secretary
Appointed N/A
Resigned 01 Nov 1999

DIXON, Frank Robert

Resigned
130 Stoughton Road, LeicesterLE2 4FP
Born June 1923
Director
Appointed N/A
Resigned 23 Feb 2004

FELL, Hugh

Resigned
West Fleetham, ChathillNE67 5JT
Born January 1961
Director
Appointed 01 Nov 2022
Resigned 22 Mar 2024

LONGBOTTOM, George Arthur

Resigned
The Grange Lower Road, HockleySS5 5LE
Born May 1936
Director
Appointed N/A
Resigned 01 Jan 1998

LOTT, Darien, Dr

Resigned
Walcote House, LutterworthLE17 4JR
Born July 1939
Director
Appointed N/A
Resigned 07 May 2012

LOTT, Stephen Lawrence Parker

Resigned
Braunstone Lane, LeicesterLE3 3AS
Born November 1976
Director
Appointed 23 May 2005
Resigned 30 Apr 2019

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed N/A
Resigned 06 Feb 2015

PLAYFAIR, Katherine

Resigned
North Lane, Market HarboroughLE16 7RF
Born March 1974
Director
Appointed 31 Mar 2019
Resigned 30 Apr 2019

PLAYFAIR, Katherine

Resigned
Braunstone Lane, LeicesterLE3 3AS
Born March 1974
Director
Appointed 23 May 2005
Resigned 30 Mar 2019

RIPLEY, Hilary Susan, Lady

Resigned
Braunstone Lane, LeicesterLE3 3AS
Born November 1941
Director
Appointed N/A
Resigned 30 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021
Ceased 25 Jun 2021

Mr Stephen Howard Woolfe

Ceased
North Lane, Market HarboroughLE16 7RF
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 May 2021

Mr Andrew Murrough Bamber

Ceased
North Lane, Market HarboroughLE16 7RF
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 May 2021

Mr James Parker

Ceased
North Lane, Market HarboroughLE16 7RF
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Auditors Resignation Company
16 September 2015
AUDAUD
Auditors Resignation Company
28 August 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Miscellaneous
3 June 2013
MISCMISC
Auditors Resignation Company
7 May 2013
AUDAUD
Miscellaneous
7 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Legacy
9 August 2012
MG02MG02
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Resolution
8 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
11 March 1991
288288
Accounts With Accounts Type Full Group
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
3 August 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
8 March 1989
363363
Legacy
3 November 1988
287Change of Registered Office
Legacy
12 February 1988
363363
Legacy
2 October 1987
224224
Legacy
21 August 1987
288288
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1987
288288
Incorporation Company
8 June 1987
NEWINCIncorporation