Background WavePink WaveYellow Wave

PARKER HANNIFIN (HOLDINGS) LIMITED (03922924)

PARKER HANNIFIN (HOLDINGS) LIMITED (03922924) is an active UK company. incorporated on 10 February 2000. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARKER HANNIFIN (HOLDINGS) LIMITED has been registered for 26 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
03922924
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER HANNIFIN (HOLDINGS) LIMITED

PARKER HANNIFIN (HOLDINGS) LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARKER HANNIFIN (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03922924

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

EVER 1264 LIMITED
From: 10 February 2000To: 28 April 2000
Contact
Address

2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Parker House Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 4SJ
From: 10 February 2000To: 28 April 2023
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Jul 11
Director Left
May 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Jun 21
Funding Round
Jun 21
Share Issue
Jul 21
Capital Update
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Mar 25
Capital Update
Jun 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PARKER, Robert David

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1969
Director
Appointed 25 Mar 2024

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Secretary
Appointed 28 Feb 2003
Resigned 01 Jul 2003

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Secretary
Appointed 07 Apr 2000
Resigned 03 Sept 2001

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 08 Sept 2014
Resigned 08 Mar 2024

ELLINOR, Graham Mark

Resigned
16 Ridgewood Drive, HarpendenAL5 3LE
Secretary
Appointed 06 Apr 2008
Resigned 20 Aug 2010

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Secretary
Appointed 01 Jul 2003
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Secretary
Appointed 03 Aug 2007
Resigned 06 Apr 2008

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Secretary
Appointed 20 Aug 2010
Resigned 31 Aug 2014

VADGAMA, Mahesh

Resigned
57 Ormesby Way, KentonHA3 9SE
Secretary
Appointed 31 Aug 2001
Resigned 28 Feb 2003

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 07 Apr 2000

ARTHUR, Ronald Murray

Resigned
8 Roberts Wood Drive, Chalfont St PeterSL9 0NH
Born April 1943
Director
Appointed 07 Apr 2000
Resigned 06 Apr 2008

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Born July 1948
Director
Appointed 28 Feb 2003
Resigned 01 Jul 2003

BATES, Edwin John

Resigned
29 Bedmond Road, Hemel HempsteadHP3 8LL
Born July 1948
Director
Appointed 07 Apr 2000
Resigned 31 Aug 2001

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 06 Apr 2008
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born August 1970
Director
Appointed 31 Aug 2014
Resigned 18 Dec 2024

FRYER, Stephen Douglas

Resigned
Fulmer Drive, Gerrards CrossSL9 7HL
Born February 1961
Director
Appointed 08 Jun 2010
Resigned 28 Jun 2013

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Born January 1972
Director
Appointed 01 Jul 2003
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Born February 1964
Director
Appointed 31 Aug 2001
Resigned 30 Nov 2010

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Born July 1974
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2014

PARSONS, Nigel Reginald

Resigned
Acer Lodge, StreatleyRG8 9LA
Born May 1964
Director
Appointed 03 Aug 2007
Resigned 28 Jun 2013

PIRAINO, Thomas

Resigned
2357 Delamere Drive, Cleveland Heights
Born July 1949
Director
Appointed 07 Apr 2000
Resigned 03 Sept 2001

VADGAMA, Mahesh

Resigned
57 Ormesby Way, KentonHA3 9SE
Born August 1963
Director
Appointed 31 Aug 2001
Resigned 28 Feb 2003

VOS, Peter Benjamin

Resigned
Vicarage Lane, LittlehamptonBN16 2SP
Born February 1952
Director
Appointed 08 Jun 2010
Resigned 10 Feb 2012

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 10 Feb 2000
Resigned 07 Apr 2000

Persons with significant control

1

Parkland Boulevard, Cleveland44124

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 June 2025
SH19Statement of Capital
Legacy
23 June 2025
SH20SH20
Legacy
23 June 2025
CAP-SSCAP-SS
Resolution
23 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 February 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 May 2022
SH19Statement of Capital
Legacy
26 May 2022
SH20SH20
Legacy
26 May 2022
CAP-SSCAP-SS
Resolution
26 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Resolution
18 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
363aAnnual Return
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Legacy
25 September 2007
88(3)88(3)
Legacy
25 September 2007
88(2)R88(2)R
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 August 2007
CERT17CERT17
Court Order
23 August 2007
OCOC
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
88(2)R88(2)R
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
27 April 2005
244244
Legacy
8 March 2005
363sAnnual Return (shuttle)
Resolution
9 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
24 February 2004
88(2)R88(2)R
Legacy
24 February 2004
123Notice of Increase in Nominal Capital
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
123Notice of Increase in Nominal Capital
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
88(2)R88(2)R
Legacy
28 November 2001
123Notice of Increase in Nominal Capital
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
27 October 2001
88(2)R88(2)R
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
244244
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
88(3)88(3)
Legacy
12 October 2000
88(2)R88(2)R
Legacy
13 September 2000
88(3)88(3)
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
88(3)88(3)
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
88(3)88(3)
Legacy
13 September 2000
88(2)R88(2)R
Memorandum Articles
24 August 2000
MEM/ARTSMEM/ARTS
Legacy
22 August 2000
88(2)R88(2)R
Legacy
22 August 2000
88(2)R88(2)R
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Legacy
23 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 May 2000
MEM/ARTSMEM/ARTS
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Resolution
8 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
88(2)R88(2)R
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
287Change of Registered Office
Incorporation Company
10 February 2000
NEWINCIncorporation