Background WavePink WaveYellow Wave

PARKOL MARINE ENGINEERING LTD (04005938)

PARKOL MARINE ENGINEERING LTD (04005938) is an active UK company. incorporated on 1 June 2000. with registered office in Whitby. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 1 other business activities. PARKOL MARINE ENGINEERING LTD has been registered for 25 years. Current directors include ATKINSON, Sally Jane Joan, MORRISON, James Scott, MORRISON, James Robert and 2 others.

Company Number
04005938
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
Eskside Wharf, Whitby, YO22 4AE
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
ATKINSON, Sally Jane Joan, MORRISON, James Scott, MORRISON, James Robert, OLIVER, Andrew John, PATON, Ian David Alexander
SIC Codes
30110, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKOL MARINE ENGINEERING LTD

PARKOL MARINE ENGINEERING LTD is an active company incorporated on 1 June 2000 with the registered office located in Whitby. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 1 other business activity. PARKOL MARINE ENGINEERING LTD was registered 25 years ago.(SIC: 30110, 33150)

Status

active

Active since 25 years ago

Company No

04005938

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Eskside Wharf Church Street Whitby, YO22 4AE,

Previous Addresses

12 Alma Square Scarborough North Yorkshire YO11 1JU
From: 1 June 2000To: 13 June 2019
Timeline

21 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Loan Secured
Sept 16
Director Left
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Funding Round
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Feb 20
Owner Exit
Mar 20
Director Left
Jun 21
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ATKINSON, Sally Jane Joan

Active
Church Street, WhitbyYO22 4AE
Born July 1971
Director
Appointed 10 Jun 2013

MORRISON, James Scott

Active
Church Street, WhitbyYO22 4AE
Born April 1975
Director
Appointed 10 Jun 2013

MORRISON, James Robert

Active
Church Street, WhitbyYO22 4AE
Born July 1948
Director
Appointed 01 Jun 2000

OLIVER, Andrew John

Active
Church Street, WhitbyYO22 4AE
Born February 1982
Director
Appointed 28 May 2013

PATON, Ian David Alexander

Active
Church Street, WhitbyYO22 4AE
Born March 1961
Director
Appointed 01 Oct 2010

OLIVER, Esther Jane

Resigned
Church Street, WhitbyYO22 4AE
Secretary
Appointed 01 Jun 2000
Resigned 15 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

MCGRORY, John William

Resigned
High Street, GooleDN14 5PL
Born April 1939
Director
Appointed 01 Oct 2008
Resigned 10 Feb 2017

OLIVER, Esther Jane

Resigned
Church Street, WhitbyYO22 4AE
Born April 1950
Director
Appointed 28 Jul 2010
Resigned 16 May 2021

OLIVER, John Charles

Resigned
Fell View, WhitbyYO21 3QP
Born May 1950
Director
Appointed 01 Jun 2000
Resigned 21 Jun 2010

Persons with significant control

4

1 Active
3 Ceased
Church Street, WhitbyYO22 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mr James Robert Morrison

Ceased
Church Street, WhitbyYO22 4AE
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 11 Mar 2020

Mrs Marie Mcgrory

Ceased
High Street, GooleDN14 5PL
Born August 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2017
Ceased 11 Oct 2017

Mr Jeremy John Buckley

Ceased
Woodgates Lane, North FerribyHU14 3JR
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2017
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Medium
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
28 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
4 June 2009
123Notice of Increase in Nominal Capital
Legacy
2 June 2009
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
24 October 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Miscellaneous
20 October 2000
MISCMISC
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Memorandum Articles
4 July 2000
MEM/ARTSMEM/ARTS
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
88(2)R88(2)R
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation