Background WavePink WaveYellow Wave

PARKER DESIGN CONSULTANTS LIMITED (04207612)

PARKER DESIGN CONSULTANTS LIMITED (04207612) is an active UK company. incorporated on 27 April 2001. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PARKER DESIGN CONSULTANTS LIMITED has been registered for 24 years. Current directors include HALLOWS, Simon, PARKER, Andrew.

Company Number
04207612
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
18 Cheshire Avenue Cheshire Business Park, Northwich, CW9 7UA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALLOWS, Simon, PARKER, Andrew
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER DESIGN CONSULTANTS LIMITED

PARKER DESIGN CONSULTANTS LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PARKER DESIGN CONSULTANTS LIMITED was registered 24 years ago.(SIC: 62090, 82990)

Status

active

Active since 24 years ago

Company No

04207612

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich, CW9 7UA,

Previous Addresses

Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH
From: 27 April 2001To: 22 October 2014
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jan 16
Loan Cleared
Jan 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALLOWS, Simon

Active
Cheshire Business Park, NorthwichCW9 7UA
Born November 1971
Director
Appointed 31 Oct 2003

PARKER, Andrew

Active
Cheshire Business Park, NorthwichCW9 7UA
Born June 1964
Director
Appointed 27 Apr 2001

PARKER, Lesley

Resigned
Witsend Stables, NorthwichCW8 2SH
Secretary
Appointed 13 Jun 2007
Resigned 21 Oct 2014

PARKER, Lesley

Resigned
Witsend Stables, NorthwichCW8 2SH
Secretary
Appointed 27 Apr 2001
Resigned 31 Oct 2003

PARKER, Michael

Resigned
The Tankshed, CuddingtonCW8 2SZ
Secretary
Appointed 31 Oct 2003
Resigned 13 Jun 2007

PARKER, Michael

Resigned
The Tankshed, CuddingtonCW8 2SZ
Born April 1971
Director
Appointed 31 Oct 2003
Resigned 13 Jun 2007

Persons with significant control

1

Cheshire Business Park, NorthwichCW9 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
25 October 2016
RP04AR01RP04AR01
Annual Return Company
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Incorporation Company
27 April 2001
NEWINCIncorporation