Background WavePink WaveYellow Wave

PARKER WEIGHING SYSTEMS LIMITED (04485463)

PARKER WEIGHING SYSTEMS LIMITED (04485463) is an active UK company. incorporated on 14 July 2002. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKER WEIGHING SYSTEMS LIMITED has been registered for 23 years. Current directors include CATT, Nicholas Andrew.

Company Number
04485463
Status
active
Type
ltd
Incorporated
14 July 2002
Age
23 years
Address
Titan Works, Chesterfield, S41 9QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATT, Nicholas Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER WEIGHING SYSTEMS LIMITED

PARKER WEIGHING SYSTEMS LIMITED is an active company incorporated on 14 July 2002 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKER WEIGHING SYSTEMS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04485463

LTD Company

Age

23 Years

Incorporated 14 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Titan Works Broombank Road Chesterfield, S41 9QJ,

Previous Addresses

Titan Works Broom Bank Road Chesterfield Trading Estate Derbyshire S41 9QJ
From: 14 July 2002To: 22 June 2016
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jul 02
Owner Exit
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUCKER, Suzanne

Active
Broombank Road, ChesterfieldS41 9QJ
Secretary
Appointed 08 Apr 2010

CATT, Nicholas Andrew

Active
Broombank Road, ChesterfieldS41 9QJ
Born March 1971
Director
Appointed 03 Sept 2007

EATON, June Sandra

Resigned
140 Bowman Drive, SheffieldS12 3LH
Secretary
Appointed 14 Jul 2002
Resigned 08 Apr 2010

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 14 Jul 2002
Resigned 14 Jul 2002

CATT, Raymond William

Resigned
40 Ashgate Avenue, ChesterfieldS40 1JD
Born April 1943
Director
Appointed 14 Jul 2002
Resigned 03 Sept 2007

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 14 Jul 2002
Resigned 14 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Andrew Catt

Ceased
Broombank Road, ChesterfieldS41 9QJ
Born March 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Apr 2017
Broombank Road, ChesterfieldS41 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Incorporation Company
14 July 2002
NEWINCIncorporation