Background WavePink WaveYellow Wave

PARKERS EUROPEAN LIMITED (04757453)

PARKERS EUROPEAN LIMITED (04757453) is an active UK company. incorporated on 8 May 2003. with registered office in Bicester. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PARKERS EUROPEAN LIMITED has been registered for 22 years. Current directors include HOPKINS, Mark Peter, SINCLAIR, Edward Anthony.

Company Number
04757453
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
221 Heyford Park, Bicester, OX25 5HQ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HOPKINS, Mark Peter, SINCLAIR, Edward Anthony
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKERS EUROPEAN LIMITED

PARKERS EUROPEAN LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Bicester. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PARKERS EUROPEAN LIMITED was registered 22 years ago.(SIC: 49390)

Status

active

Active since 22 years ago

Company No

04757453

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

221 Heyford Park Upper Heyford Bicester, OX25 5HQ,

Timeline

9 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Aug 15
Capital Reduction
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Loan Secured
Jul 17
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOPKINS, Mark Peter

Active
Heyford Park, BicesterOX25 5HQ
Born July 1969
Director
Appointed 26 Apr 2004

SINCLAIR, Edward Anthony

Active
Heyford Park, BicesterOX25 5HQ
Born March 1971
Director
Appointed 26 Apr 2004

CHAMPKIN, Jamie Rhodes

Resigned
Little Moat House, EveshamWR11 8UT
Secretary
Appointed 11 Sept 2006
Resigned 01 Feb 2016

GIBSON, David

Resigned
Woodcote, WatlingtonOX49 5HL
Secretary
Appointed 26 May 2005
Resigned 11 Sept 2006

WALKER, Graeme

Resigned
4 Fairmile Court, Henley On ThamesRG9 2JP
Secretary
Appointed 08 May 2003
Resigned 31 Dec 2004

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 08 May 2003
Resigned 08 May 2003

BOOTE, Robert Allen

Resigned
Coton Cottage, BanburyOX17 2JX
Born June 1951
Director
Appointed 08 May 2003
Resigned 25 Mar 2004

GIBSON, David

Resigned
Woodcote, WatlingtonOX49 5HL
Born March 1947
Director
Appointed 08 May 2003
Resigned 21 Feb 2007

WALKER, Graeme

Resigned
4 Fairmile Court, Henley On ThamesRG9 2JP
Born March 1966
Director
Appointed 08 May 2003
Resigned 31 Dec 2004

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 08 May 2003
Resigned 08 May 2003

Persons with significant control

3

Heyford Park, Camp Road, BicesterOX25 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017

Mr Mark Peter Hopkins

Active
Heyford Park, BicesterOX25 5HQ
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edward Anthony Sinclair

Active
Heyford Park, BicesterOX25 5HQ
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Capital Cancellation Shares
11 February 2016
SH06Cancellation of Shares
Capital Cancellation Shares
11 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Legacy
25 September 2008
122122
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
353353
Legacy
5 May 2006
287Change of Registered Office
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
169169
Legacy
27 October 2005
169169
Legacy
11 October 2005
169169
Legacy
11 October 2005
169169
Legacy
11 October 2005
169169
Legacy
11 October 2005
169169
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
287Change of Registered Office
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
88(2)R88(2)R
Legacy
19 May 2003
88(2)R88(2)R
Legacy
19 May 2003
88(2)R88(2)R
Incorporation Company
8 May 2003
NEWINCIncorporation