Background WavePink WaveYellow Wave

Q-PARK (TAUNTON) LIMITED (04968045)

Q-PARK (TAUNTON) LIMITED (04968045) is an active UK company. incorporated on 18 November 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. Q-PARK (TAUNTON) LIMITED has been registered for 22 years. Current directors include BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise.

Company Number
04968045
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
1 East Parade, Leeds, LS1 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIDDER, Adam John, MOOR, Frank Karel De, RIMMER, Sharron Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q-PARK (TAUNTON) LIMITED

Q-PARK (TAUNTON) LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. Q-PARK (TAUNTON) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04968045

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

HAMSARD 2707 LIMITED
From: 18 November 2003To: 27 April 2004
Contact
Address

1 East Parade Leeds, LS1 2AD,

Previous Addresses

72 Merrion Street Leeds West Yorkshire LS2 8LW
From: 18 November 2003To: 23 September 2021
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
May 10
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Oct 17
Loan Secured
Jan 18
Loan Cleared
Feb 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RIMMER, Sharron Louise

Active
East Parade, LeedsLS1 2AD
Secretary
Appointed 26 Jul 2022

BIDDER, Adam John

Active
East Parade, LeedsLS1 2AD
Born August 1970
Director
Appointed 01 May 2007

MOOR, Frank Karel De

Active
East Parade, LeedsLS1 2AD
Born June 1962
Director
Appointed 01 Feb 2025

RIMMER, Sharron Louise

Active
East Parade, LeedsLS1 2AD
Born December 1976
Director
Appointed 26 Jul 2022

ASHBEE, Alan Brian

Resigned
Stone Acre, CollinghamLS22 5BZ
Secretary
Appointed 03 Oct 2006
Resigned 01 May 2007

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Secretary
Appointed 01 May 2007
Resigned 01 Sept 2008

ELLIS, Stephen Mark

Resigned
East Parade, LeedsLS1 2AD
Secretary
Appointed 21 Sept 2009
Resigned 26 Jul 2022

ELLIS, Stephen Mark

Resigned
4 Hilton Mews, LeedsLS16 9LF
Secretary
Appointed 21 Sept 2009
Resigned 01 Oct 2009

POWELL, Richard Mark

Resigned
23 Wedderburn Road, HarrogateHG2 7QH
Secretary
Appointed 01 Oct 2007
Resigned 15 Nov 2013

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 26 Apr 2004
Resigned 03 Oct 2006

TAYLOR, Richard Ian

Resigned
Merrion Street, LeedsLS2 8LW
Secretary
Appointed 01 Sept 2008
Resigned 10 Apr 2009

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 26 Apr 2004

ASHBEE, Alan Brian

Resigned
Stone Acre, CollinghamLS22 5BZ
Born September 1953
Director
Appointed 26 Apr 2004
Resigned 08 Nov 2007

ELLIS, Stephen Mark

Resigned
4 Hilton Mews, LeedsLS16 9LF
Born August 1965
Director
Appointed 21 Sept 2009
Resigned 01 Oct 2009

ELLIS, Stephen Mark

Resigned
East Parade, LeedsLS1 2AD
Born August 1965
Director
Appointed 21 Sept 2009
Resigned 26 Jul 2022

MILNOR, Lisa Rachael

Resigned
Goal Farm, SkiptonBD23 4JR
Born December 1965
Director
Appointed 03 Oct 2006
Resigned 19 Jan 2007

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 26 Apr 2004
Resigned 03 Oct 2006

TAYLOR, Richard Ian

Resigned
Merrion Street, LeedsLS2 8LW
Born January 1964
Director
Appointed 01 Sept 2008
Resigned 10 Apr 2009

THUIS, Theo

Resigned
D'Artagnanlaan 44, Maastricht
Born July 1961
Director
Appointed 08 Nov 2007
Resigned 20 May 2010

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 18 Nov 2003
Resigned 26 Apr 2004

Persons with significant control

1

Merrion Street, LeedsLS2 8LW

Nature of Control

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

Filing History

127

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2019
AAAnnual Accounts
Legacy
5 August 2019
PARENT_ACCPARENT_ACC
Legacy
5 August 2019
GUARANTEE2GUARANTEE2
Legacy
5 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Legacy
9 November 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Legacy
3 December 2015
ANNOTATIONANNOTATION
Legacy
3 December 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Auditors Resignation Company
21 January 2015
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Resolution
31 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
1 December 2011
MG01MG01
Resolution
25 November 2011
RESOLUTIONSResolutions
Memorandum Articles
10 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Legacy
5 January 2011
MG01MG01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
11 December 2009
MG01MG01
Resolution
10 December 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Resolution
9 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
11 December 2007
288aAppointment of Director or Secretary
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
287Change of Registered Office
Legacy
2 September 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
24 May 2004
123Notice of Increase in Nominal Capital
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2003
NEWINCIncorporation