Background WavePink WaveYellow Wave

PARKER INTERNATIONAL LIMITED (05102542)

PARKER INTERNATIONAL LIMITED (05102542) is an active UK company. incorporated on 15 April 2004. with registered office in Lytham St. Annes. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). PARKER INTERNATIONAL LIMITED has been registered for 22 years. Current directors include BRENNAND, Anna Elizabeth, BRENNAND, David Anthony, BRENNAND, Kirstie Jane and 1 others.

Company Number
05102542
Status
active
Type
ltd
Incorporated
15 April 2004
Age
22 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BRENNAND, Anna Elizabeth, BRENNAND, David Anthony, BRENNAND, Kirstie Jane, BRENNAND, Michael Steel
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER INTERNATIONAL LIMITED

PARKER INTERNATIONAL LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Lytham St. Annes. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). PARKER INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 52103)

Status

active

Active since 22 years ago

Company No

05102542

LTD Company

Age

22 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ASTFINE LIMITED
From: 15 April 2004To: 20 July 2004
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Previous Addresses

132 Highfield Road Blackpool Lancashire FY4 2HH
From: 15 April 2004To: 12 November 2015
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Mar 13
Loan Secured
May 13
Funding Round
May 14
Loan Secured
Feb 17
Loan Secured
Feb 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRENNAND, Kirstie Jane

Active
Park Street, Lytham St. AnnesFY8 5LU
Secretary
Appointed 26 Apr 2004

BRENNAND, Anna Elizabeth

Active
Park Street, Lytham St. AnnesFY8 5LU
Born October 1956
Director
Appointed 16 May 2004

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Director
Appointed 26 Apr 2004

BRENNAND, Kirstie Jane

Active
Park Street, Lytham St. AnnesFY8 5LU
Born July 1971
Director
Appointed 21 Feb 2008

BRENNAND, Michael Steel

Active
Park Street, Lytham St. AnnesFY8 5LU
Born September 1956
Director
Appointed 21 Feb 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Apr 2004
Resigned 26 Apr 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Apr 2004
Resigned 26 Apr 2004
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts Amended With Made Up Date
13 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Statement Of Companys Objects
22 March 2013
CC04CC04
Resolution
22 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
7 December 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Legacy
30 March 2011
MG02MG02
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
287Change of Registered Office
Incorporation Company
15 April 2004
NEWINCIncorporation