Background WavePink WaveYellow Wave

PARKER TRANSPORT (SW) LIMITED (05363091)

PARKER TRANSPORT (SW) LIMITED (05363091) is an active UK company. incorporated on 14 February 2005. with registered office in Shepton Mallet. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PARKER TRANSPORT (SW) LIMITED has been registered for 21 years. Current directors include EDWARDS, Jonathan Mark, GRAY, Daniel Alan, STOTT, Andrew Mark and 1 others.

Company Number
05363091
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EDWARDS, Jonathan Mark, GRAY, Daniel Alan, STOTT, Andrew Mark, TUCK, Andrew David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER TRANSPORT (SW) LIMITED

PARKER TRANSPORT (SW) LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Shepton Mallet. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PARKER TRANSPORT (SW) LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05363091

LTD Company

Age

21 Years

Incorporated 14 February 2005

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 25 September 2025 (7 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Broadway House Third Avenue Westfield Trading Estate Midsomer Norton BA3 4XD United Kingdom
From: 29 April 2016To: 6 June 2022
32a Second Avenue Westfield Industrial Estate Midsomer Norton B a N E S BA3 4BH
From: 14 February 2005To: 29 April 2016
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Aug 14
Loan Cleared
May 16
Loan Cleared
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Aug 20
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 01 Jun 2022

EDWARDS, Jonathan Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born June 1978
Director
Appointed 31 Mar 2025

GRAY, Daniel Alan

Active
Waterlip, Shepton MalletBA4 4RN
Born September 1992
Director
Appointed 06 Jun 2022

STOTT, Andrew Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 01 Jun 2022

TUCK, Andrew David

Active
Waterlip, Shepton MalletBA4 4RN
Born November 1975
Director
Appointed 30 Jun 2022

PARKER, Caroline Ann

Resigned
10 Sawyers Close, BathBA3 4FB
Secretary
Appointed 16 Feb 2005
Resigned 01 Jun 2022

ISO CHARTERED SECRETARIES LIMITED

Resigned
8 Kings Road, CliftonBS8 4AB
Corporate secretary
Appointed 14 Feb 2005
Resigned 16 Feb 2005

BUCHAN, Janice Elizabeth

Resigned
Waterlip, Shepton MalletBA4 4RN
Born January 1956
Director
Appointed 06 Jun 2022
Resigned 31 Mar 2025

PARKER, Caroline Ann

Resigned
10 Sawyers Close, BathBA3 4FB
Born May 1962
Director
Appointed 16 Feb 2005
Resigned 01 Jun 2022

PARKER, Kelvin Trevor

Resigned
10 Sawyers Close, BathBA3 4FB
Born December 1952
Director
Appointed 16 Feb 2005
Resigned 01 Jun 2022

PROFESSIONAL FORMATIONS LIMITED

Resigned
8 Kings Road, CliftonBS8 4AB
Corporate nominee director
Appointed 14 Feb 2005
Resigned 16 Feb 2005

Persons with significant control

3

1 Active
2 Ceased

Stotts Group Limited

Active
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2022

Mrs Caroline Ann Parker

Ceased
Chilcompton, BathBA3 4FB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022

Mr Kelvin Trevor Parker

Ceased
Chilcompton, BathBA3 4FB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Legacy
2 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Resolution
24 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
16 February 2007
363aAnnual Return
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363aAnnual Return
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Incorporation Company
14 February 2005
NEWINCIncorporation