Background WavePink WaveYellow Wave

PARKER KNOLL CABINETS LIMITED (05509082)

PARKER KNOLL CABINETS LIMITED (05509082) is an active UK company. incorporated on 14 July 2005. with registered office in Melksham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARKER KNOLL CABINETS LIMITED has been registered for 20 years. Current directors include TAYLOR, Emma Victoria.

Company Number
05509082
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
1 Hampton Park West, Melksham, SN12 6GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Emma Victoria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER KNOLL CABINETS LIMITED

PARKER KNOLL CABINETS LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Melksham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARKER KNOLL CABINETS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05509082

LTD Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

EDGER 245 LIMITED
From: 14 July 2005To: 30 August 2005
Contact
Address

1 Hampton Park West Melksham, SN12 6GU,

Previous Addresses

Wilson House Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW
From: 14 July 2005To: 30 September 2015
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Secretary
Appointed 19 Sept 2006

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Born May 1975
Director
Appointed 19 Sept 2006

NIXON, Lynn Christine

Resigned
8 Maes Y Fedwen, BridgendCF31 5DA
Secretary
Appointed 05 Oct 2005
Resigned 19 Sept 2006

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 14 Jul 2005
Resigned 05 Oct 2005

MCMAHON, Ciaran Andrew

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1968
Director
Appointed 21 Jan 2016
Resigned 31 Dec 2019

MILLER, Duncan Scott

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1964
Director
Appointed 01 Jan 2020
Resigned 30 Nov 2024

NIXON, Lynn Christine

Resigned
8 Maes Y Fedwen, BridgendCF31 5DA
Born May 1965
Director
Appointed 05 Oct 2005
Resigned 19 Sept 2006

STITFALL, Bernard

Resigned
Hampton Park West, MelkshamSN12 6GU
Born July 1954
Director
Appointed 05 Oct 2005
Resigned 30 Sept 2015

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 14 Jul 2005
Resigned 05 Oct 2005

Persons with significant control

1

Hampton Park West, MelkshamSN12 6GU

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
11 August 2009
363aAnnual Return
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
2 November 2005
287Change of Registered Office
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
287Change of Registered Office
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2005
NEWINCIncorporation