Background WavePink WaveYellow Wave

G. PARRY HOME IMPROVEMENTS LIMITED (05668062)

G. PARRY HOME IMPROVEMENTS LIMITED (05668062) is an active UK company. incorporated on 6 January 2006. with registered office in Denbigshire. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. G. PARRY HOME IMPROVEMENTS LIMITED has been registered for 20 years. Current directors include BURTON, Martin Joseph, HALL, Jacqueline Hannah, HALL, Michael George Henry and 1 others.

Company Number
05668062
Status
active
Type
ltd
Incorporated
6 January 2006
Age
20 years
Address
Islwyn, Mold Road, Denbigshire, LL15 1SL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURTON, Martin Joseph, HALL, Jacqueline Hannah, HALL, Michael George Henry, SCHLOEGL, Martin John
SIC Codes
41202, 43290, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. PARRY HOME IMPROVEMENTS LIMITED

G. PARRY HOME IMPROVEMENTS LIMITED is an active company incorporated on 6 January 2006 with the registered office located in Denbigshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. G. PARRY HOME IMPROVEMENTS LIMITED was registered 20 years ago.(SIC: 41202, 43290, 43390)

Status

active

Active since 20 years ago

Company No

05668062

LTD Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Islwyn, Mold Road Ruthin Denbigshire, LL15 1SL,

Timeline

75 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Loan Secured
Sept 14
Director Left
Mar 15
Share Issue
May 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Nov 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HALL, Michael George Henry

Active
Islwyn, RuthinLL15 1SL
Secretary
Appointed 06 Jan 2006

BURTON, Martin Joseph

Active
Brynwood, BuckleyCH7 2BU
Born August 1982
Director
Appointed 01 Apr 2012

HALL, Jacqueline Hannah

Active
Islwyn, RuthinLL15 1SL
Born December 1969
Director
Appointed 06 Jan 2006

HALL, Michael George Henry

Active
Islwyn, Mold Road, DenbigshireLL15 1SL
Born January 1974
Director
Appointed 13 Jul 2018

SCHLOEGL, Martin John

Active
Llanfair Road, RuthinLL15 1BY
Born June 1951
Director
Appointed 01 Apr 2012

CLEMINSON, Malcolm Thomas

Resigned
Penybontfawr, OswestrySY10 0NZ
Born May 1956
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2013

GREENFIELD, Colin Fredrick

Resigned
Pwllglas, RuthinLL15 2PB
Born September 1969
Director
Appointed 01 Apr 2012
Resigned 11 Feb 2019

HALL, Michael George Henry

Resigned
Islwyn, RuthinLL15 1SL
Born January 1974
Director
Appointed 01 Nov 2008
Resigned 01 Apr 2012

PARRY, Andrew Graham

Resigned
Rhyd Y Goleu, MoldCH7 6LX
Born April 1987
Director
Appointed 01 Apr 2012
Resigned 24 Oct 2014

PARRY, Graham Reginald

Resigned
36 Brunswick Road, BuckleyCH7 2EF
Born December 1954
Director
Appointed 06 Jan 2006
Resigned 13 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Mold Road, RuthinLL15 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2022
Mold Road, RuthinLL15 1SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 12 Jul 2022

Mrs Jacqueline Hannah Hall

Ceased
Islwyn, Mold Road, DenbigshireLL15 1SL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022

Mr Graham Reginald Parry

Ceased
Lon Parcwr Industrial Estate, RuthinLL15 1NJ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
18 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2017
SH10Notice of Particulars of Variation
Resolution
15 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
363sAnnual Return (shuttle)
Incorporation Company
6 January 2006
NEWINCIncorporation