Background WavePink WaveYellow Wave

PARFETTS EMPLOYEE TRUST LIMITED (06549734)

PARFETTS EMPLOYEE TRUST LIMITED (06549734) is an active UK company. incorporated on 31 March 2008. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. PARFETTS EMPLOYEE TRUST LIMITED has been registered for 18 years. Current directors include BRENNAN, Kerry, FERGUSON, Jamie David, RACE, Martin and 2 others.

Company Number
06549734
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
Ag Parfett & Sons Ltd, Stockport, SK4 2JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BRENNAN, Kerry, FERGUSON, Jamie David, RACE, Martin, ROBINSON, Noel, SWINDELL, Guy
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARFETTS EMPLOYEE TRUST LIMITED

PARFETTS EMPLOYEE TRUST LIMITED is an active company incorporated on 31 March 2008 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. PARFETTS EMPLOYEE TRUST LIMITED was registered 18 years ago.(SIC: 46390)

Status

active

Active since 18 years ago

Company No

06549734

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Ag Parfett & Sons Ltd Didsbury Road Stockport, SK4 2JP,

Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MARTIN, Iain Campbell

Active
Didsbury Road, StockportSK4 2JP
Secretary
Appointed 01 Jul 2024

BRENNAN, Kerry

Active
Didsbury Road, StockportSK4 2JP
Born April 1973
Director
Appointed 09 Nov 2018

FERGUSON, Jamie David

Active
Didsbury Road, StockportSK4 2JP
Born October 1974
Director
Appointed 01 Sept 2024

RACE, Martin

Active
Didsbury Road, StockportSK4 2JP
Born April 1957
Director
Appointed 02 Jan 2020

ROBINSON, Noel

Active
Didsbury Road, StockportSK4 2JP
Born December 1965
Director
Appointed 01 Jan 2022

SWINDELL, Guy

Active
Didsbury Road, StockportSK4 2JP
Born June 1981
Director
Appointed 01 Jan 2022

GRIMES, David

Resigned
Didsbury Road, StockportSK4 2JP
Secretary
Appointed 02 Apr 2008
Resigned 30 Jun 2024

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 31 Mar 2008
Resigned 02 Apr 2008

ANDREWS, Alan

Resigned
Didsbury Road, StockportSK4 2JP
Born February 1958
Director
Appointed 15 Nov 2011
Resigned 09 Nov 2018

ASHCROFT, Barbara

Resigned
Didsbury Road, StockportSK4 2JP
Born November 1960
Director
Appointed 17 Dec 2013
Resigned 09 Nov 2018

FORWARD, Aaron

Resigned
Didsbury Road, StockportSK4 2JP
Born April 1988
Director
Appointed 09 Nov 2018
Resigned 23 Jul 2024

GRIMES, David

Resigned
Didsbury Road, StockportSK4 2JP
Born September 1965
Director
Appointed 02 Apr 2008
Resigned 30 Jun 2024

MORETON, Helen Joan

Resigned
Didsbury Road, StockportSK4 2JP
Born March 1981
Director
Appointed 18 Jul 2023
Resigned 31 Dec 2024

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Born December 1959
Director
Appointed 31 Mar 2008
Resigned 02 Jan 2020

PARFETT, Robert

Resigned
Didsbury Road, StockportSK4 2JP
Born May 1959
Director
Appointed 02 Apr 2008
Resigned 11 Mar 2013

PARFETT, Stephen

Resigned
Didsbury Road, StockportSK4 2JP
Born October 1956
Director
Appointed 02 Apr 2008
Resigned 09 Nov 2018

POWER, Gary

Resigned
Burton Street, HalifaxHX2 9AJ
Born December 1964
Director
Appointed 18 May 2009
Resigned 15 Nov 2011

SUSZCZENIA, Gregory

Resigned
Didsbury Road, StockportSK4 2JP
Born December 1966
Director
Appointed 09 Nov 2018
Resigned 19 Nov 2022

Persons with significant control

1

Didsbury Road, StockportSK4 2JP

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Memorandum Articles
4 August 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
3 February 2022
MAMA
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
225Change of Accounting Reference Date
Incorporation Company
31 March 2008
NEWINCIncorporation