Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED (08584465)

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED (08584465) is an active UK company. incorporated on 25 June 2013. with registered office in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED has been registered for 12 years. Current directors include KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin and 1 others.

Company Number
08584465
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
24/28 Moor Street, Burton On Trent, DE14 3SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin, WILSON, David Mclaughlan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08584465

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

W T PARKER HOLDINGS LIMITED
From: 25 June 2013To: 13 March 2020
Contact
Address

24/28 Moor Street Burton On Trent, DE14 3SX,

Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Funding Round
Sept 13
Capital Reduction
Nov 15
Share Buyback
Dec 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Director Left
Jul 17
Loan Secured
Nov 17
Director Joined
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Oct 21
Owner Exit
Jan 22
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KEHOE, Christopher James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1972
Director
Appointed 25 Nov 2024

ROBERTS, Gregor Duncan

Active
Hanover Square, LondonW1S 1JJ
Born September 1975
Director
Appointed 25 Nov 2024

SHINNIE, Kevin

Active
Moor Street, Burton On TrentDE14 3SX
Born October 1974
Director
Appointed 01 Mar 2025

WILSON, David Mclaughlan

Active
Moor Street, Burton On TrentDE14 3SX
Born February 1977
Director
Appointed 03 Oct 2023

BEESTON, John Keith

Resigned
Kilmartin Place, GlasgowG71 5PH
Born September 1974
Director
Appointed 21 Apr 2017
Resigned 03 Oct 2023

DRISCOLL, Stuart James

Resigned
Moor Street, Burton On TrentDE14 3SX
Born April 1971
Director
Appointed 15 Jun 2023
Resigned 12 Apr 2024

FERN, Victoria Maria

Resigned
Moor Street, Burton On TrentDE14 3SX
Born October 1976
Director
Appointed 21 Oct 2020
Resigned 31 Jan 2025

MALLINSON, David Robert

Resigned
Moor Street, Burton On TrentDE14 3SX
Born February 1972
Director
Appointed 25 Apr 2024
Resigned 01 Mar 2025

OWEN, Andrew William John

Resigned
Moor Street, Burton On TrentDE14 3SX
Born November 1962
Director
Appointed 01 Jul 2013
Resigned 17 Mar 2017

PARKER, John Mark Thomas

Resigned
Moor Street, Burton On TrentDE14 3SX
Born July 1964
Director
Appointed 25 Jun 2013
Resigned 21 Apr 2017

PARKER, Timothy William

Resigned
Moor Street, Burton On TrentDE14 3SX
Born October 1961
Director
Appointed 25 Jun 2013
Resigned 21 Apr 2017

PIZZEY, Rachael Elizabeth

Resigned
Moor Street, Burton On TrentDE14 3SX
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 26 Jul 2017

ROBERTS, Gregor Duncan

Resigned
Moor Street, Burton On TrentDE14 3SX
Born September 1975
Director
Appointed 18 Jul 2019
Resigned 16 Nov 2020

SMYTH, Sean Tracy

Resigned
Moor Street, Burton On TrentDE14 3SX
Born November 1955
Director
Appointed 25 Jun 2013
Resigned 18 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017
Ceased 21 Apr 2017
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
4 Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Resolution
13 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Return Purchase Own Shares
15 December 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Incorporation Company
25 June 2013
NEWINCIncorporation