Background WavePink WaveYellow Wave

PARKER DESIGN GROUP (UK) LIMITED (09312701)

PARKER DESIGN GROUP (UK) LIMITED (09312701) is an active UK company. incorporated on 14 November 2014. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARKER DESIGN GROUP (UK) LIMITED has been registered for 11 years. Current directors include HALLOWS, Simon, PARKER, Andrew.

Company Number
09312701
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
18 Cheshire Avenue Cheshire Business Park, Northwich, CW9 7UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALLOWS, Simon, PARKER, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER DESIGN GROUP (UK) LIMITED

PARKER DESIGN GROUP (UK) LIMITED is an active company incorporated on 14 November 2014 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARKER DESIGN GROUP (UK) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09312701

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich, CW9 7UA,

Previous Addresses

Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom
From: 14 November 2014To: 3 June 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jun 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jan 17
Owner Exit
Sept 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 24
Loan Cleared
Sept 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HALLOWS, Simon

Active
Cheshire Business Park, NorthwichCW9 7UA
Born November 1971
Director
Appointed 30 Jan 2017

PARKER, Andrew

Active
Cheshire Business Park, NorthwichCW9 7UA
Born June 1964
Director
Appointed 14 Nov 2014

Persons with significant control

4

1 Active
3 Ceased

Andrew Parker

Active
Cheshire Business Park, NorthwichCW9 7UA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016

Mr Andrew Parker

Ceased
18 Cheshire Avenue, Lostock GralamCW9 7UA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Lesley Parker

Ceased
Littledales Lane, NorthwichCW8 2SH
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mrs Lesley Parker

Ceased
Littledales Lane, NorthwichCW8 2SH
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Legacy
10 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2014
NEWINCIncorporation