Background WavePink WaveYellow Wave

PARKOL MARINE HOLDINGS LIMITED (12128087)

PARKOL MARINE HOLDINGS LIMITED (12128087) is an active UK company. incorporated on 29 July 2019. with registered office in Whitby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARKOL MARINE HOLDINGS LIMITED has been registered for 6 years. Current directors include ATKINSON, Sally Jane Joan, MORRISON, James Scott, MORRISON, James Robert and 1 others.

Company Number
12128087
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
Eskside Wharf, Whitby, YO22 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINSON, Sally Jane Joan, MORRISON, James Scott, MORRISON, James Robert, OLIVER, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKOL MARINE HOLDINGS LIMITED

PARKOL MARINE HOLDINGS LIMITED is an active company incorporated on 29 July 2019 with the registered office located in Whitby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARKOL MARINE HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12128087

LTD Company

Age

6 Years

Incorporated 29 July 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Eskside Wharf Church Street Whitby, YO22 4AE,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Loan Secured
Oct 20
Director Left
Jun 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Loan Secured
Jul 23
New Owner
Jun 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ATKINSON, Sally Jane Joan

Active
Church Street, WhitbyYO22 4AE
Born July 1971
Director
Appointed 29 Jul 2019

MORRISON, James Scott

Active
Church Street, WhitbyYO22 4AE
Born April 1975
Director
Appointed 29 Jul 2019

MORRISON, James Robert

Active
Church Street, WhitbyYO22 4AE
Born July 1948
Director
Appointed 29 Jul 2019

OLIVER, Andrew John

Active
Church Street, WhitbyYO22 4AE
Born February 1982
Director
Appointed 29 Jul 2019

OLIVER, Esther Jane

Resigned
Church Street, WhitbyYO22 4AE
Secretary
Appointed 29 Jul 2019
Resigned 15 Jan 2021

OLIVER, Esther Jane

Resigned
Church Street, WhitbyYO22 4AE
Born April 1950
Director
Appointed 29 Jul 2019
Resigned 16 May 2021

Persons with significant control

2

Mr Andrew John Oliver

Active
Church Street, WhitbyYO22 4AE
Born February 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2021

Mr James Robert Morrison

Active
Church Street, WhitbyYO22 4AE
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Resolution
28 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
28 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Incorporation Company
29 July 2019
NEWINCIncorporation