Background WavePink WaveYellow Wave

PARKER PHILIPS INSOLVENCY LIMITED (12410887)

PARKER PHILIPS INSOLVENCY LIMITED (12410887) is an active UK company. incorporated on 17 January 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PARKER PHILIPS INSOLVENCY LIMITED has been registered for 6 years. Current directors include CHANTLER, Oliver, GOODALL, David John, PARKIN, Stuart James.

Company Number
12410887
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
First Floor, Swan Buildings, Manchester, M4 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CHANTLER, Oliver, GOODALL, David John, PARKIN, Stuart James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER PHILIPS INSOLVENCY LIMITED

PARKER PHILIPS INSOLVENCY LIMITED is an active company incorporated on 17 January 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PARKER PHILIPS INSOLVENCY LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12410887

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

First Floor, Swan Buildings 20 Swan Street Manchester, M4 5JW,

Previous Addresses

First Floor Suite 1-3 110, Manchester Road Altrincham Greater Manchester WA14 1NU United Kingdom
From: 11 July 2022To: 5 June 2025
1st Floor Marnshaw House Warrington Lane Lymm WA13 0SW United Kingdom
From: 17 January 2020To: 11 July 2022
Timeline

27 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Feb 21
New Owner
Feb 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Nov 21
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Nov 22
Loan Secured
Dec 22
Owner Exit
Jul 23
Director Joined
Jul 23
Share Issue
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Sept 24
3
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHANTLER, Oliver

Active
20 Swan Street, ManchesterM4 5JW
Born December 1990
Director
Appointed 29 Jun 2023

GOODALL, David John

Active
20 Swan Street, ManchesterM4 5JW
Born August 1984
Director
Appointed 01 Feb 2024

PARKIN, Stuart James

Active
20 Swan Street, ManchesterM4 5JW
Born April 1981
Director
Appointed 07 Oct 2022

HODGKINS HUNT, Daniel David

Resigned
Marnshaw House, LymmWA13 0SW
Born June 1973
Director
Appointed 17 Jan 2020
Resigned 13 Apr 2021

JAREMKO, Liam Phillip

Resigned
110, Manchester Road, AltrinchamWA14 1NU
Born March 1984
Director
Appointed 07 Oct 2022
Resigned 02 Sept 2024

MAAS, Anthony

Resigned
110, Manchester Road, AltrinchamWA14 1NU
Born January 1981
Director
Appointed 01 Feb 2020
Resigned 07 Oct 2022

PRESCOTT, Laura Jayne

Resigned
Marnshaw House, LymmWA13 0SW
Born November 1983
Director
Appointed 02 Mar 2020
Resigned 21 Dec 2020

SCOTT, Jonathan Henry

Resigned
Marnshaw House, LymmWA13 0SW
Born October 1977
Director
Appointed 01 Feb 2020
Resigned 29 Jan 2024

WITHEY, Guy Damian

Resigned
110, Manchester Road, AltrinchamWA14 1NU
Born February 1961
Director
Appointed 21 Dec 2020
Resigned 01 Jul 2022

WYNNE, Paul

Resigned
Marnshaw House, LymmWA13 0SW
Born November 1976
Director
Appointed 01 Feb 2020
Resigned 24 Nov 2021

Persons with significant control

4

0 Active
4 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 07 Oct 2022
Ceased 29 Jun 2023

Mr Jonathan Henry Scott

Ceased
Marnshaw House, LymmWA13 0SW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2021
Ceased 06 Feb 2024

Mr Anthony Maas

Ceased
Marnshaw House, LymmWA13 0SW
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2021
Ceased 07 Oct 2022

Mr Daniel David Hodgkins Hunt

Ceased
Marnshaw House, LymmWA13 0SW
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Capital Cancellation Shares
6 October 2022
SH06Cancellation of Shares
Capital Cancellation Shares
6 October 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Incorporation Company
17 January 2020
NEWINCIncorporation