Background WavePink WaveYellow Wave

WILLIAM PARKER HOLDINGS LIMITED (13213750)

WILLIAM PARKER HOLDINGS LIMITED (13213750) is an active UK company. incorporated on 19 February 2021. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM PARKER HOLDINGS LIMITED has been registered for 5 years. Current directors include LOTT, Adrian Charles Parker, PARKER, Roger James.

Company Number
13213750
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
Parker House, Market Harborough, LE16 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOTT, Adrian Charles Parker, PARKER, Roger James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PARKER HOLDINGS LIMITED

WILLIAM PARKER HOLDINGS LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM PARKER HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13213750

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Parker House Leicester Road Market Harborough, LE16 7AY,

Previous Addresses

Third Floor Two Colton Square Leicester LE1 1QH United Kingdom
From: 19 February 2021To: 4 July 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Funding Round
Jun 21
New Owner
Jul 22
Owner Exit
Apr 24
New Owner
Sept 24
Owner Exit
Mar 26
1
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

MARRIOTT, Charles Lewis

Active
Leicester Road, Market HarboroughLE16 7AY
Secretary
Appointed 30 Jan 2024

LOTT, Adrian Charles Parker

Active
Leicester Road, Market HarboroughLE16 7AY
Born October 1973
Director
Appointed 19 Feb 2021

PARKER, Roger James

Active
Leicester Road, Market HarboroughLE16 7AY
Born February 1971
Director
Appointed 19 Feb 2021

Persons with significant control

7

3 Active
4 Ceased

Hon Mrs Camilla Harriet Victoria Wallace

Active
Leicester Road, Market HarboroughLE16 7AY
Born October 1976

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2024

Mr David Howard Nelson

Active
Leicester Road, Market HarboroughLE16 7AY
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jan 2022

Mr Andrew Murrough Bamber

Ceased
Leicester Road, Market HarboroughLE16 7AY
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021
Ceased 28 Feb 2026

Mr Stephen Howard Woolfe

Ceased
Leicester Road, Market HarboroughLE16 7AY
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021
Ceased 05 Dec 2023

Mr Andrew Murrough Bamber

Ceased
Two Colton Square, LeicesterLE1 1QH
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021
Ceased 11 May 2021

Mr Roger James Parker

Active
Leicester Road, Market HarboroughLE16 7AY
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021

Mr Roger James Parker

Ceased
Two Colton Square, LeicesterLE1 1QH
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Incorporation Company
19 February 2021
NEWINCIncorporation