Company NameParker Hose & Fittings Limited
DirectorsStephen Leonard and Liam James Leonard
Company StatusActive
Company Number02608091
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen Leonard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Street Fisher Street
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Secretary NameLiam James Leonard
NationalityBritish
StatusCurrent
Appointed15 June 2007(16 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressFisher Street Fisher Street
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Director NameMr Liam James Leonard
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Street Fisher Street
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
Secretary NameMrs Julie Leonard
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address98 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Director NameMrs Julie Leonard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2002)
RoleAdministrator
Correspondence Address98 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameMr Raymond Leonard
NationalityBritish
StatusResigned
Appointed20 December 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Minerva Close
St Johns Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.parker-hose-catalogue.co.uk/aboutus.aspx
Telephone0191 2625321
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFisher Street Fisher Street
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Financials

Year2013
Net Worth£30,133
Cash£187,339
Current Liabilities£1,527,004

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

12 August 2020Delivered on: 18 August 2020
Persons entitled:
Stephen Leonard
Helen Leonard
Liam James Leonard
Sophie Louise Leonard

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled:
Stephen Leonard
Helen Leonard
Liam James Leonard
Sophie Louise Leonard
Liam James Leonard
Investacc Pension Trustees Limited
Helen Leonard
Stephen Leonard

Classification: A registered charge
Outstanding
24 November 2011Delivered on: 26 April 2012
Persons entitled: Stephen Leonard and Investacc Limited

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: Prosaw mega BS330 bansaw, flushing rig F.H.P.5222 and finn power P60 swaging machine for full list please see form MG01.
Outstanding
4 July 2006Delivered on: 7 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 7 June 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 May 2009Delivered on: 14 May 2009
Satisfied on: 3 March 2015
Persons entitled: Stephen Leonard as Trustees of the Parker Hose and Fittings Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: £115,000.00 due or to become due from the company to the chargee.
Particulars: Extrusion unit, power engine machinery, vintage pump flushing rig see image for full details.
Fully Satisfied
19 April 1996Delivered on: 22 April 1996
Satisfied on: 23 September 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in fisher street walker newcastle-upon-tyne t/n's ND1679 and TY68870 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 October 1993Delivered on: 27 October 1993
Satisfied on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
18 August 2020Registration of charge 026080910008, created on 12 August 2020 (29 pages)
17 August 2020Satisfaction of charge 026080910007 in full (1 page)
17 August 2020Satisfaction of charge 3 in full (2 pages)
17 August 2020Satisfaction of charge 6 in full (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 February 2018Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT to 101 Galgate Barnard Castle DL12 8ES on 1 February 2018 (1 page)
1 February 2018Secretary's details changed for Liam James Leonard on 1 February 2018 (1 page)
1 February 2018Director's details changed for Mr Liam James Leonard on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Stephen Leonard on 1 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 125
(6 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 125
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 125
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 125
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 125
(6 pages)
3 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Satisfaction of charge 5 in full (1 page)
3 March 2015Satisfaction of charge 5 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Registration of charge 026080910007, created on 5 February 2015 (24 pages)
13 February 2015Registration of charge 026080910007, created on 5 February 2015 (24 pages)
13 February 2015Registration of charge 026080910007, created on 5 February 2015 (24 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 125
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 125
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 125
(6 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The authorised capital be dispensed with 28/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The authorised capital be dispensed with 28/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 125
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 125
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 December 2013Appointment of Mr Liam James Leonard as a director (2 pages)
20 December 2013Appointment of Mr Liam James Leonard as a director (2 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from Unit 14 Brough Park Trading Estate Foss Way Newcastle upon Tyne NE6 2YF on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 14 Brough Park Trading Estate Foss Way Newcastle upon Tyne NE6 2YF on 10 May 2012 (1 page)
26 April 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
26 April 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Stephen Leonard on 18 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Stephen Leonard on 18 April 2011 (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT on 21 June 2010 (1 page)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from Fisher Street Walker Newcastle upon Tyne NE6 4LT on 21 June 2010 (1 page)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / stephen leonard / 31/03/2009 (1 page)
21 May 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / stephen leonard / 31/03/2009 (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 August 2008Return made up to 07/05/08; full list of members (3 pages)
26 August 2008Return made up to 07/05/08; full list of members (3 pages)
27 November 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Return made up to 07/05/06; full list of members (6 pages)
6 July 2006Return made up to 07/05/06; full list of members (6 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
25 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Return made up to 07/05/05; full list of members (6 pages)
24 August 2005Return made up to 07/05/05; full list of members (6 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (9 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (9 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
14 September 2003Accounts for a small company made up to 30 June 2003 (9 pages)
14 September 2003Accounts for a small company made up to 30 June 2003 (9 pages)
2 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
7 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (9 pages)
5 June 2002Return made up to 07/05/02; full list of members (7 pages)
5 June 2002Return made up to 07/05/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 June 2001 (9 pages)
24 September 2001Accounts for a small company made up to 30 June 2001 (9 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
4 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
3 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Return made up to 07/05/98; no change of members (6 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
6 October 1998Return made up to 07/05/98; no change of members (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (9 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (9 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
15 September 1997Accounts for a small company made up to 30 June 1997 (9 pages)
14 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 May 1996Return made up to 07/05/96; full list of members (6 pages)
17 May 1996Return made up to 07/05/96; full list of members (6 pages)
22 April 1996Particulars of mortgage/charge (4 pages)
22 April 1996Particulars of mortgage/charge (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
14 November 1995New director appointed (2 pages)
1 June 1995Return made up to 07/05/95; full list of members (6 pages)
1 June 1995Return made up to 07/05/95; full list of members (6 pages)