Company NameParkers & Young Ltd
DirectorsGary Parker and John Young
Company StatusActive
Company Number04506675
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Brodie Close
South Shields
Tyne And Wear
NE34 8LB
Director NameMr John Young
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Lowry Gardens
South Shields
Tyne And Wear
NE34 8EP
Secretary NameMr Gary Parker
StatusCurrent
Appointed26 October 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address120 Reynolds Avenue
South Shields
Tyne And Wear
NE34 8JP
Director NameMr Anthony Parker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Lowry Gardens
South Shields
Tyne & Wear
NE34 8EP
Director NameMr Ernest Parker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address120 Reynolds Avenue
South Shields
Tyne And Wear
NE34 8JP
Secretary NameMr Anthony Parker
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lowry Gardens
South Shields
Tyne & Wear
NE34 8EP
Secretary NameErnest Parker
StatusResigned
Appointed01 September 2012(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 2018)
RoleCompany Director
Correspondence Address120 Reynolds Avenue
South Shields
Tyne And Wear
NE34 8JP

Location

Registered Address120 Reynolds Avenue
South Shields
Tyne And Wear
NE34 8JP
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhiteleas
Built Up AreaTyneside

Shareholders

1 at £1Ernest Parker
33.33%
Ordinary
1 at £1Gary Parker
33.33%
Ordinary
1 at £1John Young
33.33%
Ordinary

Financials

Year2014
Net Worth£25,209
Cash£26,992
Current Liabilities£28,247

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
26 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
29 October 2018Termination of appointment of Ernest Parker as a director on 26 October 2018 (1 page)
29 October 2018Termination of appointment of Ernest Parker as a secretary on 26 October 2018 (1 page)
29 October 2018Cessation of Ernest Parker as a person with significant control on 26 October 2018 (1 page)
29 October 2018Appointment of Mr Gary Parker as a secretary on 26 October 2018 (2 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(6 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(6 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Registered office address changed from 12 Lowry Gardens South Shields Tyne and Wear NE34 8EP United Kingdom on 20 August 2013 (1 page)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(6 pages)
20 August 2013Registered office address changed from 12 Lowry Gardens South Shields Tyne and Wear NE34 8EP United Kingdom on 20 August 2013 (1 page)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(6 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Appointment of Ernest Parker as a secretary (2 pages)
24 September 2012Termination of appointment of Anthony Parker as a secretary (1 page)
24 September 2012Appointment of Ernest Parker as a secretary (2 pages)
24 September 2012Termination of appointment of Anthony Parker as a director (1 page)
24 September 2012Termination of appointment of Anthony Parker as a director (1 page)
24 September 2012Termination of appointment of Anthony Parker as a secretary (1 page)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
28 August 2012Registered office address changed from 14 Lowry Gardens South Shields Tyne & Wear NE34 8EP on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 14 Lowry Gardens South Shields Tyne & Wear NE34 8EP on 28 August 2012 (1 page)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
20 September 2010Director's details changed for Anthony Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Gary Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Anthony Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Ernest Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Ernest Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for John Young on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Ernest Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Gary Parker on 8 August 2010 (2 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for John Young on 8 August 2010 (2 pages)
20 September 2010Director's details changed for John Young on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Gary Parker on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Anthony Parker on 8 August 2010 (2 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
5 September 2009Return made up to 08/08/09; full list of members (5 pages)
5 September 2009Return made up to 08/08/09; full list of members (5 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
15 October 2008Return made up to 08/08/08; no change of members (8 pages)
15 October 2008Return made up to 08/08/08; no change of members (8 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
15 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
10 September 2007Return made up to 08/08/07; no change of members (8 pages)
10 September 2007Return made up to 08/08/07; no change of members (8 pages)
18 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
18 January 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
12 September 2006Return made up to 08/08/06; full list of members (6 pages)
12 September 2006Return made up to 08/08/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
16 September 2005Return made up to 08/08/05; full list of members (9 pages)
16 September 2005Return made up to 08/08/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
8 September 2004Return made up to 08/08/04; full list of members (9 pages)
8 September 2004Return made up to 08/08/04; full list of members (9 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Ad 08/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 August 2002Ad 08/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 2002Incorporation (10 pages)
8 August 2002Incorporation (10 pages)