Company NameParlour Product Holding Limited
DirectorsStephen Trevor Carson and Mark Christopher Fleetwood
Company StatusActive
Company Number06551761
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameHackremco (No. 2564) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stephen Trevor Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed06 January 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Financial Officer & Company Secretary
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NamePaul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2008)
RoleInvestment Professional
Correspondence Address3 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameMr Matthias Thorsten Philipp Gundlach
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Julian Court 150 Camden Road
London
NW1 9HU
Secretary NameMr Ronald Turnbull
NationalityBritish
StatusResigned
Appointed11 July 2008(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameDr Frank Maassen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Marcus Billman
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 2011(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2011)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Markus Nagel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2014)
RoleCompany Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Martin Keith Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 2014)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Ronald Turnbull
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr David Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Secretary NameMr Christopher James Russell Muir
StatusResigned
Appointed06 May 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitescs.co.uk
Telephone0800 7310048
Telephone regionFreephone

Location

Registered AddressC/O A Share & Sons Limited
45-49 Villiers Street
Sunderland
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

39.2k at £1Parlour Product Topco LTD (Uk)
100.00%
Ordinary

Financials

Year2014
Turnover£1,100,000
Net Worth£7,757,000
Current Liabilities£3,373,000

Accounts

Latest Accounts29 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

6 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 27 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 28 December 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 July 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any of the grantors to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 September 2023Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 (2 pages)
22 April 2023Full accounts made up to 30 July 2022 (19 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
10 October 2022Registration of charge 065517610006, created on 6 October 2022 (38 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 January 2022Full accounts made up to 31 July 2021 (18 pages)
2 August 2021Termination of appointment of David Knight as a director on 31 July 2021 (1 page)
21 July 2021Satisfaction of charge 065517610002 in full (4 pages)
21 July 2021Satisfaction of charge 065517610004 in full (4 pages)
21 July 2021Satisfaction of charge 065517610003 in full (4 pages)
23 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
20 April 2021Appointment of Mr Stephen Trevor Carson as a director on 6 January 2021 (2 pages)
21 January 2021Full accounts made up to 25 July 2020 (19 pages)
20 October 2020Second filing of Confirmation Statement dated 1 April 2020 (4 pages)
27 August 2020Registration of charge 065517610005, created on 25 August 2020 (79 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01(Amending shareholders information) was registered on 20//10/2020.
(5 pages)
9 January 2020Full accounts made up to 27 July 2019 (17 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 28 July 2018 (17 pages)
4 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 July 2017 (17 pages)
28 December 2017Registration of charge 065517610004, created on 21 December 2017 (41 pages)
28 December 2017Registration of charge 065517610004, created on 21 December 2017 (41 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 July 2016 (17 pages)
16 January 2017Full accounts made up to 30 July 2016 (17 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2016Satisfaction of charge 1 in full (2 pages)
2 August 2016Satisfaction of charge 1 in full (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a director on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Christopher James Russell Muir as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 39,200
(4 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 39,200
(4 pages)
3 November 2015Full accounts made up to 25 July 2015 (16 pages)
3 November 2015Full accounts made up to 25 July 2015 (16 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 39,200
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 39,200
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 39,200
(4 pages)
17 March 2015Full accounts made up to 26 July 2014 (15 pages)
17 March 2015Full accounts made up to 26 July 2014 (15 pages)
21 January 2015Registration of charge 065517610002, created on 16 January 2015 (55 pages)
21 January 2015Registration of charge 065517610003, created on 16 January 2015 (61 pages)
21 January 2015Registration of charge 065517610003, created on 16 January 2015 (61 pages)
21 January 2015Registration of charge 065517610002, created on 16 January 2015 (55 pages)
23 December 2014Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr David Knight as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr David Knight as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr David Knight as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page)
14 July 2014Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Markus Nagel as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Markus Nagel as a director on 14 July 2014 (1 page)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 39,200
(3 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 39,200
(3 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 39,200
(3 pages)
31 January 2014Full accounts made up to 27 July 2013 (16 pages)
31 January 2014Full accounts made up to 27 July 2013 (16 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Solvency statement dated 18/09/13 (1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 39,200
(4 pages)
19 September 2013Resolutions
  • RES13 ‐ Share premium account cancelled 18/09/2013
(2 pages)
19 September 2013Statement by directors (1 page)
19 September 2013Resolutions
  • RES13 ‐ Share premium account cancelled 18/09/2013
(2 pages)
19 September 2013Solvency statement dated 18/09/13 (1 page)
19 September 2013Statement of capital on 19 September 2013
  • GBP 39,200
(4 pages)
17 April 2013Full accounts made up to 28 July 2012 (12 pages)
17 April 2013Full accounts made up to 28 July 2012 (12 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
18 December 2012Resolutions
  • RES13 ‐ Share premium account be reduced to £15,570,000 18/12/2012
(2 pages)
18 December 2012Solvency statement dated 18/12/12 (1 page)
18 December 2012Statement by directors (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 39,200.00
(4 pages)
18 December 2012Statement of capital on 18 December 2012
  • GBP 39,200.00
(4 pages)
18 December 2012Statement by directors (1 page)
18 December 2012Solvency statement dated 18/12/12 (1 page)
18 December 2012Resolutions
  • RES13 ‐ Share premium account be reduced to £15,570,000 18/12/2012
(2 pages)
3 May 2012Full accounts made up to 30 July 2011 (12 pages)
3 May 2012Full accounts made up to 30 July 2011 (12 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 November 2011Termination of appointment of Marcus Billman as a director (1 page)
2 November 2011Termination of appointment of Marcus Billman as a director (1 page)
2 November 2011Appointment of Mr Markus Nagel as a director (2 pages)
2 November 2011Appointment of Mr Markus Nagel as a director (2 pages)
23 September 2011Appointment of Mr Marcus Billman as a director (2 pages)
23 September 2011Appointment of Mr Marcus Billman as a director (2 pages)
22 September 2011Termination of appointment of Frank Maassen as a director (1 page)
22 September 2011Termination of appointment of Frank Maassen as a director (1 page)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Full accounts made up to 31 July 2010 (12 pages)
4 April 2011Full accounts made up to 31 July 2010 (12 pages)
27 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages)
6 May 2010Full accounts made up to 1 August 2009 (13 pages)
6 May 2010Full accounts made up to 1 August 2009 (13 pages)
6 May 2010Full accounts made up to 1 August 2009 (13 pages)
4 May 2010Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Capitals not rolled up (2 pages)
13 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 October 2008Appointment terminated director matthias gundlach (1 page)
30 October 2008Appointment terminated director paul daccus (1 page)
30 October 2008Director appointed dr frank maassen (3 pages)
30 October 2008Director appointed dr frank maassen (3 pages)
30 October 2008Appointment terminated director paul daccus (1 page)
30 October 2008Appointment terminated director matthias gundlach (1 page)
3 October 2008Ad 26/09/08\gbp si 9200@1=9200\gbp ic 30000/39200\ (4 pages)
3 October 2008Ad 26/09/08\gbp si 9200@1=9200\gbp ic 30000/39200\ (4 pages)
15 August 2008Ad 12/08/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
15 August 2008Ad 12/08/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
17 July 2008Director appointed paul daccus logged form (3 pages)
17 July 2008Secretary appointed ronald turnbull (2 pages)
17 July 2008Director appointed paul daccus logged form (3 pages)
17 July 2008Director appointed matthias thorsten philipp gundlach logged form (2 pages)
17 July 2008Director appointed matthias thorsten philipp gundlach logged form (2 pages)
17 July 2008Registered office changed on 17/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 July 2008Secretary appointed ronald turnbull (2 pages)
17 July 2008Registered office changed on 17/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2008Director appointed matthias thorsten philipp gundlach (2 pages)
8 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 July 2008Director appointed paul daccus (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 July 2008Nc inc already adjusted 01/07/08 (1 page)
8 July 2008Director appointed matthias thorsten philipp gundlach (2 pages)
8 July 2008Nc inc already adjusted 01/07/08 (1 page)
8 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
8 July 2008Director appointed paul daccus (3 pages)
8 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
26 June 2008Company name changed hackremco (no. 2564) LIMITED\certificate issued on 26/06/08 (2 pages)
26 June 2008Company name changed hackremco (no. 2564) LIMITED\certificate issued on 26/06/08 (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)