Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKIN SILVERSMITHS LIMITED
Company Information for

PARKIN SILVERSMITHS LIMITED

ROYDS MILLS, WINDSOR STREET, SHEFFIELD, S4 7WB,
Company Registration Number
00358747
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkin Silversmiths Ltd
PARKIN SILVERSMITHS LIMITED was founded on 1940-01-11 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Parkin Silversmiths Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKIN SILVERSMITHS LIMITED
 
Legal Registered Office
ROYDS MILLS
WINDSOR STREET
SHEFFIELD
S4 7WB
Other companies in S4
 
Filing Information
Company Number 00358747
Company ID Number 00358747
Date formed 1940-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKIN SILVERSMITHS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKIN SILVERSMITHS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM RATHBONE
Director 1993-05-28
JAMES ANDREW TEAR
Director 2007-10-19
PAUL JAMES TEAR
Director 1993-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC SHIERS DUNN
Company Secretary 1993-05-28 2016-11-11
PETER HUGH PARKIN
Director 1991-05-03 1997-06-30
E P S SECRETARIES LIMITED
Nominated Secretary 1992-06-30 1993-05-28
JOHN RICHARD CHAMBERS
Director 1992-06-30 1993-05-28
JOHN EDWARD PARKIN
Company Secretary 1991-05-03 1992-06-30
ANNE PARKIN
Director 1991-05-03 1992-06-30
JOHN EDWARD PARKIN
Director 1991-05-03 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM RATHBONE JACK SPENCER (GOLDSMITHS) LIMITED Director 1996-06-13 CURRENT 1979-07-02 Active
MALCOLM RATHBONE JAMES DIXON & SONS LIMITED Director 1993-06-24 CURRENT 1993-04-16 Active
MALCOLM RATHBONE ELKINGTON SHEFFIELD LIMITED Director 1993-05-28 CURRENT 1988-03-07 Active
MALCOLM RATHBONE SOPISA UK LIMITED Director 1993-05-28 CURRENT 1991-12-17 Active
MALCOLM RATHBONE ARGENTUM LIMITED Director 1993-01-29 CURRENT 1992-11-25 Active
MALCOLM RATHBONE SOLPRO MANUFACTURING LIMITED Director 1992-08-28 CURRENT 1967-03-07 Active
MALCOLM RATHBONE HS (529) LIMITED Director 1992-08-28 CURRENT 1986-05-22 Active
MALCOLM RATHBONE THE SHEFFIELD MINT LIMITED Director 1992-08-28 CURRENT 1988-04-04 Active
MALCOLM RATHBONE SOLPRO FINANCE LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
MALCOLM RATHBONE SOLPRO CHEMICAL COMPANY LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
MALCOLM RATHBONE THESSCO LIMITED Director 1991-08-28 CURRENT 1984-05-29 In Administration
JAMES ANDREW TEAR JACK SPENCER (GOLDSMITHS) LIMITED Director 2007-10-19 CURRENT 1979-07-02 Active
JAMES ANDREW TEAR ARGENTUM LIMITED Director 2007-10-19 CURRENT 1992-11-25 Active
JAMES ANDREW TEAR SOLPRO MANUFACTURING LIMITED Director 2005-09-07 CURRENT 1967-03-07 Active
JAMES ANDREW TEAR SOLPRO CHEMICAL COMPANY LIMITED Director 2005-09-07 CURRENT 1968-08-09 Active
JAMES ANDREW TEAR THESSCO LIMITED Director 2005-09-07 CURRENT 1984-05-29 In Administration
JAMES ANDREW TEAR SOLPRO FINANCE LIMITED Director 1995-09-12 CURRENT 1968-08-09 Active
PAUL JAMES TEAR SHEFFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2002-06-17 CURRENT 2001-10-25 Active
PAUL JAMES TEAR JACK SPENCER (GOLDSMITHS) LIMITED Director 1996-06-13 CURRENT 1979-07-02 Active
PAUL JAMES TEAR JAMES DIXON & SONS LIMITED Director 1993-06-24 CURRENT 1993-04-16 Active
PAUL JAMES TEAR ELKINGTON SHEFFIELD LIMITED Director 1993-05-28 CURRENT 1988-03-07 Active
PAUL JAMES TEAR SOPISA UK LIMITED Director 1993-05-28 CURRENT 1991-12-17 Active
PAUL JAMES TEAR ARGENTUM LIMITED Director 1993-01-29 CURRENT 1992-11-25 Active
PAUL JAMES TEAR SOLPRO MANUFACTURING LIMITED Director 1992-08-28 CURRENT 1967-03-07 Active
PAUL JAMES TEAR HS (529) LIMITED Director 1992-08-28 CURRENT 1986-05-22 Active
PAUL JAMES TEAR THE SHEFFIELD MINT LIMITED Director 1992-08-28 CURRENT 1988-04-04 Active
PAUL JAMES TEAR SOLPRO FINANCE LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
PAUL JAMES TEAR SOLPRO CHEMICAL COMPANY LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
PAUL JAMES TEAR THESSCO LIMITED Director 1991-08-28 CURRENT 1984-05-29 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-04-09Application to strike the company off the register
2024-04-09DS01Application to strike the company off the register
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE TEAR
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW TEAR
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TEAR
2020-02-20PSC07CESSATION OF PAUL JAMES TEAR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20CH01Director's details changed for Mr Malcolm Rathbone on 2020-02-20
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-11-24TM02Termination of appointment of John Eric Shiers Dunn on 2016-11-11
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-03AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0103/05/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0103/05/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0103/05/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Mr James Andrew Tear on 2011-05-03
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0103/05/10 ANNUAL RETURN FULL LIST
2009-09-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-19363aReturn made up to 03/05/09; full list of members
2008-10-20AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-23363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-26363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-14288bDIRECTOR RESIGNED
1997-05-30363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-28363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1995-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-17395PARTICULARS OF MORTGAGE/CHARGE
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-18363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1995-04-24395PARTICULARS OF MORTGAGE/CHARGE
1995-04-11395PARTICULARS OF MORTGAGE/CHARGE
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-24363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-18287REGISTERED OFFICE CHANGED ON 18/06/93 FROM: CORNWALL WORKS BOWLING GREEN STREET SHEFFIELD S3 7DG
1993-06-18288NEW SECRETARY APPOINTED
1993-06-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25710 - Manufacture of cutlery




Licences & Regulatory approval
We could not find any licences issued to PARKIN SILVERSMITHS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKIN SILVERSMITHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED EQUITABLE CHARGE 1995-11-14 Satisfied GRIFFIN FACTORS LIMITED
DEBENTURE 1995-04-06 Satisfied SOLPRO FINANCE LIMITED
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-04-20 Satisfied BRITSH STEEL (INDUSTRY) LIMITED
LEGAL CHARGE 1989-09-30 Satisfied ALAN HUGH PARKIN
DEBENTURE 1987-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-07-25 Satisfied MIDLAND BANK PLC
CHARGE 1983-12-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKIN SILVERSMITHS LIMITED

Intangible Assets
Patents
We have not found any records of PARKIN SILVERSMITHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKIN SILVERSMITHS LIMITED
Trademarks
We have not found any records of PARKIN SILVERSMITHS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKIN SILVERSMITHS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25710 - Manufacture of cutlery) as PARKIN SILVERSMITHS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKIN SILVERSMITHS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKIN SILVERSMITHS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKIN SILVERSMITHS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.