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

C.F. PARKINSON LIMITED

UNIT 7 OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DY,
Company Registration Number
00456255
Private Limited Company
Active

Company Overview

About C.f. Parkinson Ltd
C.F. PARKINSON LIMITED was founded on 1948-06-28 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". C.f. Parkinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C.F. PARKINSON LIMITED
 
Legal Registered Office
UNIT 7 OPTIMA BUSINESS PARK
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DY
Other companies in EN11
 
Telephone01205 363008
 
Filing Information
Company Number 00456255
Company ID Number 00456255
Date formed 1948-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-09-06 10:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.F. PARKINSON 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 C.F. PARKINSON LIMITED

Current Directors
Officer Role Date Appointed
NINNA SHAH
Company Secretary 2014-10-15
KIRAN ZAVERCHAND SHAH
Director 2015-07-17
MUKESH ZAVERCHAND SHAH
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL EARNSHAW
Director 2013-07-11 2014-11-17
JENNIFER MARGARET COX
Company Secretary 2001-09-30 2014-10-15
CHARLES ROBERT HAYNES
Director 1991-11-29 2014-07-01
STEWART GRAHAM JOHN HAYNES
Director 1991-11-29 2014-07-01
LEWIS WALTER WRIGHT
Company Secretary 1991-11-29 2001-09-30
GEORGE ROBERT HAYNES
Director 1991-11-29 1998-04-26
BASIL REESON PARKINSON
Director 1991-11-29 1993-11-16
LOIS MRY PARKINSON
Director 1991-11-29 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINNA SHAH ANAASH HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2008-03-17 Active
NINNA SHAH C. F. PARKINSON (HOLDINGS) LIMITED Company Secretary 2014-10-15 CURRENT 1998-03-12 Active
NINNA SHAH S.T.PIERCY LIMITED Company Secretary 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
NINNA SHAH KRELCO LIMITED Company Secretary 2005-08-06 CURRENT 2005-07-14 Active
NINNA SHAH SETMINDS 1 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH SETMINDS 2 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH MOTOR PARTS DIRECT LIMITED Company Secretary 1998-07-28 CURRENT 1998-07-28 Active
KIRAN ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2015-07-17 CURRENT 1998-03-12 Active
KIRAN ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2015-07-17 CURRENT 1967-02-23 Active - Proposal to Strike off
KIRAN ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 2008-05-16 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH ANAASH HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-03-17 Active
MUKESH ZAVERCHAND SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
MUKESH ZAVERCHAND SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MUKESH ZAVERCHAND SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MUKESH ZAVERCHAND SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH C P DIESEL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MUKESH ZAVERCHAND SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 Active
MUKESH ZAVERCHAND SHAH CARLTON PLACE PROPERTY LIMITED Director 2014-12-01 CURRENT 2007-10-19 Active
MUKESH ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 1998-03-12 Active
MUKESH ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH ALS MOTOR PARTS LTD. Director 2013-10-01 CURRENT 1986-08-08 Dissolved 2016-06-14
MUKESH ZAVERCHAND SHAH KEVIN COOPER MOTOR FACTORS LIMITED Director 2013-01-03 CURRENT 1984-09-20 Dissolved 2014-07-15
MUKESH ZAVERCHAND SHAH ANAASH PROPERTY MANAGEMENT LIMITED Director 2009-11-10 CURRENT 2008-03-17 Dissolved 2013-10-22
MUKESH ZAVERCHAND SHAH COOLPASS LIMITED Director 2009-04-24 CURRENT 2009-02-05 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH PASSMODE LIMITED Director 2005-08-06 CURRENT 2005-07-14 Dissolved 2015-04-14
MUKESH ZAVERCHAND SHAH KRELCO LIMITED Director 2005-08-06 CURRENT 2005-07-14 Active
MUKESH ZAVERCHAND SHAH LANDLOAN LIMITED Director 2005-07-25 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH TRIO ESTATES (HERTFORDSHIRE) LIMITED Director 2005-01-20 CURRENT 2004-05-18 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH STRATEGIC UK PROPERTIES LIMITED Director 2004-10-21 CURRENT 2004-07-26 Dissolved 2016-02-23
MUKESH ZAVERCHAND SHAH ACROBELT LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH PRIME UK PROPERTIES LIMITED Director 2004-01-12 CURRENT 2003-12-01 Active
MUKESH ZAVERCHAND SHAH STILLMEN LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH SETMINDS 1 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS 2 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS LIMITED Director 2003-04-03 CURRENT 2003-03-21 Active
MUKESH ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 1998-07-28 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH LAXMI AND CO. (LONDON) LIMITED Director 1996-03-30 CURRENT 1996-02-12 Dissolved 2013-10-22

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
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13GAZ1FIRST GAZETTE
2018-02-13GAZ1FIRST GAZETTE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 220000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 220000
2015-12-06AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-06AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR KIRAN ZAVERCHAND SHAH
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 220000
2015-03-11AR0120/11/14 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARNSHAW
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004562550017
2014-10-15AP03SECRETARY APPOINTED MRS NINNA SHAH
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER COX
2014-07-04AA01PREVEXT FROM 31/01/2014 TO 30/06/2014
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM MARSH LANE RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE PE21 7FP
2014-07-04AP01DIRECTOR APPOINTED MR MUKESH ZAVERCHAND SHAH
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HAYNES
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYNES
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 220000
2013-12-13AR0120/11/13 FULL LIST
2013-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-09-10RES01ALTER ARTICLES 11/07/2013
2013-08-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL EARNSHAW
2012-12-04AR0120/11/12 FULL LIST
2012-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2011-12-09AR0120/11/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-12-13AR0120/11/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2009-12-09AR0120/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HAYNES / 20/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / DR JENNIFER MARGARET COX / 20/11/2009
2009-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-12363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-12-03363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-12-22363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-01-04363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-03363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: GEORGE STREET BOSTON LINCS PE21 8XQ
2002-01-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15288bSECRETARY RESIGNED
2001-11-15288aNEW SECRETARY APPOINTED
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C.F. PARKINSON 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 C.F. PARKINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding LLOYDS BANK PLC
DEBENTURE 2009-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 2003-11-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2003-10-31 Satisfied CUMMINS ENGINE COMPANY LIMITED
MORTGAGE DEED 2002-09-25 Satisfied LLOYDS TSB BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFICIAL INTEREST IN AN AGREEMENT 2001-12-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-11-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-08-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1982-06-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1969-02-21 Satisfied ETHEL A BEULAH
MORTGAGE 1955-08-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1955-08-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1948-09-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 C.F. PARKINSON LIMITED

Intangible Assets
Patents
We have not found any records of C.F. PARKINSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

C.F. PARKINSON LIMITED owns 1 domain names.

parkinsons.co.uk  

Trademarks
We have not found any records of C.F. PARKINSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.F. PARKINSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-2 GBP £60 420-Protective Clothing/Unif
Nottingham City Council 2014-7 GBP £1,862
Nottingham City Council 2014-5 GBP £2,717
Nottingham City Council 2014-4 GBP £2,486
Nottingham City Council 2014-3 GBP £12,271
Nottingham City Council 2014-2 GBP £2,950
Nottingham City Council 2014-1 GBP £7,561
Nottingham City Council 2013-12 GBP £3,489
Nottingham City Council 2013-11 GBP £8,730
Nottingham City Council 2013-10 GBP £3,195
Nottingham City Council 2013-9 GBP £1,339
Nottingham City Council 2013-8 GBP £12,871
Nottingham City Council 2013-7 GBP £43
Nottingham City Council 2013-6 GBP £1,897
Nottingham City Council 2013-5 GBP £6,795
Nottingham City Council 2013-3 GBP £1,464
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,407 CONSUMABLES
Nottingham City Council 2013-2 GBP £2,791
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £2,791 CONSUMABLES
Nottingham City Council 2013-1 GBP £3,064
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £3,064 CONSUMABLES
Nottingham City Council 2012-12 GBP £4,735
Nottingham City Council 2012-11 GBP £4,384
Nottingham City Council 2012-10 GBP £4,127
Nottingham City Council 2012-9 GBP £5,415
Nottingham City Council 2012-8 GBP £3,245
Nottingham City Council 2012-7 GBP £2,163
Nottingham City Council 2012-6 GBP £3,208
Nottingham City Council 2012-5 GBP £2,592
Nottingham City Council 2012-4 GBP £1,877
Nottingham City Council 2012-3 GBP £5,117
Nottingham City Council 2012-2 GBP £11,491
Nottingham City Council 2012-1 GBP £8,548
Nottingham City Council 2011-12 GBP £3,756 MATERIALS GENERAL
Nottingham City Council 2011-11 GBP £5,483 MATERIALS GENERAL
Nottingham City Council 2011-10 GBP £1,576 MATERIALS GENERAL
Nottingham City Council 2011-9 GBP £5,152 MATERIALS GENERAL
Nottingham City Council 2011-8 GBP £4,730 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £1,357 MATERIALS GENERAL
Nottingham City Council 2011-6 GBP £1,012 MATERIALS GENERAL
Nottingham City Council 2011-4 GBP £1,727 MATERIALS GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.F. PARKINSON 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 C.F. PARKINSON 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 C.F. PARKINSON 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.