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

PARRISH HOLDINGS LIMITED

C/O KNOX & EAMES BADGEMORE HOUSE, BADGEMORE PARK, HENLEY-ON-THAMES, RG9 4NR,
Company Registration Number
00617361
Private Limited Company
Active

Company Overview

About Parrish Holdings Ltd
PARRISH HOLDINGS LIMITED was founded on 1958-12-22 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Parrish Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARRISH HOLDINGS LIMITED
 
Legal Registered Office
C/O KNOX & EAMES BADGEMORE HOUSE
BADGEMORE PARK
HENLEY-ON-THAMES
RG9 4NR
Other companies in EN2
 
Filing Information
Company Number 00617361
Company ID Number 00617361
Date formed 1958-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 14:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARRISH HOLDINGS 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.
Companies with same name PARRISH HOLDINGS LIMITED
The following companies were found which have the same name as PARRISH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARRISH HOLDINGS PTY LTD NSW 2480 Active Company formed on the 2009-01-14
PARRISH HOLDINGS, LLC Active Company formed on the 2015-04-29
PARRISH HOLDINGS, LLC 5800 LAKEWOOD RANCH BLVD. BRADENTON FL 34240 Inactive Company formed on the 2013-04-15
PARRISH HOLDINGS, LLC 4601 SW 42ND AVENUE DANIA BEACH FL 33314 Inactive Company formed on the 2006-03-27
PARRISH HOLDINGS, LLC 6701 WESTOWN PKWY STE100 WEST DES MOINES IA 50266 Active Company formed on the 2017-08-03
PARRISH HOLDINGS, LTD. 101 WESTCOTT ST UNIT 2206 HOUSTON TX 77007 Active Company formed on the 2003-02-06
PARRISH HOLDINGS GP, LLC 101 WESTCOTT ST UNIT 2206 HOUSTON TX 77007 Active Company formed on the 2003-02-06
PARRISH HOLDINGS LLC Georgia Unknown
PARRISH HOLDINGS INC North Carolina Unknown
PARRISH HOLDINGS LLC California Unknown
Parrish Holdings LLC Indiana Unknown
PARRISH HOLDINGS LLC Georgia Unknown
PARRISH HOLDINGS CORPORATION 1140 APPLEGATE ST PHILOMATH OR 97370 Active Company formed on the 2022-07-01

Company Officers of PARRISH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUNE ROSE TEAR
Company Secretary 1991-08-01
NOEL ANTHONY TEAR
Director 1991-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ROSE TEAR
Director 1991-08-01 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE ROSE TEAR HARLOW HOLDINGS LIMITED Company Secretary 1991-10-16 CURRENT 1946-05-27 Active
NOEL ANTHONY TEAR HARLOW HOLDINGS LIMITED Director 1991-10-16 CURRENT 1946-05-27 Active

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
2024-07-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE TEAR
2024-07-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WIX
2024-07-24CESSATION OF JUNE ROSE TEAR AS A PERSON OF SIGNIFICANT CONTROL
2024-07-24Termination of appointment of June Rose Tear on 2024-07-24
2024-06-17CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England
2023-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-31PSC07CESSATION OF NOEL ANTHONY TEAR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ANTHONY TEAR
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AP01DIRECTOR APPOINTED MRS SARAH JOANNA WIX
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-11PSC04Change of details for Mrs June Rose Tear as a person with significant control on 2021-08-01
2021-08-10PSC04Change of details for Mr Noel Anthony Tear as a person with significant control on 2021-07-29
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR JUNE ROSE TEAR on 2021-08-03
2021-08-06CH01Director's details changed for Mr Noel Anthony Tear on 2021-08-03
2021-08-06PSC04Change of details for Mrs June Rose Tear as a person with significant control on 2021-08-03
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 305 Regents Park Road Finchley London N3 1DP England
2021-05-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2012-08-16AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0101/08/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0101/08/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aReturn made up to 01/08/09; full list of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19287Registered office changed on 19/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG
2008-08-11363aReturn made up to 01/08/08; full list of members
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-08-12363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-10363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/00
2000-08-07363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-31363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-09363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-09363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-03363sRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-28395PARTICULARS OF MORTGAGE/CHARGE
1994-08-07363sRETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-03363sRETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS
1992-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-18363sRETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-24288DIRECTOR RESIGNED
1991-12-03363aRETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS
1991-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-04363aRETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1989-08-14363RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS
1989-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-08-08363RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1988-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-08-15363RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS
1986-12-18363RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PARRISH HOLDINGS 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 PARRISH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 107,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PARRISH HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 83,344
Debtors 2012-04-01 £ 83,344
Fixed Assets 2012-04-01 £ 10,699
Shareholder Funds 2012-04-01 £ 13,780
Tangible Fixed Assets 2012-04-01 £ 10,699

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARRISH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARRISH HOLDINGS LIMITED
Trademarks
We have not found any records of PARRISH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARRISH HOLDINGS 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 (98000 - Residents property management) as PARRISH HOLDINGS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PARRISH HOLDINGS 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 PARRISH HOLDINGS 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 PARRISH HOLDINGS 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.