Active
Company Information for JOHN PARGETER & SONS LIMITED
101 HIGH STREET, STOURBRIDGE, DY8 1EQ,
|
Company Registration Number
00788717
Private Limited Company
Active |
Company Name | |
---|---|
JOHN PARGETER & SONS LIMITED | |
Legal Registered Office | |
101 HIGH STREET STOURBRIDGE DY8 1EQ Other companies in DY8 | |
Company Number | 00788717 | |
---|---|---|
Company ID Number | 00788717 | |
Date formed | 1964-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB276807718 |
Last Datalog update: | 2024-08-05 08:05:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILLIAN ANN WILLIAMS |
||
JOHN PARGETER |
||
MILES PHILIP JOHN PARGETER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID PARGETER |
Company Secretary | ||
PHILIP DAVID PARGETER |
Director | ||
JOHN PARGETER |
Company Secretary | ||
MARJORIE MABEL PARGETER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PARGETER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS PAULINE PARGETER | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Jillian Ann Williams on 2020-07-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Miles Philip John Pargeter on 2019-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Mr Phillip David Pargeter as a person with significant control on 2016-10-31 | |
AP03 | Appointment of Mrs Jillian Ann Williams as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Philip David Pargeter on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID PARGETER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID PARGETER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES PHILIP JOHN PARGETER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARGETER / 30/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
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 JOHN PARGETER & SONS LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as JOHN PARGETER & SONS LIMITED are:
KDM SERVICES LTD | £ 30,951 |
EAST TO WEST LIMITED | £ 21,656 |
FURNITURE@WORK LIMITED | £ 20,668 |
Q OFFICE FURNITURE LIMITED | £ 19,029 |
BACK CARE SOLUTIONS LIMITED | £ 15,804 |
HOLMWOOD LIMITED | £ 15,316 |
CRESTNEAT LIMITED | £ 13,954 |
SPACESAVERBEDS LTD. | £ 13,136 |
JES MARKETING LIMITED | £ 9,428 |
ENERGY SAVING LIGHTING (UK) LTD. | £ 8,087 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
MANOR HOUSE LTD | £ 6,521,672 |
UNDERLEY FURNISHINGS LIMITED | £ 1,265,441 |
MILLAR WEST LIMITED | £ 1,177,670 |
COMBINED OFFICE INTERIORS LIMITED | £ 1,145,929 |
GALA LIGHTS LTD | £ 812,124 |
IKEA LIMITED | £ 698,702 |
RHPS LTD | £ 696,572 |
BACK CARE SOLUTIONS LIMITED | £ 595,217 |
FURNITURE@WORK LIMITED | £ 433,403 |
COEXISTENCE LIMITED | £ 418,381 |
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. |