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

H.PARKINSON HAULAGE LIMITED

MAYFIELD HOUSE, CHORLEY ROAD WALTON LE DALE, PRESTON, LANCASHIRE, PR5 4JN,
Company Registration Number
00907939
Private Limited Company
Active

Company Overview

About H.parkinson Haulage Ltd
H.PARKINSON HAULAGE LIMITED was founded on 1967-06-08 and has its registered office in Preston. The organisation's status is listed as "Active". H.parkinson Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H.PARKINSON HAULAGE LIMITED
 
Legal Registered Office
MAYFIELD HOUSE
CHORLEY ROAD WALTON LE DALE
PRESTON
LANCASHIRE
PR5 4JN
Other companies in PR5
 
Filing Information
Company Number 00907939
Company ID Number 00907939
Date formed 1967-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.PARKINSON HAULAGE 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 H.PARKINSON HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA PARKINSON
Company Secretary 2003-06-20
CHRISTOPHER PARKINSON
Director 1992-01-31
STEPHEN ROBERT SUGDEN
Director 2018-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY PARKINSON
Company Secretary 1992-01-31 2003-06-11
HARRY PARKINSON
Director 1992-01-31 2003-06-11
ADRIENNE PARKINSON
Director 1992-01-31 1999-11-30
MARK JAMES PARKINSON
Director 1992-01-31 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA PARKINSON HPH (DISTRIBUTION SERVICES) LIMITED Company Secretary 2002-10-01 CURRENT 1999-07-13 Active
CHRISTOPHER PARKINSON FRANCIS TRANSPORT (NORTHWICH) LIMITED Director 2017-09-29 CURRENT 2002-10-03 Active
CHRISTOPHER PARKINSON HPH TRANSPORT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
CHRISTOPHER PARKINSON HPH (DISTRIBUTION SERVICES) LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
STEPHEN ROBERT SUGDEN FRANCIS TRANSPORT (NORTHWICH) LIMITED Director 2017-09-29 CURRENT 2002-10-03 Active
STEPHEN ROBERT SUGDEN HPH TRANSPORT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-24CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-18CH01Director's details changed for Mr Christopher Parkinson on 2009-10-01
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-28AP03Appointment of Mrs Barbara Parkinson as company secretary on 2009-10-01
2020-07-15AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SUGDEN
2020-07-13TM02Termination of appointment of Barbara Parkinson on 2020-06-30
2020-04-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT SUGDEN
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390016
2018-08-20AP01DIRECTOR APPOINTED MR STEPHEN ROBERT SUGDEN
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009079390014
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009079390011
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390015
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390014
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390013
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390012
2017-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009079390010
2017-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009079390009
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390011
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 21000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 21000
2016-01-14AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-20AUDAUDITOR'S RESIGNATION
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 21000
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-21AA01PREVSHO FROM 31/08/2014 TO 30/06/2014
2014-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390010
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009079390009
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 21000
2014-01-17AR0111/01/14 FULL LIST
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-16AR0111/01/13 FULL LIST
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-16AR0111/01/12 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-19AR0111/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKINSON / 11/01/2011
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA PARKINSON / 11/01/2011
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-18AR0111/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKINSON / 18/01/2010
2009-05-2888(2)AD 08/05/09 GBP SI 20000@1=20000 GBP IC 1000/21000
2009-05-11AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-08RES04GBP NC 1000/1000000 27/03/2009
2009-04-08123NC INC ALREADY ADJUSTED 27/03/09
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-23363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-18363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-02-10363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-17363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-01-28363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-22AUDAUDITOR'S RESIGNATION
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: PARKGATES 52A PRESTON NEW ROAD BLACKBURN BB2 6AH
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-16363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-10-17363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS; AMEND
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-21363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-12-21288bDIRECTOR RESIGNED
1999-12-21288bDIRECTOR RESIGNED
1999-11-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
We could not find any licences issued to H.PARKINSON HAULAGE 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 H.PARKINSON HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED
2017-05-23 Outstanding LLOYDS BANK PLC
2017-05-16 Outstanding LLOYDS BANK PLC
2017-03-14 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-07-29 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2011-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-01 Satisfied CHRISTOPHER PARKINSON
LEGAL CHARGE 1997-12-23 Satisfied HARRY PARKINSON
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 H.PARKINSON HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of H.PARKINSON HAULAGE LIMITED registering or being granted any patents
Domain Names

H.PARKINSON HAULAGE LIMITED owns 1 domain names.

hphltd.co.uk  

Trademarks
We have not found any records of H.PARKINSON HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.PARKINSON HAULAGE 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 (45200 - Maintenance and repair of motor vehicles) as H.PARKINSON HAULAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where H.PARKINSON HAULAGE 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 H.PARKINSON HAULAGE 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 H.PARKINSON HAULAGE 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.