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

PARKINSON'S UK SALES LIMITED

215 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1EJ,
Company Registration Number
01575175
Private Limited Company
Active

Company Overview

About Parkinson's Uk Sales Ltd
PARKINSON'S UK SALES LIMITED was founded on 1981-07-17 and has its registered office in . The organisation's status is listed as "Active". Parkinson's Uk Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKINSON'S UK SALES LIMITED
 
Legal Registered Office
215 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1EJ
Other companies in SW1V
 
Previous Names
P.D.S. (SALES) LIMITED03/08/2010
Filing Information
Company Number 01575175
Company ID Number 01575175
Date formed 1981-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 21:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKINSON'S UK SALES 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 PARKINSON'S UK SALES LIMITED

Current Directors
Officer Role Date Appointed
HANAH MUNZER BURGESS
Director 2018-04-30
STEPHEN GRAHAM FORD
Director 2006-07-11
MARK GOODRIDGE
Director 2015-12-10
PAUL JACKSON CLARK
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIE AUSTIN
Director 2016-09-09 2018-02-08
SARAH LOUISE DAY
Company Secretary 2013-08-12 2017-03-30
COLIN CHEESMAN
Director 2007-07-11 2015-09-12
PAUL LISTER BOOTHMAN
Director 2010-07-13 2015-09-10
STEPHEN GRAHAM FORD
Company Secretary 2010-07-13 2013-08-12
VALERIE ANN BUXTON
Director 2007-07-11 2011-09-28
LESTER DESMOND CORP
Company Secretary 2002-07-09 2009-09-30
MARKHAM CRESSWELL DUMAS
Director 2003-07-08 2009-09-12
ROBERT HUGO DERRINGTON MIDDLEMAS
Director 2004-07-13 2008-12-31
ROBERT SPENCER MEADOWCROFT
Director 2000-12-12 2006-10-06
LINDA MARY KELLY
Director 2001-07-01 2005-09-07
RODGER EDWARD BROAD
Director 2001-06-13 2003-08-22
ALAN JAMES ARNOLD
Company Secretary 2002-01-18 2002-07-09
ANNE SILLEY
Company Secretary 2000-09-30 2002-01-18
MARY GERALDINE BAKER
Director 1999-07-15 2001-06-30
BARRY KEITH DAVIES
Director 2000-01-11 2001-03-13
CHARLOTTE MARIA GRACE LANGLEY
Company Secretary 1999-05-27 2000-07-31
CHARLOTTE MARIA GRACE LANGLEY
Director 1999-04-07 2000-07-31
SALLY EMMA BENNION
Director 1997-08-07 1999-12-08
PEGGY ROSALIE GRIFFIN
Company Secretary 1997-09-16 1999-05-27
BARRY ALFRED BROOKING
Director 1995-10-26 1999-04-07
BEVERLY ANN CASTLETON
Director 1995-02-28 1997-09-21
MICHAEL RADFORD
Company Secretary 1995-01-11 1997-08-07
JOHN MARTIN BUTTON
Director 1995-01-11 1996-06-22
MARION HILDICK-SMITH
Director 1993-10-25 1995-06-17
DEREK COLES
Director 1991-08-21 1995-02-19
MICHAEL WHELAN
Company Secretary 1993-10-25 1995-01-12
KENNETH WALTER ALEXANDER PATERSON
Company Secretary 1993-07-07 1993-10-25
PETER JOHN DAVIS
Company Secretary 1991-11-12 1993-06-19
PETER JOHN DAVIS
Director 1991-08-21 1993-06-19
MARY GERALDINE BAKER
Director 1991-08-21 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANAH MUNZER BURGESS PARKINSON'S RESEARCH VENTURES LIMITED Director 2018-03-05 CURRENT 2018-02-27 Active
HANAH MUNZER BURGESS ASSOCIATION OF MEDICAL RESEARCH CHARITIES Director 2015-11-26 CURRENT 1987-03-06 Active
HANAH MUNZER BURGESS PLAN INTERNATIONAL (UK) Director 2014-01-09 CURRENT 1978-04-20 Active
HANAH MUNZER BURGESS LUXURY GIFTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-11-11
HANAH MUNZER BURGESS HANAH BURGESS LTD Director 2010-12-06 CURRENT 2010-12-06 Liquidation
STEPHEN GRAHAM FORD PROSTATE CANCER UK Director 2016-03-17 CURRENT 1991-10-14 Active
STEPHEN GRAHAM FORD NEUROLOGICAL COMMISSIONING SUPPORT LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2017-02-28

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
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Paul Jackson Clark on 2023-08-01
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HOOPER
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Mr Stephen James Hooper on 2021-03-12
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM FORD
2021-01-26CH01Director's details changed for Mr Paresh Thakrar on 2020-07-01
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES HOOPER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HANAH MUNZER BURGESS
2020-01-06AP01DIRECTOR APPOINTED MR PARESH THAKRAR
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GOODRIDGE
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-09-05PSC05Change of details for Parkinson's Uk as a person with significant control on 2018-09-05
2018-09-05CH01Director's details changed for Mr Mark Goodridge on 2018-09-05
2018-05-10AP01DIRECTOR APPOINTED MS HANAH MUNZER BURGESS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE AUSTIN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE PENNEY
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-10-19TM02Termination of appointment of Sarah Louise Day on 2017-03-30
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15RP04AP01Second filing of director appointment of Lucie Austin
2016-11-15ANNOTATIONClarification
2016-10-07AP01DIRECTOR APPOINTED MS LUCIE AUSTIN
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-24AP01DIRECTOR APPOINTED MR MARK GOODRIDGE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LISTER BOOTHMAN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHEESMAN
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-15AR0123/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-29AR0123/08/14 FULL LIST
2013-10-10RP04SECOND FILING WITH MUD 23/08/13 FOR FORM AR01
2013-10-10ANNOTATIONClarification
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0123/08/13 FULL LIST
2013-08-23AP03SECRETARY APPOINTED SARAH LOUISE DAY
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FORD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0123/08/12 FULL LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNEY
2012-09-05AP01DIRECTOR APPOINTED RICHARD PENNEY
2011-10-27AP01DIRECTOR APPOINTED MR RICHARD GEORGE PENNEY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BUXTON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0123/08/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01RES01ADOPT ARTICLES 14/07/2010
2010-08-25AR0125/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON CLARK / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM FORD / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHEESMAN / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ANN BUXTON / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LISTER BOOTHMAN / 25/08/2010
2010-08-03RES15CHANGE OF NAME 14/07/2010
2010-08-03CERTNMCOMPANY NAME CHANGED P.D.S. (SALES) LIMITED CERTIFICATE ISSUED ON 03/08/10
2010-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-24AP03SECRETARY APPOINTED MR STEPHEN GRAHAM FORD
2010-07-22AP01DIRECTOR APPOINTED MR PAUL LISTER BOOTHMAN
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY LESTER CORP
2009-09-25AUDAUDITOR'S RESIGNATION
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / VALERIE BUXTON / 17/09/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MARKHAM DUMAS
2009-08-06288aDIRECTOR APPOINTED PAUL JACKSON CLARK
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MIDDLEMAS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-31363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2002-11-08123£ NC 100/100000 13/09/02
2002-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-08RES04NC INC ALREADY ADJUSTED 13/09/02
2002-09-23363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to PARKINSON'S UK SALES 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 PARKINSON'S UK SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKINSON'S UK SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

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

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 PARKINSON'S UK SALES LIMITED

Intangible Assets
Patents
We have not found any records of PARKINSON'S UK SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKINSON'S UK SALES LIMITED
Trademarks
We have not found any records of PARKINSON'S UK SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKINSON'S UK SALES 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 (47910 - Retail sale via mail order houses or via Internet) as PARKINSON'S UK SALES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where PARKINSON'S UK SALES 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 PARKINSON'S UK SALES 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 PARKINSON'S UK SALES 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.