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

PETER PARFITT SPORT LIMITED

PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ,
Company Registration Number
02271226
Private Limited Company
Active

Company Overview

About Peter Parfitt Sport Ltd
PETER PARFITT SPORT LIMITED was founded on 1988-06-24 and has its registered office in Rubery, Birmingham. The organisation's status is listed as "Active". Peter Parfitt Sport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETER PARFITT SPORT LIMITED
 
Legal Registered Office
PARKLANDS COURT, 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY, BIRMINGHAM
WEST MIDLANDS
B45 9PZ
Other companies in B45
 
Filing Information
Company Number 02271226
Company ID Number 02271226
Date formed 1988-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 07:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER PARFITT SPORT 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 PETER PARFITT SPORT LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-12-24
MICHAEL ANDREW JONES
Director 2018-03-19
NEIL RALPH MACLAURIN
Director 1992-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WITHERS
Director 2012-07-06 2018-03-19
COLIN GEOFFREY BAILEY
Director 2013-05-01 2017-10-01
MATTHEW LONGSTRETH THOMPSON
Director 2007-09-07 2013-05-01
PAUL ALAN ADEY
Director 2010-09-30 2012-07-06
ANDREW CREAN
Director 2005-12-05 2010-09-30
TIMOTHY CHARLES MASON
Company Secretary 2003-01-28 2008-12-24
NIGEL JOHN DUNLOP
Director 2003-01-28 2007-09-07
MARK STEWART DRAISEY
Director 2003-01-28 2005-08-03
MICHAEL JOHN WHEELER
Director 1990-12-31 2004-10-31
PETER RIGHINI
Director 2003-01-28 2004-07-02
MICHAEL JOHN WHEELER
Company Secretary 1990-12-31 2003-01-28
SIMON NICHOLAS BAILEY
Director 1999-07-01 2001-02-08
PETER HOWARD PARFITT
Director 1990-12-31 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW JONES KEITH PROWSE LIMITED Director 2018-03-19 CURRENT 2001-11-29 Active
MICHAEL ANDREW JONES LEISURE SUPPORT SERVICES LIMITED Director 2018-03-19 CURRENT 2004-02-24 Active
MICHAEL ANDREW JONES CIRCADIA LIMITED Director 2018-03-19 CURRENT 1990-12-12 Active
MICHAEL ANDREW JONES P & C MORRIS CATERING GROUP LIMITED Director 2018-03-19 CURRENT 1998-02-03 Active
MICHAEL ANDREW JONES FACILITIES MANAGEMENT CATERING LIMITED Director 2018-03-19 CURRENT 1998-11-18 Active
MICHAEL ANDREW JONES PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED Director 2018-03-19 CURRENT 1999-07-20 Active
MICHAEL ANDREW JONES COFFEE PARTNERS LIMITED Director 2018-03-19 CURRENT 1994-10-20 Active
MICHAEL ANDREW JONES SUMMIT CATERING LIMITED Director 2018-03-19 CURRENT 1980-02-21 Active
MICHAEL ANDREW JONES LETHEBY & CHRISTOPHER LIMITED Director 2018-03-19 CURRENT 1900-12-28 Active
MICHAEL ANDREW JONES LEITH'S LIMITED Director 2018-03-19 CURRENT 1971-02-04 Active
MICHAEL ANDREW JONES CONFERENCE ASTUTE LIMITED Director 2018-01-29 CURRENT 2012-04-20 Liquidation
MICHAEL ANDREW JONES MILLENNIUM STADIUM EXPERIENCE LIMITED Director 2018-01-17 CURRENT 2012-05-10 Active
MICHAEL ANDREW JONES EDGBASTON EXPERIENCE LIMITED Director 2017-12-06 CURRENT 2010-12-23 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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mr Robin Ronald Mills on 2022-04-20
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED GARETH JONATHAN SHARPE
2021-08-02AP01DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-03-01AP01DIRECTOR APPOINTED KATE DUNHAM
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RALPH MACLAURIN
2018-10-22AP01DIRECTOR APPOINTED ALISON JANE HENRIKSEN
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-22AP01DIRECTOR APPOINTED MICHAEL ANDREW JONES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 42357
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 42357
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 42357
2016-02-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 42357
2015-01-06AR0101/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 42357
2013-12-24AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-05-07AP01DIRECTOR APPOINTED COLIN GEOFFREY BAILEY
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-27AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR JAMES WITHERS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-17AR0101/12/11 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-02AR0101/12/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010
2010-11-03AP01DIRECTOR APPOINTED PAUL ALAN ADEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-06AR0101/12/09 FULL LIST
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-19288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MASON
2008-10-03RES13INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25AUDAUDITOR'S RESIGNATION
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-23AUDAUDITOR'S RESIGNATION
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-07-27ELRESS386 DISP APP AUDS 14/01/04
2004-07-27ELRESS366A DISP HOLDING AGM 14/01/04
2004-07-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13288bDIRECTOR RESIGNED
2004-02-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-06288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26288bSECRETARY RESIGNED
2003-02-18225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: PARKLANDS COURT, 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM WEST MIDLANDS B45 9PZ
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 13-15 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8BN
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETER PARFITT SPORT 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 PETER PARFITT SPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-07-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT BY WAY OF CHARGE 1999-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-28 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1988-11-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PETER PARFITT SPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER PARFITT SPORT LIMITED
Trademarks
We have not found any records of PETER PARFITT SPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER PARFITT SPORT 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 (93290 - Other amusement and recreation activities n.e.c.) as PETER PARFITT SPORT LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where PETER PARFITT SPORT 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 PETER PARFITT SPORT 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 PETER PARFITT SPORT 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.