Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID PARKER ARCHITECTS LTD.
Company Information for

DAVID PARKER ARCHITECTS LTD.

THE OLD BREWERY TAP, 3 SHIRBURN STREET, WATLINGTON, OXON, OX49 5BU,
Company Registration Number
04339351
Private Limited Company
Active

Company Overview

About David Parker Architects Ltd.
DAVID PARKER ARCHITECTS LTD. was founded on 2001-12-13 and has its registered office in Watlington. The organisation's status is listed as "Active". David Parker Architects Ltd. is a Private Limited Company registered in 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
DAVID PARKER ARCHITECTS LTD.
 
Legal Registered Office
THE OLD BREWERY TAP
3 SHIRBURN STREET
WATLINGTON
OXON
OX49 5BU
Other companies in OX49
 
Filing Information
Company Number 04339351
Company ID Number 04339351
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492084337  
Last Datalog update: 2024-04-06 18:28:00
Primary Source:Companies House
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 DAVID PARKER ARCHITECTS LTD.

Current Directors
Officer Role Date Appointed
STEWART DAVID GREEN
Director 2015-04-15
JAMES PHILIP KESTELL-CORNISH
Director 2015-04-15
MARK LONGWORTH
Director 2006-10-16
AMANDA WALKER
Director 2006-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEAN MORRIS
Company Secretary 2009-04-01 2018-01-04
DAVID WILLIAM PARKER
Director 2001-12-13 2016-10-31
JESSICA LINDSAY PARKER
Director 2002-01-29 2016-10-31
GILLIAN ANN MASSEY
Company Secretary 2002-01-21 2009-04-01
GEORGE POLLOCK CLARK
Director 2002-01-21 2006-09-04
JOHN LORD
Company Secretary 2001-12-13 2002-01-21
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-12-13 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART DAVID GREEN D. & A. CONTRACTS LIMITED Director 2006-08-01 CURRENT 1972-12-13 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
2024-03-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-10-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-08-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM02Termination of appointment of Patricia Jean Morris on 2018-01-04
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALKER / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP KESTELL-CORNISH / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID GREEN / 12/09/2017
2017-09-12CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA JEAN MORRIS on 2017-09-12
2017-07-05CH01Director's details changed for Mr James Philip Kestell-Cornish on 2017-06-26
2017-06-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-07SH03Purchase of own shares
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA PARKER
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043393510003
2016-07-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-12AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AP01DIRECTOR APPOINTED MR JAMES PHILIP KESTELL-CORNISH
2015-05-05AP01DIRECTOR APPOINTED MR STEWART DAVID GREEN
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1300
2014-12-24AR0113/12/14 ANNUAL RETURN FULL LIST
2014-06-18MISCAmending 288A for mr mark steward longworth
2014-05-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1300
2014-01-08AR0113/12/13 FULL LIST
2013-06-14AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-24AR0113/12/12 FULL LIST
2012-05-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-03AR0113/12/11 FULL LIST
2011-07-11AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-07AR0113/12/10 FULL LIST
2010-05-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LINDSAY PARKER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WALKER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARKER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 06/01/2010
2009-05-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-16288cSECRETARY'S CHANGE OF PARTICULARS / PATRICIA MORRIS / 16/04/2009
2009-04-16288aSECRETARY APPOINTED PATRICIA MORRIS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LONGWORTH / 01/04/2009
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY GILLIAN MASSEY
2009-01-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-0288(2)RAD 28/11/06--------- £ SI 5@1=5 £ SI 5@1=5
2007-01-23123NC INC ALREADY ADJUSTED 27/11/06
2007-01-23RES12VARYING SHARE RIGHTS AND NAMES
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-05363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-17288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2005-12-14363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-10RES12VARYING SHARE RIGHTS AND NAMES
2003-02-0788(2)RAD 27/01/03--------- £ SI 100@1=100 £ IC 1000/1100
2003-02-03288cSECRETARY'S PARTICULARS CHANGED
2003-02-03288aNEW SECRETARY APPOINTED
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: THE FORMER BREWERY TAP SHIRBURN STREET WATLINGTON OXON OX9 5BU
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03
2002-06-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-06-07325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2002-06-07ELRESS369(4) SHT NOTICE MEET 13/12/01
2002-06-07ELRESS80A AUTH TO ALLOT SEC 13/12/01
2002-04-1188(2)RAD 01/03/02--------- £ SI 200@1=200 £ IC 800/1000
2002-04-1188(2)RAD 01/03/02--------- £ SI 799@1=799 £ IC 1/800
2002-03-07288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288bSECRETARY RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DAVID PARKER ARCHITECTS LTD. 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 DAVID PARKER ARCHITECTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-08 Outstanding DAVID PARKER ARCHITECTS LTD
Creditors
Creditors Due After One Year 2014-01-31 £ 254,189
Creditors Due After One Year 2013-01-31 £ 307,520
Creditors Due After One Year 2013-01-31 £ 307,520
Creditors Due After One Year 2012-01-31 £ 383,113
Creditors Due Within One Year 2014-01-31 £ 181,297
Creditors Due Within One Year 2013-01-31 £ 220,192
Creditors Due Within One Year 2013-01-31 £ 220,192
Creditors Due Within One Year 2012-01-31 £ 175,491
Provisions For Liabilities Charges 2014-01-31 £ 2,922
Provisions For Liabilities Charges 2013-01-31 £ 2,192
Provisions For Liabilities Charges 2013-01-31 £ 2,192

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 DAVID PARKER ARCHITECTS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,300
Called Up Share Capital 2013-01-31 £ 1,110
Called Up Share Capital 2013-01-31 £ 1,110
Called Up Share Capital 2012-01-31 £ 1,110
Cash Bank In Hand 2014-01-31 £ 137,667
Cash Bank In Hand 2013-01-31 £ 176,972
Cash Bank In Hand 2013-01-31 £ 176,972
Cash Bank In Hand 2012-01-31 £ 102,855
Current Assets 2014-01-31 £ 350,468
Current Assets 2013-01-31 £ 345,460
Current Assets 2013-01-31 £ 345,460
Current Assets 2012-01-31 £ 254,980
Debtors 2014-01-31 £ 160,231
Debtors 2013-01-31 £ 130,798
Debtors 2013-01-31 £ 130,798
Debtors 2012-01-31 £ 134,125
Secured Debts 2013-01-31 £ 240,202
Secured Debts 2012-01-31 £ 305,433
Shareholder Funds 2014-01-31 £ 536,815
Shareholder Funds 2013-01-31 £ 438,696
Shareholder Funds 2013-01-31 £ 438,696
Shareholder Funds 2012-01-31 £ 312,991
Stocks Inventory 2014-01-31 £ 52,570
Stocks Inventory 2013-01-31 £ 37,690
Stocks Inventory 2013-01-31 £ 37,690
Stocks Inventory 2012-01-31 £ 18,000
Tangible Fixed Assets 2014-01-31 £ 627,125
Tangible Fixed Assets 2013-01-31 £ 625,510
Tangible Fixed Assets 2013-01-31 £ 625,510
Tangible Fixed Assets 2012-01-31 £ 618,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID PARKER ARCHITECTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID PARKER ARCHITECTS LTD.
Trademarks
We have not found any records of DAVID PARKER ARCHITECTS LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE DAVID PARKER ARCHITECTS LTD. 2008-05-08 Outstanding

We have found 1 mortgage charges which are owed to DAVID PARKER ARCHITECTS LTD.

Income
Government Income

Government spend with DAVID PARKER ARCHITECTS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-11-20 GBP £2,154
Buckinghamshire County Council 2013-11-20 GBP £0
Buckinghamshire County Council 2013-10-09 GBP £5,383
Buckinghamshire County Council 2013-10-09 GBP £0
Buckinghamshire County Council 2011-05-25 GBP £54
Buckinghamshire County Council 2011-05-25 GBP £5,925
Buckinghamshire County Council 2011-04-26 GBP £3,499
Buckinghamshire County Council 2011-03-25 GBP £11,305
Buckinghamshire County Council 2011-03-25 GBP £7,252
Buckinghamshire County Council 2011-01-26 GBP £10,413
Buckinghamshire County Council 2010-11-24 GBP £4,358
Buckinghamshire County Council 2010-11-17 GBP £1,028
Buckinghamshire County Council 2010-10-27 GBP £3,762
Buckinghamshire County Council 2010-10-20 GBP £1,116
Buckinghamshire County Council 2010-09-22 GBP £1,210
Buckinghamshire County Council 2010-08-25 GBP £5,228
Buckinghamshire County Council 2010-08-25 GBP £1,052
Buckinghamshire County Council 2010-08-11 GBP £3,350
Buckinghamshire County Council 2010-05-10 GBP £776
Buckinghamshire County Council 2010-04-26 GBP £22,122
Buckinghamshire County Council 2010-04-12 GBP £776

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID PARKER ARCHITECTS LTD. 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 DAVID PARKER ARCHITECTS LTD. 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 DAVID PARKER ARCHITECTS LTD. 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.
    Other companies at postcode OX49 5BU