Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKER TRANSPORT (SW) LIMITED
Company Information for

PARKER TRANSPORT (SW) LIMITED

WILLMOTTS BUSINESS PARK, WATERLIP, SHEPTON MALLET, BA4 4RN,
Company Registration Number
05363091
Private Limited Company
Active

Company Overview

About Parker Transport (sw) Ltd
PARKER TRANSPORT (SW) LIMITED was founded on 2005-02-14 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Parker Transport (sw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKER TRANSPORT (SW) LIMITED
 
Legal Registered Office
WILLMOTTS BUSINESS PARK
WATERLIP
SHEPTON MALLET
BA4 4RN
Other companies in BA3
 
Filing Information
Company Number 05363091
Company ID Number 05363091
Date formed 2005-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB379401534  
Last Datalog update: 2024-03-06 19:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER TRANSPORT (SW) 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 PARKER TRANSPORT (SW) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANN PARKER
Company Secretary 2005-02-16
CAROLINE ANN PARKER
Director 2005-02-16
KELVIN TREVOR PARKER
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-14 2005-02-16
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2005-02-14 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANN PARKER PARKER HOLDINGS (SW) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
KELVIN TREVOR PARKER PARKER HOLDINGS (SW) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off

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
2023-11-30Director's details changed for Mr Andy Mark Stott on 2023-11-30
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-03-09Director's details changed for Mr Andy Mark Stott on 2023-02-13
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MR ANDREW DAVID TUCK
2022-06-09AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-06-08PSC02Notification of Stotts Group Limited as a person with significant control on 2022-06-06
2022-06-08AP01DIRECTOR APPOINTED MR DANIEL ALAN GRAY
2022-06-08PSC07CESSATION OF CAROLINE ANN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06Termination of appointment of Caroline Ann Parker on 2022-06-01
2022-06-06APPOINTMENT TERMINATED, DIRECTOR KELVIN TREVOR PARKER
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Broadway House Third Avenue Westfield Trading Estate Midsomer Norton BA3 4XD United Kingdom
2022-06-06DIRECTOR APPOINTED MR ANDY MARK STOTT
2022-06-06Appointment of Mr Andy Mark Stott as company secretary on 2022-06-01
2022-06-06APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN PARKER
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN TREVOR PARKER
2022-06-06AP03Appointment of Mr Andy Mark Stott as company secretary on 2022-06-01
2022-06-06AP01DIRECTOR APPOINTED MR ANDY MARK STOTT
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Broadway House Third Avenue Westfield Trading Estate Midsomer Norton BA3 4XD United Kingdom
2022-06-06TM02Termination of appointment of Caroline Ann Parker on 2022-06-01
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053630910006
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 32a Second Avenue Westfield Industrial Estate Midsomer Norton B a N E S BA3 4BH
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02MG01Particulars of a mortgage or charge / charge no: 5
2013-02-21AR0114/02/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0114/02/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24RES01ADOPT ARTICLES 24/06/11
2011-02-22AR0114/02/11 ANNUAL RETURN FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-04AR0114/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN TREVOR PARKER / 14/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PARKER / 14/02/2010
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: ENTERPRISE HOUSE SECOND AVENUE WESTFIELD TRADING ESTATE MIDSOMER NORTON BA3 4BH
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-02-17363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-22ELRESS80A AUTH TO ALLOT SEC 16/02/05
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2005-02-22ELRESS252 DISP LAYING ACC 16/02/05
2005-02-22ELRESS386 DISP APP AUDS 16/02/05
2005-02-2288(2)RAD 16/02/05--------- £ SI 49@1=49 £ IC 1/50
2005-02-2288(2)RAD 16/02/05--------- £ SI 50@1=50 £ IC 50/100
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1045379 Active Licenced property: BROADWAY R/O BROADWAY GARAGE CHILCOMPTON RADSTOCK CHILCOMPTON GB BA3 4JW;THIRD AVENUE BROADWAY HOUSE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK WESTFIELD INDUSTRIAL ESTATE GB BA3 4XD. Correspondance address: THIRD AVENUE BROADWAY HOUSE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK WESTFIELD INDUSTRIAL ESTATE GB BA3 4XD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARKER TRANSPORT (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-09 Satisfied STERLING CAPITAL ASSET FINANCE LIMITED
LEGAL CHARGE 2006-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,445,985
Creditors Due After One Year 2012-03-31 £ 538,014
Creditors Due Within One Year 2013-03-31 £ 760,304
Creditors Due Within One Year 2012-03-31 £ 802,583
Provisions For Liabilities Charges 2013-03-31 £ 74,866
Provisions For Liabilities Charges 2012-03-31 £ 73,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PARKER TRANSPORT (SW) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 117,746
Cash Bank In Hand 2012-03-31 £ 45,157
Current Assets 2013-03-31 £ 969,579
Current Assets 2012-03-31 £ 755,082
Debtors 2013-03-31 £ 851,833
Debtors 2012-03-31 £ 709,925
Fixed Assets 2013-03-31 £ 2,085,498
Fixed Assets 2012-03-31 £ 1,276,773
Secured Debts 2013-03-31 £ 1,060,197
Secured Debts 2012-03-31 £ 124,853
Shareholder Funds 2013-03-31 £ 773,922
Shareholder Funds 2012-03-31 £ 617,851
Tangible Fixed Assets 2013-03-31 £ 975,287
Tangible Fixed Assets 2012-03-31 £ 1,113,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER TRANSPORT (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER TRANSPORT (SW) LIMITED
Trademarks
We have not found any records of PARKER TRANSPORT (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER TRANSPORT (SW) 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 (49410 - Freight transport by road) as PARKER TRANSPORT (SW) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PARKER TRANSPORT (SW) 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 PARKER TRANSPORT (SW) 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 PARKER TRANSPORT (SW) 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.