Company Information for PARKHILL RESOURCES LIMITED
Fernhill Estate Office Fernhill Road, Sutton, Newport, SHROPSHIRE, TF10 8DJ,
|
Company Registration Number
06013873
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARKHILL RESOURCES LIMITED | ||
Legal Registered Office | ||
Fernhill Estate Office Fernhill Road Sutton Newport SHROPSHIRE TF10 8DJ Other companies in TF10 | ||
Previous Names | ||
|
Company Number | 06013873 | |
---|---|---|
Company ID Number | 06013873 | |
Date formed | 2006-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-06-13 | |
Return next due | 2025-06-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB991271012 |
Last Datalog update: | 2024-06-13 13:08:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARKHILL RESOURCES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DARREN PAUL MULLINDER |
||
SAMUEL CORNES |
||
DARREN PAUL MULLINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL CRAWFORD CRABB |
Director | ||
PATRICK JOSEPH SMYTH |
Company Secretary | ||
PATRICK JOSEPH SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2017-06-13 | CURRENT | 1985-08-14 | Active | |
SC CORPORATE HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2010-07-08 | Active | |
CAUGHLEY CLAY GROUP LTD | Director | 2016-04-01 | CURRENT | 2016-02-18 | Active | |
PARKBURN LIMITED | Director | 2016-04-01 | CURRENT | 1991-09-03 | Active | |
PROMETHEUS COMPLEX CARE LTD | Director | 2013-04-26 | CURRENT | 2012-05-18 | Active | |
PARKHILL ESTATES LIMITED | Director | 2013-03-18 | CURRENT | 1991-08-01 | Active | |
BRYMBO DEVELOPMENTS LIMITED | Director | 2013-03-18 | CURRENT | 1968-07-31 | Active | |
ALLFATHER DEVELOPMENTS LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
EMROR LTD | Director | 2012-04-01 | CURRENT | 2005-03-10 | Active | |
ROREM FINANCIAL LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
BROSELEY FIRECLAY COMPANY LIMITED | Director | 2011-02-11 | CURRENT | 2004-04-06 | Active | |
I'LL BE IN THE COUNTESS'S ARMS BY SEVEN LIMITED | Director | 2006-10-05 | CURRENT | 1997-11-25 | Active | |
FERNHILL ESTATES LIMITED | Director | 2004-11-16 | CURRENT | 1953-05-29 | Active | |
POSEIDON PHARMACEUTICAL UK LIMITED | Director | 2004-03-09 | CURRENT | 2003-12-08 | Active | |
BRIDGTOWN PLANT LIMITED | Director | 1999-11-12 | CURRENT | 1993-10-04 | Active | |
PARKHILL 2000 LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Active | |
PROMETHEUS SAFE & SECURE LTD | Director | 2016-08-19 | CURRENT | 2013-12-17 | Active | |
CAUGHLEY CLAY GROUP LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
PROMETHEUS COMPLEX CARE LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active | |
FERNHILL ESTATES LIMITED | Director | 2009-10-30 | CURRENT | 1953-05-29 | Active | |
POSEIDON PHARMACEUTICAL UK LIMITED | Director | 2009-10-30 | CURRENT | 2003-12-08 | Active | |
PARKHILL ESTATES LIMITED | Director | 2009-10-30 | CURRENT | 1991-08-01 | Active | |
BRIDGTOWN PLANT LIMITED | Director | 2009-10-30 | CURRENT | 1993-10-04 | Active | |
BROSELEY FIRECLAY COMPANY LIMITED | Director | 2009-10-30 | CURRENT | 2004-04-06 | Active | |
EMROR LTD | Director | 2009-10-30 | CURRENT | 2005-03-10 | Active | |
PARKBURN LIMITED | Director | 2009-10-30 | CURRENT | 1991-09-03 | Active | |
BRYMBO DEVELOPMENTS LIMITED | Director | 2009-10-30 | CURRENT | 1968-07-31 | Active | |
PARKHILL 2000 LIMITED | Director | 2009-10-30 | CURRENT | 1999-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:The purchase of 100 ordinary shares of £1 each in the capital of parkill reclamation & regeneration & regeneration LIMITED by the company from parkburn LIMITED for the consideration of £1 be hereby approved as required under sectio... | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Darren Paul Mullinder on 2017-02-02 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Samuel Cornes on 2016-11-01 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | SHARE CAPITAL BE INCREASED BY £99 03/06/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION OF SHARES 03/06/2016 | |
RES01 | ADOPT ARTICLES 03/06/2016 | |
RES11 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 03/06/16 STATEMENT OF CAPITAL GBP 100.00 | |
SH02 | Sub-division of shares on 2016-06-03 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL CRABB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 29/11/12 FULL LIST | |
AR01 | 29/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL CORNES | |
AR01 | 29/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
RES15 | CHANGE OF NAME 05/07/2010 | |
CERTNM | COMPANY NAME CHANGED HARTLEPOOL COAL TERMINAL LIMITED CERTIFICATE ISSUED ON 12/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 29/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM PARKHILL HOUSE, 133 HIGH STREET NEWPORT SHROPSHIRE TF10 7BH | |
AP03 | SECRETARY APPOINTED DARREN PAUL MULLINDER | |
AP01 | DIRECTOR APPOINTED DARREN PAUL MULLINDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK SMYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 PARKHILL RESOURCES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARKHILL RESOURCES LIMITED are:
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. |