Parker Rhodes Hickmotts Solicitors Limited ROTHERHAM


Founded in 2012, Parker Rhodes Hickmotts Solicitors, classified under reg no. 08211302 is an active company. Currently registered at The Point Bradmarsh Way S60 1BP, Rotherham the company has been in the business for 12 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 14th Nov 2012 Parker Rhodes Hickmotts Solicitors Limited is no longer carrying the name Wakeco (457).

The firm has 2 directors, namely Margaret S., Shazia Y.. Of them, Margaret S., Shazia Y. have been with the company the longest, being appointed on 20 February 2013. As of 24 April 2024, there were 3 ex directors - Christopher C., Debra T. and others listed below. There were no ex secretaries.

Parker Rhodes Hickmotts Solicitors Limited Address / Contact

Office Address The Point Bradmarsh Way
Office Address2 Bradmarsh Business Park
Town Rotherham
Post code S60 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08211302
Date of Incorporation Wed, 12th Sep 2012
Industry Solicitors
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Margaret S.

Position: Director

Appointed: 20 February 2013

Shazia Y.

Position: Director

Appointed: 20 February 2013

Christopher C.

Position: Director

Appointed: 20 February 2013

Resigned: 31 August 2020

Debra T.

Position: Director

Appointed: 20 February 2013

Resigned: 13 November 2015

John B.

Position: Director

Appointed: 12 September 2012

Resigned: 20 February 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Margaret S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Margaret S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wakeco (457) November 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100100      
Balance Sheet
Cash Bank In Hand100100100      
Current Assets  100100100100100100100
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Net Current Assets Liabilities  100100100100100100100
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search