You are here: bizstats.co.uk > a-z index > A list

A.h.tomlinson Parbans Limited STOCKPORT


A.h.tomlinson Parbans started in year 1956 as Private Limited Company with registration number 00565088. The A.h.tomlinson Parbans company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Stockport at 129 Buxton Rd. Postal code: SK6 8DY.

At the moment there are 4 directors in the the company, namely Philip R., Kim P. and Hayley P. and others. In addition one secretary - Hayley P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SK6 8DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0123629 . It is located at 129 Buxton Road, High Lane, Stockport with a total of 1 cars.

A.h.tomlinson Parbans Limited Address / Contact

Office Address 129 Buxton Rd
Office Address2 High Lane
Town Stockport
Post code SK6 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565088
Date of Incorporation Mon, 23rd Apr 1956
Industry Non-specialised wholesale trade
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 68 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Hayley P.

Position: Secretary

Appointed: 24 April 2020

Philip R.

Position: Director

Appointed: 01 January 2020

Kim P.

Position: Director

Appointed: 18 May 2015

Hayley P.

Position: Director

Appointed: 18 May 2015

Judith P.

Position: Director

Appointed: 24 October 1991

Charles L.

Position: Director

Resigned: 31 March 2020

Judith P.

Position: Secretary

Appointed: 12 December 2000

Resigned: 24 April 2020

Brenda L.

Position: Secretary

Appointed: 24 October 1991

Resigned: 12 December 2000

Elsie P.

Position: Director

Appointed: 24 October 1991

Resigned: 01 April 1991

Charles P.

Position: Director

Appointed: 24 October 1991

Resigned: 07 July 2015

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Hayley P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Judith P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kim P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hayley P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robin H.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Charles L.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand210 902238 848239 156349 774
Current Assets924 857871 250942 331964 361
Debtors422 562329 907360 891329 020
Net Assets Liabilities648 896674 446715 154751 821
Other Debtors23 31614 91018 53435 272
Property Plant Equipment377 179421 571441 806417 164
Total Inventories291 393302 495342 284285 567
Other
Accumulated Depreciation Impairment Property Plant Equipment218 871226 342264 904296 460
Average Number Employees During Period  2628
Corporation Tax Payable9 953 5 11113 116
Corporation Tax Recoverable 2 281  
Creditors620 73320 098627 722586 502
Fixed Assets378 479422 871443 106418 464
Future Minimum Lease Payments Under Non-cancellable Operating Leases  112 05086 081
Increase From Depreciation Charge For Year Property Plant Equipment 29 13738 56339 356
Investments Fixed Assets1 3001 3001 3001 300
Net Current Assets Liabilities304 124314 753314 609377 859
Number Shares Issued Fully Paid 1 000  
Other Creditors201 89020 098304 555151 994
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 666 7 800
Other Disposals Property Plant Equipment 55 139 12 489
Other Investments Other Than Loans  1 3001 300
Other Taxation Social Security Payable64 42660 60467 56980 121
Par Value Share 1  
Property Plant Equipment Gross Cost596 050647 913706 710713 624
Provisions For Liabilities Balance Sheet Subtotal33 70743 08142 56144 502
Total Additions Including From Business Combinations Property Plant Equipment 107 00258 79719 403
Total Assets Less Current Liabilities682 603737 625757 715796 323
Trade Creditors Trade Payables344 464256 839250 487341 271
Trade Debtors Trade Receivables399 246312 716342 357293 748

Transport Operator Data

129 Buxton Road
Address High Lane
City Stockport
Post code SK6 8DY
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements