Parker & George Ltd DERBY


Parker & George Ltd is a private limited company registered at 79 Belper Road, Derby DE1 3ER. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-26, this 6-year-old company is run by 1 director.
Director Emma C., appointed on 26 July 2017.
The company is classified as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (SIC: 47599). According to official data there was a change of name on 2023-10-20 and their previous name was Cabyn Limited.
The last confirmation statement was filed on 2023-07-25 and the date for the next filing is 2024-08-08. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Parker & George Ltd Address / Contact

Office Address 79 Belper Road
Town Derby
Post code DE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10884552
Date of Incorporation Wed, 26th Jul 2017
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Emma C.

Position: Director

Appointed: 26 July 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Emma C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Sally H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dcl Consulting (Midlands) Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Emma C.

Notified on 10 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sally H.

Notified on 26 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Dcl Consulting (Midlands) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08221074
Notified on 26 July 2017
Ceased on 10 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cabyn October 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand8 1404 56850 37054 21729 461
Current Assets20 20635 47773 75190 47853 148
Debtors2 79410 4098007 9617 303
Other Debtors2 794 8002 7214 126
Property Plant Equipment 2 4112 8552 5922 609
Total Inventories9 27220 50022 58128 30016 384
Net Assets Liabilities -6 844-2 5374 8064 977
Other
Accumulated Depreciation Impairment Property Plant Equipment 8041 6072 3463 127
Average Number Employees During Period11111
Creditors28 99244 73219 33415 33311 333
Increase From Depreciation Charge For Year Property Plant Equipment 804803739781
Net Current Assets Liabilities-8 786-9 25513 94218 04714 201
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Number Shares Issued Specific Share Issue1 000    
Other Creditors23 04441 96651 48563 40034 393
Other Taxation Social Security Payable 2 5253 0081 892237
Par Value Share11111
Property Plant Equipment Gross Cost 3 2154 4624 9385 736
Total Additions Including From Business Combinations Property Plant Equipment 3 2151 247476798
Total Assets Less Current Liabilities-8 786-6 84416 79720 63916 810
Trade Creditors Trade Payables5 9482414 6493 139317
Trade Debtors Trade Receivables 10 409 5 2403 177
Additional Provisions Increase From New Provisions Recognised  -8001 300 
Bank Borrowings Overdrafts  19 33415 33311 333
Provisions  -800500500
Provisions For Liabilities Balance Sheet Subtotal   500500

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed cabyn LIMITEDcertificate issued on 20/10/23
filed on: 20th, October 2023
Free Download (3 pages)

Company search