Graham E Park (holdings) Limited ADLINGTON, MACCLESFIELD


Graham E Park (holdings) started in year 1990 as Private Limited Company with registration number 02482654. The Graham E Park (holdings) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Adlington, Macclesfield at Bentworth, Lees Lane,. Postal code: SK10 4LL. Since 1998/07/07 Graham E Park (holdings) Limited is no longer carrying the name Graham E. Park.

Currently there are 2 directors in the the firm, namely Ashley P. and Graham P.. In addition one secretary - Ashley P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter L. who worked with the the firm until 22 September 2004.

This company operates within the SK10 4LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0273633 . It is located at Bentworth, Lees Lane, Macclesfield with a total of 18 carsand 25 trailers.

Graham E Park (holdings) Limited Address / Contact

Office Address Bentworth, Lees Lane,
Office Address2 Newton
Town Adlington, Macclesfield
Post code SK10 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482654
Date of Incorporation Mon, 19th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Ashley P.

Position: Director

Appointed: 08 May 2018

Ashley P.

Position: Secretary

Appointed: 22 September 2004

Graham P.

Position: Director

Appointed: 19 March 1992

Elizabeth P.

Position: Director

Resigned: 13 March 2018

Peter L.

Position: Secretary

Appointed: 23 June 1997

Resigned: 22 September 2004

Robert B.

Position: Director

Appointed: 19 March 1992

Resigned: 23 June 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Graham P. This PSC and has 25-50% shares.

Graham P.

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

Company previous names

Graham E. Park July 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand107 045111 81693 645
Current Assets273 271285 243288 614
Debtors166 226173 427194 969
Net Assets Liabilities1 738 7931 732 5271 761 812
Other Debtors616365
Property Plant Equipment218 371216 282227 385
Other
Accumulated Depreciation Impairment Property Plant Equipment132 332137 121145 488
Amounts Owed By Related Parties166 164173 364194 904
Average Number Employees During Period222
Bank Borrowings Overdrafts119 24392 63876 792
Creditors119 24392 63876 792
Fixed Assets1 691 7861 689 6971 701 294
Increase From Depreciation Charge For Year Property Plant Equipment 4 7898 367
Investment Property1 473 3151 473 3151 473 809
Investments Fixed Assets100100100
Investments In Group Undertakings Participating Interests100100100
Net Current Assets Liabilities169 945139 291146 008
Other Creditors72 370122 692113 984
Other Taxation Social Security Payable20 7511 0657 880
Property Plant Equipment Gross Cost350 703353 403372 873
Provisions For Liabilities Balance Sheet Subtotal3 6953 8238 698
Total Additions Including From Business Combinations Property Plant Equipment 2 70019 470
Total Assets Less Current Liabilities1 861 7311 828 9881 847 302
Trade Creditors Trade Payables1 2053 5304 981
Trade Debtors Trade Receivables1  

Transport Operator Data

Bentworth
Address Lees Lane , Newton , Adlington
City Macclesfield
Post code SK10 4LL
Vehicles 18
Trailers 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements