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

M. Parker & Sons Limited SPALDING


M. Parker & Sons started in year 1986 as Private Limited Company with registration number 01983840. The M. Parker & Sons company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Spalding at Tate Business Park. Postal code: PE11 3LX.

At present there are 4 directors in the the firm, namely Stuart P., Colin P. and Dean P. and others. In addition one secretary - Stuart P. - is with the company. As of 28 May 2024, there were 3 ex secretaries - Colin P., Dean P. and others listed below. There were no ex directors.

This company operates within the PE11 3LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1148073 . It is located at Tate Business Park, Dozens Bank, Spalding with a total of 1 cars.

M. Parker & Sons Limited Address / Contact

Office Address Tate Business Park
Office Address2 Dozens Bank Pode Hole
Town Spalding
Post code PE11 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01983840
Date of Incorporation Wed, 29th Jan 1986
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Stuart P.

Position: Secretary

Appointed: 23 November 2009

Stuart P.

Position: Director

Appointed: 17 July 1991

Colin P.

Position: Director

Appointed: 17 July 1991

Dean P.

Position: Director

Appointed: 17 July 1991

Michael P.

Position: Director

Appointed: 17 July 1991

Colin P.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 November 2009

Dean P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 31 August 2006

Christopher C.

Position: Secretary

Appointed: 17 July 1991

Resigned: 31 October 1997

People with significant control

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

Michael P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 120 3128 5994 906     
Current Assets 6 592 3076 345 3196 345 319181 9896 131 1336 250 9266 250 9266 250 926
Debtors 6 205 1966 103 7616 091 760     
Net Assets Liabilities 6 807 6426 593 0025 826 7846 348 7065 832 4296 365 5026 038 6616 202 972
Other Debtors 5 737 8465 735 1125 762 789     
Property Plant Equipment 25 73719 60213 306     
Total Inventories 265 650231 949162 394     
Cash Bank In Hand94 884120 312       
Tangible Fixed Assets32 21425 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment 601 468607 603592 874     
Amounts Owed By Directors 429 629336 548324 309     
Amounts Owed By Group Undertakings  2743 773     
Amounts Owed By Other Related Parties Other Than Directors   5 532 442     
Amounts Owed To Group Undertakings Participating Interests 10 42610 42610 300     
Average Number Employees During Period 66543333
Balances Amounts Owed By Related Parties  279 104      
Bank Borrowings Overdrafts   240 960     
Called Up Share Capital Not Paid Not Expressed As Current Asset   61 00061 00061 00061 00061 00061 000
Comprehensive Income Expense -263 229-214 502      
Corporation Tax Payable 20 042       
Creditors 213 759242 380321 666137 286170 32827 99215 000184 089
Current Asset Investments 1 1491 010810     
Depreciation Rate Used For Property Plant Equipment  2525     
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity -256 483       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 847     
Disposals Property Plant Equipment   21 025     
Fixed Assets1 321 214525 737519 603543 307546 645112 135110 135110 135110 135
Further Item Increase Decrease In Equity Component Total Income Expense Recognised Directly In Equity -748-138      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 00035 00035 000     
Income Expense Recognised Directly In Equity -748-138      
Increase From Depreciation Charge For Year Property Plant Equipment  6 1354 118     
Investments 500 000500 00130 000     
Investments Fixed Assets 500 000500 001530 001     
Investments In Group Undertakings  11     
Net Current Assets Liabilities 6 378 5486 102 9396 023 6536 121 4335 960 8056 222 9346 235 9266 066 837
Number Shares Issued Fully Paid 61 00061 00061 000     
Other Creditors 119 050138 36989 033     
Other Investments Other Than Loans 500 000500 00030 000     
Other Operating Expenses Format2     123 326235 641  
Other Operating Income Format2     409 779610 411  
Other Taxation Social Security Payable 6 15618 21521 186     
Par Value Share 111     
Prepayments Accrued Income 4 0453 5303 210     
Profit Loss -263 229-214 502  246 60644 021  
Property Plant Equipment Gross Cost  627 205606 180     
Provisions For Liabilities Balance Sheet Subtotal   300 996380 372301 5115 0005 0005 000
Raw Materials Consumables Used     2 584437 038  
Staff Costs Employee Benefits Expense     113 20389 342  
Taxation Including Deferred Taxation Balance Sheet Subtotal -182 574-221 620-300 996     
Tax Tax Credit On Profit Or Loss On Ordinary Activities      10 323  
Total Assets Less Current Liabilities 6 904 2856 622 5426 627 9606 729 0786 133 9406 394 0696 407 0616 237 972
Trade Creditors Trade Payables 58 08575 370201 147     
Trade Debtors Trade Receivables 33 67628 297-2 321     
Turnover Revenue     75 940166 229  
Bank Borrowings Overdrafts Secured-118 446        
Creditors Due Within One Year719 434210 538       
Number Shares Allotted61 00061 000       
Number Shares Authorised 250 000       
Other Creditors After One Year 279 217       
Revaluation Reserve165 961165 213       
Share Capital Allotted Called Up Paid-61 000-61 000       
Share Capital Authorised-250 000-250 000       
Tangible Fixed Assets Additions 1 603       
Tangible Fixed Assets Cost Or Valuation625 602627 205       
Tangible Fixed Assets Depreciation593 388601 468       

Transport Operator Data

Tate Business Park
Address Dozens Bank , West Pinchbeck
City Spalding
Post code PE11 3LX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, April 2024
Free Download (9 pages)

Company search

Advertisements