Parker Merchanting Limited SHELDON


Parker Merchanting started in year 1927 as Private Limited Company with registration number 00224779. The Parker Merchanting company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Sheldon at Ground Gloor, Eagle Court 2 Hatchford Brook. Postal code: B26 3RZ. Since Thu, 19th Dec 1996 Parker Merchanting Limited is no longer carrying the name Caradon Parker.

The firm has 2 directors, namely Marcus L., Toby T.. Of them, Toby T. has been with the company the longest, being appointed on 28 April 2015 and Marcus L. has been with the company for the least time - from 1 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parker Merchanting Limited Address / Contact

Office Address Ground Gloor, Eagle Court 2 Hatchford Brook
Office Address2 Hatchford Way
Town Sheldon
Post code B26 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00224779
Date of Incorporation Fri, 30th Sep 1927
Industry Non-trading company
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Marcus L.

Position: Director

Appointed: 01 December 2019

Toby T.

Position: Director

Appointed: 28 April 2015

Bryan C.

Position: Secretary

Resigned: 03 October 1994

John H.

Position: Director

Appointed: 28 April 2015

Resigned: 01 December 2019

Henri-Paul L.

Position: Director

Appointed: 01 May 2009

Resigned: 28 April 2015

Neil C.

Position: Director

Appointed: 01 August 2008

Resigned: 28 April 2015

Jonathan P.

Position: Director

Appointed: 12 June 2007

Resigned: 03 April 2009

Simon J.

Position: Secretary

Appointed: 09 October 2006

Resigned: 01 May 2009

Thomas H.

Position: Director

Appointed: 01 July 2006

Resigned: 31 July 2008

Aleksandra T.

Position: Secretary

Appointed: 30 June 2005

Resigned: 09 October 2006

Alexander W.

Position: Director

Appointed: 30 May 2005

Resigned: 30 June 2006

John E.

Position: Secretary

Appointed: 14 January 2005

Resigned: 30 June 2005

Kenneth M.

Position: Director

Appointed: 14 January 2005

Resigned: 12 June 2007

Andrew F.

Position: Director

Appointed: 07 September 2004

Resigned: 30 May 2005

Angus F.

Position: Director

Appointed: 24 September 2003

Resigned: 14 January 2005

Andrew F.

Position: Secretary

Appointed: 01 August 2003

Resigned: 14 January 2005

Jeffrey T.

Position: Director

Appointed: 01 January 2000

Resigned: 24 September 2003

Richard F.

Position: Director

Appointed: 01 January 2000

Resigned: 07 September 2004

Matt N.

Position: Director

Appointed: 17 February 1999

Resigned: 24 September 2003

Timothy H.

Position: Secretary

Appointed: 17 February 1999

Resigned: 28 March 2003

Bryan C.

Position: Secretary

Appointed: 11 April 1997

Resigned: 17 February 1999

Andrew F.

Position: Director

Appointed: 06 December 1996

Resigned: 17 February 1999

Blaw Ducts Limited

Position: Corporate Secretary

Appointed: 06 December 1996

Resigned: 11 April 1997

Alan F.

Position: Director

Appointed: 06 December 1996

Resigned: 17 February 1999

Ian F.

Position: Director

Appointed: 06 December 1996

Resigned: 17 February 1999

Mark M.

Position: Director

Appointed: 25 September 1995

Resigned: 06 December 1996

Derek B.

Position: Secretary

Appointed: 01 March 1995

Resigned: 06 December 1996

Simon W.

Position: Director

Appointed: 29 December 1994

Resigned: 06 December 1996

Chandan B.

Position: Secretary

Appointed: 03 October 1994

Resigned: 01 March 1995

Kelly F.

Position: Secretary

Appointed: 03 October 1994

Resigned: 26 March 1995

Anthony H.

Position: Director

Appointed: 09 September 1994

Resigned: 26 March 1995

Peter H.

Position: Director

Appointed: 08 December 1993

Resigned: 06 December 1996

Thomas G.

Position: Director

Appointed: 07 July 1993

Resigned: 30 April 2003

John W.

Position: Director

Appointed: 03 April 1992

Resigned: 30 November 1993

Stephen S.

Position: Director

Appointed: 03 April 1992

Resigned: 17 February 1999

Bryan C.

Position: Director

Appointed: 03 April 1992

Resigned: 31 March 2000

Robert B.

Position: Director

Appointed: 03 April 1992

Resigned: 30 April 1993

Richard W.

Position: Director

Appointed: 03 April 1992

Resigned: 07 September 2004

Nigel B.

Position: Director

Appointed: 03 April 1992

Resigned: 07 September 2004

David C.

Position: Director

Appointed: 03 April 1992

Resigned: 31 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Rexel Uk Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rexel Uk Limited

Eagle Court 2 Hatchford Way, Birmingham, B26 3RZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 00434724
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Caradon Parker December 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (5 pages)

Company search

Advertisements