Parkers Of Chichester Limited CHICHESTER


Parkers Of Chichester started in year 1965 as Private Limited Company with registration number 00850846. The Parkers Of Chichester company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Chichester at 1 & 2 The Barn Oldwick. Postal code: PO18 9AA. Since Thu, 2nd May 2013 Parkers Of Chichester Limited is no longer carrying the name A.e.parker.

The firm has 5 directors, namely Joe P., Jonathan H. and John P. and others. Of them, David P., Richard P. have been with the company the longest, being appointed on 31 December 1991 and Joe P. has been with the company for the least time - from 1 August 2014. As of 21 May 2024, there were 3 ex secretaries - Katherine P., Amanda P. and others listed below. There were no ex directors.

Parkers Of Chichester Limited Address / Contact

Office Address 1 & 2 The Barn Oldwick
Office Address2 West Stoke Road
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00850846
Date of Incorporation Thu, 3rd Jun 1965
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joe P.

Position: Director

Appointed: 01 August 2014

Jonathan H.

Position: Director

Appointed: 12 June 2001

John P.

Position: Director

Appointed: 01 January 1993

David P.

Position: Director

Appointed: 31 December 1991

Richard P.

Position: Director

Appointed: 31 December 1991

Katherine P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 05 October 2012

Amanda P.

Position: Secretary

Appointed: 31 January 1993

Resigned: 30 June 2002

Jeffrey W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 January 1993

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we identified, there is Joseph P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Joseph P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph P.

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

John P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joseph P.

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

Jonathan H.

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

David P.

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

Richard P.

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

Company previous names

A.e.parker May 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth773 228603 362553 594732 812747 474       
Balance Sheet
Cash Bank On Hand    9 383  1 310 343534 077393 245252 222471 863
Current Assets1 592 165998 921713 612824 251825 020709 447899 0272 492 9531 733 5981 607 6931 646 830619 281
Debtors1 433 619917 640699 593818 488815 637709 447899 0271 182 6101 199 5211 214 4481 370 328147 418
Net Assets Liabilities    747 474761 758814 7782 312 5662 352 1212 658 5762 782 4712 782 898
Other Debtors    809 091696 901767 1171 014 9501 089 95055 798114 147100 394
Property Plant Equipment    3 8704 5663 42456 71642 537170 142181 528148 332
Total Inventories          24 280 
Cash Bank In Hand150 04672 78114 0195 7639 383       
Net Assets Liabilities Including Pension Asset Liability773 228603 362553 594732 812747 474       
Stocks Inventory8 5008 500          
Tangible Fixed Assets956 090815 054809 636781 2703 870       
Reserves/Capital
Called Up Share Capital4 5004 5004 5004 5004 500       
Profit Loss Account Reserve768 728598 862549 094728 312742 974       
Shareholder Funds773 228603 362553 594732 812747 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment    28 38329 54530 68733 78947 96872 238122 467150 260
Average Number Employees During Period      2366123
Bank Borrowings Overdrafts         45 83335 00025 000
Corporation Tax Payable        7 136   
Corporation Tax Recoverable         7 768  
Creditors    307 360100 000100 000335 225306 188389 644286 475244 417
Disposals Investment Property Fair Value Model       658 516   385 750
Fixed Assets956 140815 104809 686781 320780 029780 725779 5831 282 0851 458 1711 893 5321 904 9182 800 044
Increase From Depreciation Charge For Year Property Plant Equipment     1 1621 1423 10214 17924 27050 22943 325
Investment Property    776 109776 109776 1091 192 0191 382 2841 690 0401 690 0402 618 412
Investment Property Fair Value Model    776 109776 109776 1091 192 0191 382 2841 690 0401 690 0402 618 412
Investments Fixed Assets5050505050505033 35033 35033 35033 35033 300
Net Current Assets Liabilities128 00099 15951 714259 298274 80581 033135 1951 376 4821 208 2201 154 6881 164 028227 271
Other Creditors        306 188343 811251 475219 417
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           15 532
Other Disposals Property Plant Equipment           25 695
Other Investments Other Than Loans        33 35033 35033 35033 300
Other Taxation Social Security Payable        27 37518 17348 20011 891
Property Plant Equipment Gross Cost    32 25334 11134 11190 50590 505242 380303 995298 592
Provisions For Liabilities Balance Sheet Subtotal       10 7768 082   
Total Additions Including From Business Combinations Property Plant Equipment     1 858 56 394 151 87561 61520 292
Total Assets Less Current Liabilities1 084 140914 263861 4001 040 6181 054 834861 758914 7782 658 5672 666 3913 048 2203 068 9463 027 315
Trade Creditors Trade Payables        25 8057 69533 24953 796
Trade Debtors Trade Receivables        58 98160 932166 23147 024
Additions Other Than Through Business Combinations Investment Property Fair Value Model       1 074 426190 265   
Creditors Due After One Year310 912310 901307 806307 806307 360       
Creditors Due Within One Year1 464 165899 762661 898564 953550 215       
Debentures In Issue      100 000100 000100 000   
Debtors Due After One Year-701 950-701 950-689 091-799 091-809 091       
Number Shares Allotted 2 8002 8002 8002 800       
Number Shares Issued Fully Paid     2 8002 8002 8002 800   
Other Remaining Borrowings    207 360  208 028206 188   
Par Value Share 11111111   
Share Capital Allotted Called Up Paid2 8002 8002 8002 8002 800       
Tangible Fixed Assets Additions 3 838 25 481776 109       
Tangible Fixed Assets Cost Or Valuation1 838 505939 089939 089808 36232 253       
Tangible Fixed Assets Depreciation882 415124 035129 45327 09228 383       
Tangible Fixed Assets Depreciation Charged In Period 6 4375 4184 8451 291       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 764 817 107 206        
Tangible Fixed Assets Disposals 903 254 156 208        
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -776 109       
Net Assets Liabilities Subsidiaries       -12 492-36 308   
Percentage Class Share Held In Subsidiary        100   
Profit Loss Subsidiaries       4 56423 816   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 6th, December 2023
Free Download (13 pages)

Company search

Advertisements