Parkhill Estates Limited NEWPORT


Founded in 1991, Parkhill Estates, classified under reg no. 02635632 is an active company. Currently registered at Fernhill Estate Office Fernhill Road TF10 8DJ, Newport the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Samuel C., Darren M. and Andrew F.. In addition one secretary - Darren M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkhill Estates Limited Address / Contact

Office Address Fernhill Estate Office Fernhill Road
Office Address2 Sutton
Town Newport
Post code TF10 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635632
Date of Incorporation Thu, 1st Aug 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Samuel C.

Position: Director

Appointed: 18 March 2013

Darren M.

Position: Director

Appointed: 30 October 2009

Darren M.

Position: Secretary

Appointed: 30 October 2009

Andrew F.

Position: Director

Appointed: 12 November 1999

Timothy C.

Position: Director

Appointed: 05 June 2017

Resigned: 05 April 2021

Nigel W.

Position: Director

Appointed: 07 December 1999

Resigned: 08 February 2011

John T.

Position: Director

Appointed: 12 November 1999

Resigned: 31 January 2003

Niall C.

Position: Director

Appointed: 12 November 1999

Resigned: 31 December 2016

Andrew H.

Position: Director

Appointed: 12 November 1999

Resigned: 01 August 2001

Andrew H.

Position: Director

Appointed: 01 May 1998

Resigned: 17 September 1999

Nigel W.

Position: Director

Appointed: 07 April 1997

Resigned: 11 September 1999

Patrick S.

Position: Secretary

Appointed: 31 August 1995

Resigned: 30 October 2009

Patrick S.

Position: Director

Appointed: 31 August 1995

Resigned: 30 October 2009

Colin C.

Position: Director

Appointed: 20 July 1993

Resigned: 31 March 2016

Andrew F.

Position: Director

Appointed: 14 April 1993

Resigned: 11 September 1999

John T.

Position: Director

Appointed: 01 August 1991

Resigned: 11 September 1999

John T.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 August 1995

James B.

Position: Director

Appointed: 01 August 1991

Resigned: 11 September 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Samuel C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Darren M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Samuel C.

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

Darren M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand731 133974 8971 019 5111 142 720470 456196 8381 314 918873 880
Current Assets12 337 61913 533 18513 405 09113 148 92211 660 06611 538 74712 304 48713 265 818
Debtors8 323 2999 150 9769 192 3139 773 9698 854 9068 898 47410 478 66011 876 364
Net Assets Liabilities5 714 4855 423 6526 595 3767 954 1557 505 9797 363 5087 397 0987 321 870
Other Debtors20 44045 76730 79443 54658 10154 24538 81524 429
Property Plant Equipment299 468541 336776 2191 705 7712 004 2742 127 2352 402 1232 535 461
Total Inventories3 283 1873 407 3123 193 2672 232 2332 334 7042 443 435510 909515 574
Other
Accumulated Depreciation Impairment Property Plant Equipment142 437148 65757 55453 74153 89455 12356 60758 091
Additions Other Than Through Business Combinations Property Plant Equipment 328  298 656124 190276 372134 822
Amounts Owed By Group Undertakings Participating Interests 8 967 2068 986 5039 445 9688 770 6928 779 52910 368 16111 778 594
Amounts Owed To Group Undertakings 1 741 718      
Amounts Owed To Group Undertakings Participating Interests 1 741 7195 150 9286 271 7935 612 8175 758 6706 764 7298 109 534
Average Number Employees During Period 8987766
Bank Borrowings Overdrafts4 831 225       
Creditors4 831 2253 772 5767 556 9346 871 5386 129 3616 273 4747 309 1818 479 360
Deferred Tax Liabilities   29 00029 00029 00033149
Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 8934 273    
Disposals Property Plant Equipment  81 8934 273    
Finished Goods Goods For Resale3 283 1873 407 312      
Fixed Assets 541 336776 2191 705 771    
Increase From Depreciation Charge For Year Property Plant Equipment 1 3774764601531 2291 4841 484
Net Current Assets Liabilities10 275 2429 760 6095 848 1576 277 3845 530 7055 265 2734 995 3064 786 458
Net Deferred Tax Liability Asset   29 00029 00029 00033149
Number Shares Issued Fully Paid 1 000  1 0001 0001 0001 000
Other Creditors2 012 7461 958 0282 319 434541 955406 862371 606382 479329 269
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 843      
Other Disposals Property Plant Equipment -4 843      
Other Remaining Borrowings4 831 2254 606 376      
Other Taxation Social Security Payable5 5503 1912 3091 819 1 1631 4251 438
Par Value Share 1   111
Pension Other Post-employment Benefit Costs Other Pension Costs4 2114 475      
Property Plant Equipment Gross Cost441 905680 307833 7731 759 5122 058 1682 182 3582 458 7302 593 552
Provisions For Liabilities Balance Sheet Subtotal29 00029 00029 00029 00029 00029 00033149
Social Security Costs8 05511 238      
Staff Costs Employee Benefits Expense73 44296 884      
Total Assets Less Current Liabilities10 574 71010 059 0286 624 3767 983 1537 534 9797 392 5087 397 4297 321 919
Total Borrowings4 831 2254 606 376      
Trade Creditors Trade Payables44 08169 63884 26355 971109 682142 035160 54839 119
Trade Debtors Trade Receivables76 630138 003175 016284 45526 11364 70071 68473 341
Wages Salaries61 17681 171      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements