Parmelee Limited WALSALL


Founded in 1953, Parmelee, classified under reg no. 00517490 is an active company. Currently registered at Parmelee Ltd Middlemore Lane West WS9 8BG, Walsall the company has been in the business for seventy one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 3 directors in the the firm, namely James M., Daniel L. and Russell N.. In addition one secretary - Suzanne J. - is with the company. 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.

Parmelee Limited Address / Contact

Office Address Parmelee Ltd Middlemore Lane West
Office Address2 Aldridge
Town Walsall
Post code WS9 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517490
Date of Incorporation Sat, 21st Mar 1953
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 71 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

James M.

Position: Director

Appointed: 04 December 2023

Suzanne J.

Position: Secretary

Appointed: 04 December 2023

Daniel L.

Position: Director

Appointed: 04 December 2023

Russell N.

Position: Director

Appointed: 01 January 2005

Russell N.

Position: Secretary

Appointed: 01 August 2017

Resigned: 04 December 2023

Jason C.

Position: Director

Appointed: 06 August 2013

Resigned: 06 August 2013

Garry D.

Position: Secretary

Appointed: 06 August 2013

Resigned: 31 July 2017

Hilliard C.

Position: Director

Appointed: 06 August 2013

Resigned: 24 August 2020

Jason C.

Position: Director

Appointed: 06 August 2013

Resigned: 24 August 2020

Terry L.

Position: Director

Appointed: 06 August 2013

Resigned: 04 December 2023

James S.

Position: Director

Appointed: 07 December 2006

Resigned: 06 August 2013

Brian H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 March 2010

Andree H.

Position: Secretary

Appointed: 13 April 2000

Resigned: 06 August 2013

Garry D.

Position: Director

Appointed: 01 January 1998

Resigned: 31 July 2017

William H.

Position: Director

Appointed: 01 December 1992

Resigned: 14 October 1999

Susan S.

Position: Director

Appointed: 01 November 1991

Resigned: 06 August 2013

Alan H.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 1991

Garry D.

Position: Secretary

Appointed: 01 November 1991

Resigned: 13 April 2000

Donald S.

Position: Director

Appointed: 01 November 1991

Resigned: 14 July 1999

Lester S.

Position: Director

Appointed: 01 November 1991

Resigned: 06 August 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Bunzl Holding Lce Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shelby Group International Inc that put Collierville, United States as the address. This PSC has a legal form of "an incorporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bunzl Holding Lce Limited

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00970892
Notified on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shelby Group International Inc

1255 Schilling Boulevard, Collierville, Tennessee 38017, United States

Legal authority Tennessee
Legal form Incorporation
Country registered Tennessee Usa
Place registered State Of Tennessee
Registration number 901-795-5810
Notified on 6 April 2016
Ceased on 10 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand95 241667 6511 158 2034 502 640
Current Assets1 359 7773 145 4653 008 0469 496 768
Debtors590 5771 626 2321 041 7793 445 704
Net Assets Liabilities1 164 2341 651 2151 988 2092 540 741
Other Debtors66 48330 44234 728148 844
Property Plant Equipment641 688660 921615 828611 267
Total Inventories673 959851 582808 0641 548 424
Other
Accrued Liabilities    
Accumulated Depreciation Impairment Property Plant Equipment481 111537 115587 704633 552
Additions Other Than Through Business Combinations Property Plant Equipment    
Administrative Expenses    
Amounts Owed By Other Related Parties Other Than Directors    
Amounts Owed By Subsidiaries    
Average Number Employees During Period21232325
Cash Cash Equivalents    
Comprehensive Income Expense    
Cost Inventories Recognised As Expense Gross    
Cost Sales    
Deferred Tax Liabilities    
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity    
Distribution Costs    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    
Income Tax Expense Credit On Components Other Comprehensive Income    
Increase From Depreciation Charge For Year Property Plant Equipment 56 00450 58945 848
Interest Paid To Group Undertakings    
Investments Fixed Assets   992 067
Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss Net Tax    
Pension Other Post-employment Benefit Costs Other Pension Costs    
Percentage Class Share Held In Subsidiary    
Prepayments    
Profit Loss    
Profit Loss On Ordinary Activities Before Tax    
Property Plant Equipment Gross Cost1 122 7991 198 0361 203 5321 244 819
Property Plant Equipment Including Right-of-use Assets    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    
Staff Costs Employee Benefits Expense    
Tax Expense Credit Applicable Tax Rate    
Tax Expense Credit On Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss    
Tax Tax Credit On Profit Or Loss On Ordinary Activities    
Total Increase Decrease From Revaluations Property Plant Equipment    
Trade Creditors Trade Payables206 8131 000 462426 005338 150
Trade Debtors Trade Receivables524 0941 595 7901 007 051988 338
Transfers To From Retained Earnings Increase Decrease In Equity    
Wages Salaries    
Director Remuneration    
Amounts Owed To Group Undertakings548 069870 851839 4387 895 263
Creditors831 7312 145 9711 628 9658 549 861
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4959 29113 6099 005
Net Current Assets Liabilities528 046999 4941 379 081946 907
Other Creditors43 675138 904237 196138 697
Other Taxation Social Security Payable33 174135 754126 326177 751
Provisions For Liabilities Balance Sheet Subtotal5 5009 2006 7009 500
Total Additions Including From Business Combinations Property Plant Equipment 75 2375 49641 287
Total Assets Less Current Liabilities1 169 7341 660 4151 994 9092 550 241
Amounts Owed By Group Undertakings   2 308 522
Capital Commitments  30 170 
Fixed Assets  615 8281 603 334
Investments In Group Undertakings   992 067

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, November 2023
Free Download (26 pages)

Company search

Advertisements