Parson Limited DISS


Parson started in year 2002 as Private Limited Company with registration number 04509000. The Parson company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Diss at 8 Hopper Way. Postal code: IP22 4GT.

The firm has 2 directors, namely Benjamin W., Sally W.. Of them, Benjamin W., Sally W. have been with the company the longest, being appointed on 8 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janice F. who worked with the the firm until 8 December 2023.

Parson Limited Address / Contact

Office Address 8 Hopper Way
Town Diss
Post code IP22 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509000
Date of Incorporation Mon, 12th Aug 2002
Industry Real estate agencies
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Benjamin W.

Position: Director

Appointed: 08 December 2023

Sally W.

Position: Director

Appointed: 08 December 2023

Janice F.

Position: Secretary

Appointed: 12 August 2002

Resigned: 08 December 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 12 August 2002

Kevin P.

Position: Director

Appointed: 12 August 2002

Resigned: 08 December 2023

Janice F.

Position: Director

Appointed: 12 August 2002

Resigned: 08 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 12 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Wiremanor Limited from Norwich, United Kingdom. The abovementioned PSC is categorised as "a 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. Another entity in the persons with significant control register is Janice F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kevin P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wiremanor Limited

Towlers Court 30a Elm Hill, Norwich, Norfolk, NR3 1HG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07028965
Notified on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janice F.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Kevin P.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth57 72544 271-58 633-34 682-42 578       
Balance Sheet
Cash Bank In Hand1 021 641         
Cash Bank On Hand       21357 281233 493148 220106 707
Current Assets86 61872 58667 50993 80263 969 8 10617 75784 736257 461179 847114 411
Debtors85 59772 58666 86883 80263 96916 7178 10617 54427 45523 96831 6277 704
Net Assets Liabilities    -42 578-66 957-81 191-45 405-17 095129 72887 19951 825
Net Assets Liabilities Including Pension Asset Liability57 72544 271-58 633-34 682-42 578       
Other Debtors    39 0105 0045 5178 8652 3795 3232 1552 844
Property Plant Equipment    20 38616 91616 99215 85113 92111 52510 8687 763
Stocks Inventory   10 000        
Tangible Fixed Assets24 71423 33527 54124 06120 386       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve57 62544 171-58 733-34 782-42 678       
Shareholder Funds57 72544 271-58 633-34 682-42 578       
Other
Accumulated Amortisation Impairment Intangible Assets      5 95812 45819 05625 68632 31632 988
Accumulated Depreciation Impairment Property Plant Equipment    67 89972 04475 78179 33682 59585 41288 05273 352
Average Number Employees During Period    1011101010999
Bank Borrowings Overdrafts    48 0363 38343 20311 50745 83336 85827 44217 365
Bank Overdrafts    48 0363 38343 20311 507    
Creditors    3865 8331 4583 16745 83336 85827 44217 365
Creditors Due After One Year  23 3334 877386       
Creditors Due Within One Year53 60748 298130 350143 865123 358       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           16 262
Disposals Property Plant Equipment           21 430
Fixed Assets     16 91643 53435 89328 01518 98911 7027 925
Future Minimum Lease Payments Under Non-cancellable Operating Leases           3 123
Increase From Amortisation Charge For Year Intangible Assets      5 9586 500 6 6306 630672
Increase From Depreciation Charge For Year Property Plant Equipment     4 1453 7373 555 2 8172 6401 562
Intangible Assets      26 54220 04214 0947 464834162
Intangible Assets Gross Cost      32 500 33 15033 15033 150 
Net Current Assets Liabilities33 01124 288-62 841-50 063-59 389-75 571-120 698-75 7102 834149 302104 52263 080
Number Shares Allotted 100100100100       
Number Shares Issued But Not Fully Paid      100100 100100100
Other Creditors    3865 8331 4583 16711 1579 2187 4384 539
Other Remaining Borrowings    5 26323 33324 79123 6253 167   
Other Taxation Social Security Payable    45 19843 65331 87138 90253 11379 36246 83229 431
Par Value Share 1111 11 111
Property Plant Equipment Gross Cost    88 28588 96092 77395 18796 51696 93798 92081 115
Provisions For Liabilities Balance Sheet Subtotal    3 1892 4692 5692 4212 1111 7051 5831 815
Provisions For Liabilities Charges 3 352 3 8033 189       
Secured Debts  91 10577 83453 299       
Tangible Fixed Assets Additions 4 41711 2592 6611 518       
Tangible Fixed Assets Cost Or Valuation68 43072 84784 10686 76788 285       
Tangible Fixed Assets Depreciation43 71649 51256 56562 70667 899       
Tangible Fixed Assets Depreciation Charged In Period 5 7967 0536 1415 193       
Total Additions Including From Business Combinations Intangible Assets      32 500     
Total Additions Including From Business Combinations Property Plant Equipment     6753 8132 414 4211 9833 625
Total Assets Less Current Liabilities57 72547 623-35 300-26 002-39 003-58 655-77 164-39 81730 849168 291116 22471 005
Total Borrowings    53 29926 71667 99435 132    
Trade Creditors Trade Payables    9 04615 68221 94114 58113 4659 57911 2267 284
Trade Debtors Trade Receivables    24 95911 7132 5898 67925 07618 64529 4724 860
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Fri, 8th Dec 2023 new director was appointed.
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements