BOB PARRY AND COMPANY LIMITED
Overview
| Company Name | BOB PARRY AND COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00223068 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOB PARRY AND COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BOB PARRY AND COMPANY LIMITED located?
| Registered Office Address | 24 Nicholas Street CH1 2AU Chester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOB PARRY AND COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOB PARRY AND COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for BOB PARRY AND COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Notification of Spurstow Estates Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||
Cessation of Parkfield Securities Limited as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Marie Louise Clarke as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from Military House Military House 24 Castle Street Chester CH1 2DS England to 24 Nicholas Street Chester CH1 2AU on Jun 06, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Marie Louise Clarke as a secretary on May 10, 2022 | 2 pages | AP03 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2019 | 6 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 03, 2017 with no updates | 3 pages | CS01 | ||
Notification of Parkfield Securities Limited as a person with significant control on Jul 19, 2017 | 1 pages | PSC02 | ||
Who are the officers of BOB PARRY AND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTEN, Thomas Charles Crese | Director | Nicholas Street CH1 2AU Chester 24 United Kingdom | England | British | 169760250001 | |||||
| PURSGLOVE, Charles Norman Harold | Director | Nicholas Street CH1 2AU Chester 24 United Kingdom | England | British | 27882980004 | |||||
| CLARKE, Marie Louise | Secretary | Watergate House 85 Lower Watergate Street CH1 2LF Chester Bb Suite 10 Cheshire United Kingdom | 295695570001 | |||||||
| SHARPE, Brian | Secretary | Ael Y Bryn Bethel LL55 3AA Caernarfon Gwynedd | British | 30339850001 | ||||||
| BATE, Christopher Malcolm | Director | Holyhead Road LL57 2HG Bangor Bryn Y Mor Gwynedd Wales | Wales | British | 161565030001 | |||||
| EVANS, Ifan Wyn | Director | Parciau Farm Bangor Road LL55 1TP Caernarfon Gwynedd | British | 64378610001 | ||||||
| EVANS, Richard Henry | Director | Parciau Farm LL55 1TS Caernarfon Gwynedd | British | 16061520001 | ||||||
| GOFF, Joseph Chalmers | Director | The Thatched House 6 Church Bank Great Easton LE16 8SN Market Harborough Leicestershire | England | British | 43865780001 | |||||
| GRIFFITH, Richard Ellis | Director | LL52 0RE Criccieth Llwynmafon Uchaf Gwynedd | Wales | British | 128775810001 | |||||
| GRIFFITH, Richard Ellis | Director | LL52 0RE Criccieth Llwyn Y Mafon Uchaf Gwynedd | Wales | British | 128775810001 | |||||
| HARDING SPARITS, Eirwen Mair | Director | Bournehall Avenue WD23 3AU Bushey 45 Hertfordshire | British | 128776160001 | ||||||
| HUGHES, Mary Elisabeth | Director | Llwyn Piod Y Groeslon LL54 7UF Caernarfon | British | 127761820001 | ||||||
| HUGHES-PARRY, Elizabeth | Director | 28 Llys Gwyn LL55 1EN Caernarvon Gwynedd | British | 34542250001 | ||||||
| JONES, Evan Wynw | Director | 30 Glyn Garth Court LL59 5PB Menai Bridge Gwynedd | British | 15175760001 | ||||||
| JONES PARRY, Robert | Director | Neigwl Ganol Botwnnog LL53 7SR Pwllheli Gwynedd | British | 16061540001 | ||||||
| MATTHEWS, John Trefor | Director | Aber Foreshaw LL54 5RR Caernarfon Bryn Teg Gwynedd Wales | United Kingdom | British | 159662100001 | |||||
| OLIVER, Thomas Vincent | Director | Karina North Road LL55 1BE Caernarvon Gwynedd | British | 16061510001 | ||||||
| PIERCE, Jane Llewelyn | Director | Military House 24 Castle Street CH1 2DS Chester Military House England | Wales | British | 176878920001 | |||||
| PRITCHARD JONES, Robert G | Director | 11 Glyn Garth Court LL59 5PB Menai Bridge Anglesey | British | 15175750001 | ||||||
| PRITCHARD-JONES, Glyn | Director | 15 The Porticos Kings Road SW3 5UW London | England | British | 68659650002 | |||||
| PRITCHARD-JONES, Susan | Director | Ffordd Y Parc Parc Menai LL57 4FH Bangor 4, Chestnut Court Gwynedd | England | British | 312737390001 | |||||
| PUGH, John Myrfyn | Director | Bryn Ynys Abererch Road LL53 6YP Pwllheli Gwynedd | British | 30339860001 | ||||||
| ROBERTS, Howel Hughes | Director | Garreg Las Cae Gwyn LL55 1LL Caernarfon Gwynedd Cymru | Wales | British | 58518470001 | |||||
| ROBERTS, Robert Griffith | Director | Amlwch Road Benllech LL74 8RU Tyn-Y-Gongl Bodafon Gwynedd United Kingdom | United Kingdom | British | 45243460001 | |||||
| ROBERTS, Robert Griffith | Director | Bodafon LL74 8RU Benllech Anglesey | United Kingdom | British | 45243460001 | |||||
| ROBERTS, Thomas Ellis | Director | Plas Y Bryn Chwilog LL53 6SW Pwllheli Gwynedd | British | 16061550001 | ||||||
| SALISBURY, Jeremy Charles | Director | Brackley Avenue LL29 7UU Colwyn Bay The Croft Conwy | Wales | British | 63259530003 | |||||
| SHARPE, Brian | Director | Ael Y Bryn Bethel LL55 3AA Caernarfon Gwynedd | British | 30339850001 | ||||||
| SPARKS, Eirwen Mair Harding | Director | Bournehall Avenue Bushey WD23 3AU Watford 45 Hertfordshire England | England | British | 159989220001 | |||||
| THOMAS, Stanley | Director | 211 Penrhos Road LL57 2DJ Bangor Gwynedd | British | 16061560001 | ||||||
| THOMAS, Vivian | Director | Lon Clai LL75 8PZ Pentraeth Fron Goch Anglesey Wales | United Kingdom | Welsh | 159834280001 | |||||
| THOMAS, Vivian | Director | Lon Clai Pentraeth LL75 8PZ Llangefni Frongoch Anglesey | United Kingdom | Welsh | 159834280001 | |||||
| WALKER, Rhiannon Ellis | Director | Churchill Way CF10 2HE Cardiff 8th Floor Helmont House | Uk | British | 86070003 | |||||
| WAUGH, Ann Wyn | Director | Mill Lane Milton OX14 4EP Abingdon Milton Mill Oxfordshire | England | British | 128774630001 | |||||
| WAUGH, Ann Wyn | Director | Milton OX14 4EP Abingdon Milton Mill Oxfordshire | England | British | 128774630001 |
Who are the persons with significant control of BOB PARRY AND COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spurstow Estates Limited | May 15, 2025 | The Old Chapel, Chapel Lane, Mouldsworth CH1 2AU Chester 24 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parkfield Securities Limited | Jul 19, 2017 | 24 Castle Street CH1 2DS Chester Military House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robert Griffith Roberts | Apr 06, 2016 | Amlwch Road Benllech LL74 8RU Tyn-Y-Gongl Bodafon Gwynedd Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0