PARKER HANNIFIN (GB) LIMITED

PARKER HANNIFIN (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARKER HANNIFIN (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00425892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKER HANNIFIN (GB) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PARKER HANNIFIN (GB) LIMITED located?

    Registered Office Address
    2nd Floor Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKER HANNIFIN (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKER-HANNIFIN(U.K.)LIMITEDDec 17, 1946Dec 17, 1946

    What are the latest accounts for PARKER HANNIFIN (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PARKER HANNIFIN (GB) LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for PARKER HANNIFIN (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jun 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 23/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Robert David Parker as a director on Oct 18, 2024

    2 pagesAP01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Change of details for Alenco (Holdings) Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    2 pagesCH01

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Apr 28, 2023

    1 pagesAD01

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Who are the officers of PARKER HANNIFIN (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    United KingdomBritishAccountant330175090001
    WEIR, Jennifer Jane Rosemary
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    United KingdomBritishAccountant322034960001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant1485900001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Secretary
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    190881570001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    BritishAccountant90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Secretary
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    154867920001
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Secretary
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    BritishAccountant75284100001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    BritishEngineer60123630001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant1485900001
    COLLINS, Duane Ernest
    17325 Euclic Avenue
    FOREIGN Cleveland
    Ohio 44112
    Usa
    Director
    17325 Euclic Avenue
    FOREIGN Cleveland
    Ohio 44112
    Usa
    AmericanEngineer8481620001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandBritishAccountant102575170001
    ELSEY, James Alan David
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottishHr Director190881520001
    FRYER, Stephen Douglas
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    Director
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    UkBritishGeneral Manager152016520001
    KASPAR, Franz
    103 Bickenhall Mansions
    W1H 3LD London
    Director
    103 Bickenhall Mansions
    W1H 3LD London
    ItalianMechanical Engineer1485930001
    MACKIE, Thomas William
    Wentworth House Oakend Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    Wentworth House Oakend Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    AmericanEngineer1485940001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritishAccountant90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritishSolicitor75284220004
    O'REILLY, John Dominic
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker Hannifin Gb Limited
    Hertfordshire
    Director
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker Hannifin Gb Limited
    Hertfordshire
    United KingdomBritishSolicitor119108080001
    PARKER, Robert David
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker Hannifin Gb Limited
    Hertfordshire
    Director
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker Hannifin Gb Limited
    Hertfordshire
    UkBritishAccountant152661750001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    BritishVice President Of Finance And97130840001
    PIRAINO, Thomas Anthony
    6035 Parkland Boulevard
    4412441 Cleveland
    Ohio
    Usa
    Director
    6035 Parkland Boulevard
    4412441 Cleveland
    Ohio
    Usa
    AmericanLawyer60723000002
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Director
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    EnglandBritishDirector75284100001
    VOS, Peter Benjamin
    Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    17
    West Sussex
    Director
    Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    17
    West Sussex
    EnglandBritishChartered Accountant124632630001
    WHITEMAN, Joseph David
    17325 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44112-1290
    Usa
    Director
    17325 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44112-1290
    Usa
    AmericanLawyer21394700001

    Who are the persons with significant control of PARKER HANNIFIN (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor, Suite 2a
    United Kingdom
    Apr 06, 2016
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor, Suite 2a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number483942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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