PARKER HANNIFIN MANUFACTURING (UK) LIMITED

PARKER HANNIFIN MANUFACTURING (UK) LIMITED

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

    Company NamePARKER HANNIFIN MANUFACTURING (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03503896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?

    • Manufacture of fluid power equipment (28120) / Manufacturing

    Where is PARKER HANNIFIN MANUFACTURING (UK) LIMITED located?

    Registered Office Address
    C/O Interpath Limited 10
    Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    PARKER HANNIFIN (U.K.) LIMITEDApr 02, 1998Apr 02, 1998
    HUXDALE LIMITEDFeb 03, 1998Feb 03, 1998

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 03, 2025
    Next Confirmation Statement DueFeb 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2024
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 15, 2025

    17 pagesLIQ03

    Registered office address changed from 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Sep 25, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2024

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £10066934 capitalized 05/09/2024
    RES14

    Statement of capital on Sep 10, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 05, 2024

    • Capital: GBP 46,466,934
    3 pagesSH01

    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

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 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, Hertfordshire, HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Apr 28, 2023

    1 pagesAD01

    Change of details for Parker Hannifin Industries Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD03

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Who are the officers of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, James Alan David
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    EnglandScottish190881520001
    WEIR, Jennifer Jane Rosemary
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    EnglandBritish322034960001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    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
    190881550001
    ELLINOR, Graham Mark
    Ridgewood Drive
    AL5 3LE Harpenden
    16
    Hertfordshire
    Secretary
    Ridgewood Drive
    AL5 3LE Harpenden
    16
    Hertfordshire
    Other129833500001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    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
    154867810001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Secretary
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Secretary
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    British75284100001
    ANNETTS, Stephen Edward
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    United KingdomBritish96969460002
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    BALE, Paul Russell
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandBritish237719000001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    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
    EnglandBritish102575170001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    FRYER, Stephen Douglas
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    Director
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    UkBritish152016520001
    GRIFFITH, Jonathan David
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Director
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish265593550001
    HURLEY, Brian
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Director
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    EnglandBritish118671950001
    MASON, Christopher Paul
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    Parker Hannifin
    Uk
    Director
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    Parker Hannifin
    Uk
    United KingdomBritish165776780001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    PIRAINO, Thomas
    2357 Delamere Drive
    Cleveland Heights
    Ohio 44106
    America
    Director
    2357 Delamere Drive
    Cleveland Heights
    Ohio 44106
    America
    American60723000001
    PRESTON, Harvey
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Director
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish236836690001
    SAYER, Anthony John
    14 Woodbank
    Loosley Row
    HP27 0TS Princes Risborough
    Buckinghamshire
    Director
    14 Woodbank
    Loosley Row
    HP27 0TS Princes Risborough
    Buckinghamshire
    British57920620001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Director
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    TURNBULL, Derek
    Dukesway
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Parker Hannifin Ltd
    Tyne & Wear
    United Kingdom
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Parker Hannifin Ltd
    Tyne & Wear
    United Kingdom
    United KingdomBritish94567060002
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Director
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    EnglandBritish75284100001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06321550
    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.

    Does PARKER HANNIFIN MANUFACTURING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2024Commencement of winding up
    Sep 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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