ABOUT PARKFIELD RETAIL LIMITED
As a family run business with over 50 years experience, we take great pride in providing a modern yet traditional retail outlet. Being part of the Home Hardware group, enables us to strengthen our purchasing power which in turn gives greater value to the customer.
Our friendly and experienced staff have excellent product knowledge to assist you with our 15,000 stock lines, and are happy to order items we don’t have in stock.
KEY FINANCES
Year
2017
Assets
£996.39k
▼ £-1.84k (-0.18 %)
Cash
£358.52k
▼ £-26.76k (-6.95 %)
Liabilities
£458.54k
▼ £-4.81k (-1.04 %)
Net Worth
£537.85k
▲ £2.97k (0.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- PARKFIELD RETAIL LIMITED
- Company number
- 04047021
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.localhomehardware.co.uk
- Phones
-
02392 412 240
- Registered Address
- JOINERY MILL 11 THE GREEN,
ROWLANDS CASTLE,
HAMPSHIRE,
PO9 6BW
ECONOMIC ACTIVITIES
- 47520
- Retail sale of hardware, paints and glass in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 26 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 19 Aug 2016
- Confirmation statement made on 4 August 2016 with updates
- 28 Oct 2015
- Total exemption small company accounts made up to 31 January 2015
CHARGES
-
6 October 2011
- Status
- Satisfied
on 16 November 2013
- Delivered
- 11 October 2011
-
Persons entitled
- Adrian Robert Winnicott and Paul Richard Winnicott as Trustees of R J Winnicott Ssas
- Description
- By way of floating charge all the stock of the company both…
-
30 June 2011
- Status
- Outstanding
- Delivered
- 2 July 2011
-
Persons entitled
- Douglas Charles Neve, Peter William Neve & Philip Stanley Hugh Neve
- Description
- The rent deposit of £8625 see image for full details.
-
30 June 2011
- Status
- Outstanding
- Delivered
- 2 July 2011
-
Persons entitled
- Graham Standing
- Description
- The deposit of £4000 see image for full details.
-
12 August 2000
- Status
- Outstanding
- Delivered
- 19 August 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PARKFIELD RETAIL LIMITED DIRECTORS
Paul Richard Winnicott
Acting
- Appointed
- 04 August 2000
- Occupation
- Quantity Surveyor
- Role
- Secretary
- Nationality
- British
- Address
- 22 Burrill Avenue, Portsmouth, Hampshire, PO6 2JW
- Name
- WINNICOTT, Paul Richard
David Anthony Wagg
Acting
PSC
- Appointed
- 04 August 2000
- Occupation
- Retail Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Jacaranda, Lane End Drive, Emsworth, Hampshire, England, PO10 7JH
- Country Of Residence
- England
- Name
- WAGG, David Anthony
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Adrian Robert Winnicott
Acting
- Appointed
- 04 August 2000
- Occupation
- Retail Management
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 57 Westbourne Avenue, Emsworth, Hampshire, PO10 7QS
- Country Of Residence
- Gb-Eng
- Name
- WINNICOTT, Adrian Robert
Jacqueline Ann Winnicott
Acting
- Appointed
- 04 August 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 14 Greatfield Way, Rowlands Castle, Hampshire, PO9 6AG
- Country Of Residence
- England
- Name
- WINNICOTT, Jacqueline Ann
Paul Richard Winnicott
Acting
- Appointed
- 04 August 2000
- Occupation
- Quantity Surveyor
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 22 Burrill Avenue, Portsmouth, Hampshire, PO6 2JW
- Country Of Residence
- England
- Name
- WINNICOTT, Paul Richard
Robert John Winnicott
Acting
- Appointed
- 04 August 2000
- Occupation
- Builder
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 14 Greatfield Way, Rowlands Castle, Hampshire, PO9 6AG
- Country Of Residence
- England
- Name
- WINNICOTT, Robert John
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 04 August 2000
- Resigned
- 04 August 2000
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 04 August 2000
- Resigned
- 04 August 2000
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 04 August 2000
- Resigned
- 04 August 2000
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.