Check the

PARKFIELD RETAIL LIMITED

Company
PARKFIELD RETAIL LIMITED (04047021)

PARKFIELD RETAIL

Phone: 02392 412 240
A⁺ rating

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

Company name
PARKFIELD RETAIL LIMITED
Company number
04047021
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2000
Age - 24 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
53
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
61
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
90
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
58
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
85
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
34
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.