PARRY GROUP LIMITED

Address:
C/o Mazars LLP Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

PARRY GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00395292. The registration start date is May 5, 1945. The current status is Liquidation.

Company Overview

Company Number 00395292
Company Name PARRY GROUP LIMITED
Registered Address C/o Mazars LLP Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1945-05-05
Account Category FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2017-01-31
Accounts Last Update 2015-04-30
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2017-11-14
Confirmation Statement Last Update 2016-10-31
Mortgage Charges 10
Mortgage Outstanding 2
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address C/O MAZARS LLP MAZARS HOUSE
GELDERD ROAD
Post Town GILDERSOME
County LEEDS
Post Code LS27 7JN

Companies with the same post code

Entity Name Office Address
INVENTRY HOLDINGS LTD Visitor House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England
FOUNDATIONS REAL ESTATES LTD 5 Gelderd Road, Morley, Leeds, LS27 7JN, England
GREEN OVAL GARAGE LIMITED Overland Park Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN
DONKIN FABRICATIONS LTD Mazars LLP Gelderd Road, Gildersome, Leeds, LS27 7JN
BRIDGEGATE TYRES LIMITED Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN
REACTA BUILD LIMITED Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN
DPOE LIMITED Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN
INVENTRY LIMITED Visitor House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England
NORPRINT LIMITED Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire, LS27 7JN
FOUNDATIONS THE ESTATE AGENTS LIMITED 5 Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BANTON, Mark William Secretary (Active) C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN /
1 June 2016
/
BANTON, Mark William Director (Active) C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN July 1962 /
1 June 2013
British /
United Kingdom
Operations Director
ELKS, Denis Secretary (Resigned) 33 Devonshire Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 2EP /
/
PICKFORD, Daniel James Secretary (Resigned) 42 Blandford Avenue, Long Eaton, Nottinghamshire, NG10 3LG /
14 September 1998
/
PREECE, John Allen Secretary (Resigned) 1 Sycamore Close, Etwall, Derby, DE65 6JS /
26 April 1996
/
ROSE, Gary Lee Secretary (Resigned) The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT /
1 February 2005
British /
Managing Director/Finance Director
COOPER, Terry Director (Resigned) Poplar Farm, Lower Pilsley, Chesterfield, S45 8DB June 1945 /
1 December 2001
British /
United Kingdom
Chief Executive
ISMAY, Roger Joseph Director (Resigned) The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT December 1957 /
1 June 2013
British /
England
Director
PARRY, David John Director (Resigned) 36 Park Road, Duffield, Belper, Derbyshire, DE56 4GR December 1944 /
British /
Engineer
PREECE, John Allen Director (Resigned) 1 Sycamore Close, Etwall, Derby, DE65 6JS March 1942 /
British /
Chairman
PREECE, Timothy John Director (Resigned) 16 Lovelace Walk, Hucknall, Nottinghamshire, NG15 7ST October 1966 /
1 January 2002
British /
Operations Director
RAVEN, Edward Miles Director (Resigned) 7 Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5PD April 1940 /
1 May 2000
British /
Non Executive Director
RAVEN, Edward Miles Director (Resigned) 7 Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5PD April 1940 /
British /
Chairman
ROSE, Gary Lee Director (Resigned) The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT March 1969 /
1 January 2002
British /
England
Managing Director/Finance Director
STUBBS, Donald Arthur Director (Resigned) 17 Derby Road, Risley, Derby, Derbyshire, DE72 3SY August 1944 /
2 June 1997
British /
Non Executive Director
TIDD, Robin Henry Director (Resigned) The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT March 1949 /
21 May 2012
British /
England
Non Executive Chairman
WILKINSON, Wilfred Ian Director (Resigned) 105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF December 1948 /
British /
Electrical Engineer
WILKINSON, Wilfred Trevor Director (Resigned) 29 South Street, Draycott, Derby, DE72 3PP February 1920 /
British /
Retired

Competitor

Search similar business entities

Post Town GILDERSOME
Post Code LS27 7JN
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on PARRY GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches