Phoenix Parker Holdings Limited

  • Active
  • Incorporated on 11 Dec 2007

Reg Address: Parker Plant Limited, Canon Street, Leicester LE4 6GH, England

Company Classifications:
64202 - Activities of production holding companies


  • Summary The company with name "Phoenix Parker Holdings Limited" is a ltd and located in Parker Plant Limited, Canon Street, Leicester LE4 6GH. Phoenix Parker Holdings Limited is currently in active status and it was incorporated on 11 Dec 2007 (16 years 9 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Phoenix Parker Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ian Bebbington Director 4 Apr 2024 British Active
2 Mark David Thompson Director 4 Apr 2024 British Active
3 Paul Joseph Ross Director 14 Aug 2013 British Resigned
15 Aug 2014
4 Michael Anthony Lagan Director 9 Feb 2011 Northern Irish Resigned
15 Apr 2013
5 Michael Anthony Lagan Director 9 Feb 2011 Northern Irish Resigned
15 Apr 2013
6 Brett Lee Dalby Director 6 Apr 2010 British Active
7 Brett Lee Dalby Director 6 Apr 2010 British Active
8 Glyn John Wheeler Secretary 24 Nov 2008 British Active
9 Glyn John Wheeler Secretary 24 Nov 2008 British Resigned
30 Apr 2021
10 Glyn John Wheeler Director 16 Sep 2008 British Active
11 Glyn John Wheeler Director 16 Sep 2008 British Resigned
30 Apr 2021
12 Claire Louise Sciville Secretary 12 Dec 2007 - Resigned
24 Nov 2008
13 Simon Paul Wilkinson Secretary 11 Dec 2007 - Resigned
12 Dec 2007
14 Glenn Bryan Dalby Director 11 Dec 2007 British Active
15 Glenn Bryan Dalby Director 11 Dec 2007 British Active
16 Russell Dart Sciville Director 11 Dec 2007 British Resigned
9 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Patricia Lorraine Dalby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 American Ceased
20 Dec 2018
2 Mr Glenn Dalby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active
3 Mr Glenn Dalby
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Ownership Of Shares 25 To 50 Percent As Trust
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Phoenix Parker Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 4 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 4 Apr 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 28 Mar 2024 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 12 Feb 2024 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 9 Feb 2024 Download PDF
6 Confirmation Statement - Updates 12 Dec 2022 Download PDF
4 Pages
7 Accounts - Group 3 Nov 2022 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 13 Jun 2022 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 19 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 17 May 2021 Download PDF
11 Accounts - Group 22 Mar 2021 Download PDF
29 Pages
12 Confirmation Statement - No Updates 19 Feb 2021 Download PDF
3 Pages
13 Accounts - Group 16 Dec 2019 Download PDF
28 Pages
14 Confirmation Statement - Updates 13 Dec 2019 Download PDF
4 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 12 Dec 2019 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Dec 2019 Download PDF
1 Pages
17 Capital - Return Purchase Own Shares 22 Jan 2019 Download PDF
3 Pages
18 Capital - Cancellation Shares 22 Jan 2019 Download PDF
4 Pages
19 Confirmation Statement - No Updates 9 Jan 2019 Download PDF
3 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2019 Download PDF
23 Pages
21 Accounts - Group 3 Oct 2018 Download PDF
28 Pages
22 Confirmation Statement - Updates 12 Dec 2017 Download PDF
4 Pages
23 Accounts - Group 25 Sep 2017 Download PDF
26 Pages
24 Confirmation Statement - Updates 23 Dec 2016 Download PDF
7 Pages
25 Accounts - Group 1 Oct 2016 Download PDF
26 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2016 Download PDF
7 Pages
27 Accounts - Group 5 Oct 2015 Download PDF
25 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
7 Pages
29 Accounts - Group 2 Oct 2014 Download PDF
26 Pages
30 Officers - Termination Director Company With Name Termination Date 22 Aug 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2013 Download PDF
8 Pages
32 Officers - Appoint Person Director Company With Name 3 Oct 2013 Download PDF
2 Pages
33 Accounts - Group 25 Sep 2013 Download PDF
27 Pages
34 Resolution 27 Aug 2013 Download PDF
13 Pages
35 Officers - Termination Director Company With Name 15 Apr 2013 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
8 Pages
37 Address - Change Registered Office Company With Date Old 15 Nov 2012 Download PDF
1 Pages
38 Miscellaneous 23 Oct 2012 Download PDF
1 Pages
39 Accounts - Group 27 Sep 2012 Download PDF
26 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2012 Download PDF
8 Pages
41 Accounts - Group 26 Sep 2011 Download PDF
23 Pages
42 Officers - Appoint Person Director Company With Name 6 Apr 2011 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 10 Mar 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2010 Download PDF
8 Pages
45 Accounts - Full 30 Sep 2010 Download PDF
24 Pages
46 Officers - Appoint Person Director Company With Name 22 Jun 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2009 Download PDF
5 Pages
48 Accounts - Medium 22 Jun 2009 Download PDF
15 Pages
49 Officers - Legacy 23 Dec 2008 Download PDF
1 Pages
50 Annual Return - Legacy 23 Dec 2008 Download PDF
4 Pages
51 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
52 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
53 Officers - Legacy 27 Nov 2008 Download PDF
2 Pages
54 Officers - Legacy 18 Sep 2008 Download PDF
2 Pages
55 Address - Legacy 26 Aug 2008 Download PDF
1 Pages
56 Mortgage - Legacy 22 May 2008 Download PDF
1 Pages
57 Capital - Legacy 9 May 2008 Download PDF
2 Pages
58 Capital - Legacy 9 May 2008 Download PDF
2 Pages
59 Officers - Legacy 29 Jan 2008 Download PDF
2 Pages
60 Mortgage - Legacy 4 Jan 2008 Download PDF
11 Pages
61 Incorporation - Company 11 Dec 2007 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Parker Crushing And Screening Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
2 Phoenix Parker Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby , Brett Lee Dalby
Active
3 Rm Dungannon Ltd
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
4 3D Steelwork Ltd
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
dissolved
5 Parker Plant Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
6 Phoenix Steel Fabrications Limited
Mutual People: Glyn John Wheeler
Active
7 Phoenix Parker Investments Ltd
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby , Brett Lee Dalby
Active
8 Titan Trommels Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
9 Universal Conveyors Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
10 Cmi International Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
11 Cmi Roadbuilding Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
12 Parker Plant International Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
13 Asphalt Plant Sales Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby , Brett Lee Dalby
Active
14 Phoenix Transworld Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
15 Cartem Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
16 Cmi Concrete Machinery Limited
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
17 Str-Gresham Business Forms Limited
Mutual People: Glyn John Wheeler
Active
18 Hilson Filtration Products Ltd
Mutual People: Glyn John Wheeler , Glenn Bryan Dalby
Active
19 C.J. Marketing (Clothing Manufacturers And Distributors) Limited
Mutual People: Glyn John Wheeler
dissolved
20 Parker Mining Limited
Mutual People: Glenn Bryan Dalby
Active
21 Road Rentals Limited
Mutual People: Brett Lee Dalby
Active
22 Crushing Spares Limited
Mutual People: Brett Lee Dalby
Active
23 Crushing Spares International Limited
Mutual People: Brett Lee Dalby
Active
24 Crushing Plant Sales Limited
Mutual People: Brett Lee Dalby
Active
25 The Welsh Association Of Youth Clubs
Mutual People: Brett Lee Dalby
Active