A.G. Parfett & Sons Limited

DataGardener
a.g. parfett & sons limited
live
Large Enterprise

A.g. Parfett & Sons Limited

01472970Private Limited With Share Capital

Didsbury Road, Stockport, Cheshire, SK42JP
Incorporated

15/01/1980

Company Age

46 years

Directors

6

Employees

933

SIC Code

46390

Risk

very low risk

Company Overview

Registration, classification & business activity

A.g. Parfett & Sons Limited (01472970) is a private limited with share capital incorporated on 15/01/1980 (46 years old) and registered in cheshire, SK42JP. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Join the number 1 retail club today!simply contact one of our 7 depots and speak to one of our retail development advisors to get started.

Private Limited With Share Capital
SIC: 46390
Large Enterprise
Incorporated 15/01/1980
SK42JP
933 employees

Financial Overview

Total Assets

£173.11M

Liabilities

£101.43M

Net Assets

£71.68M

Turnover

£732.67M

Cash

£25.19M

Key Metrics

933

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

24

Registered

1

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2023
Memorandum Articles
Category:Incorporation
Date:07-02-2023
Resolution
Category:Resolution
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2022
Resolution
Category:Resolution
Date:03-02-2022
Memorandum Articles
Category:Incorporation
Date:03-02-2022
Capital Name Of Class Of Shares
Category:Capital
Date:02-02-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Capital Allotment Shares
Category:Capital
Date:26-07-2017
Resolution
Category:Resolution
Date:03-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Resolution
Category:Resolution
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2010
Termination Director Company With Name
Category:Officers
Date:14-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009

Import / Export

Imports
12 Months7
60 Months43
Exports
12 Months8
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Aintree Racecourse Co Ltd, The Aintree Centre, Ormskirk Road, Liverpool, Merseyside, L95AS
Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE554RF
Cotes Park, Somercotes, Alfreton, Derbyshire, DE554PL
Didsbury Road, Stockport, Cheshire, SK42JPRegistered
Europa Drive, Sheffield, South Yorkshire, S91XT

Contact

01614290429
head.office@parfetts.co.uk
parfetts.co.uk
Didsbury Road, Stockport, Cheshire, SK42JP