JOSEPH PARR (MIDDLESBROUGH) LIMITED
Agents involved in the sale of timber and building materials
JOSEPH PARR (MIDDLESBROUGH) LIMITED
Agents involved in the sale of timber and building materials
Contact & Details
Contact
Registered Address
Parr Building Centre Dunnings Bridge Road Liverpool L30 6UU
Full company profile for JOSEPH PARR (MIDDLESBROUGH) LIMITED (00969846), an active supply chain, manufacturing and commerce models company based in Liverpool, United Kingdom. Incorporated 8 Jan 1970. Agents involved in the sale of timber and building materials. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£236.65k
Net Assets
£6.24M
Total Liabilities
£2.77M
Turnover
£26.31M
Employees
65
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Welch | Secretary | British | Unknown | 31 Jul 2006 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Joseph Parr Group Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Robert Allen Lomas
Ceased 13 Feb 2021
Christine Janet Jones
Ceased 13 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1 Portrack Trade Park, Cheltenham Road, Portrack Interchange Business Park, Stockton-On-Tees (TS18 2AD) STOCKTON-ON-TEES | Leasehold | - | 29 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Dec 2025 | Confirmation Statement | Confirmation statement made on 29 Nov 2025 with no updates | |
| 31 Oct 2025 | Accounts | Annual accounts filed | |
| 31 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 31 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 30 Oct 2025 | Officers | Change to director Ms Christine Janet Jones on 30 Oct 2025 |
Confirmation statement made on 29 Nov 2025 with no updates
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Change to director Ms Christine Janet Jones on 30 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 29 Nov 2025 with no updates
5 months ago on 1 Dec 2025
Annual accounts filed
6 months ago on 31 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 31 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 31 Oct 2025
Change to director Ms Christine Janet Jones on 30 Oct 2025
6 months ago on 30 Oct 2025
