PARSONS CONTAINERS LIMITED
Other letting and operating of own or leased real estate
PARSONS CONTAINERS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
The Manor House West End Sedgefield Stockton-On-Tees Cleveland TS21 2BW
Full company profile for PARSONS CONTAINERS LIMITED (04112119), an active property, infrastructure and construction company based in Stockton-On-Tees, United Kingdom. Incorporated 22 Nov 2000. Other letting and operating of own or leased real estate. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£27.63k
Net Assets
£2.59M
Total Liabilities
£1.38M
Turnover
N/A
Employees
19
Debt Ratio
35%
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 | |||||
|---|---|---|---|---|---|
| Helen Kimberley Parsons | Director | English | England | 9 Jul 2020 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Parsons Group Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ean Eric Parsons
British
- Ownership Of Shares 25 To 50 Percent
Ian Philipson
Ceased 5 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and buildings lying on the south west side of Mainsforth Road, Ferryhill COUNTY DURHAM | Leasehold | - | 15 Jan 2025 |
U Hold The Key Ltd, Benfield Business Park, Benfield Road, Newcastle Upon Tyne (NE6 4NQ) NEWCASTLE UPON TYNE | Leasehold | - | 19 Mar 2024 |
Land on the south side of Stockton Road, Sadberge, Darlington DARLINGTON | Leasehold | - | 6 Mar 2024 |
Unit 6, Portrack Court, Stockton-On-Tees (TS18 2XB) STOCKTON-ON-TEES | Leasehold | - | 22 Dec 2021 |
Yard 3, Derwenthaugh Industrial Estate, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne (NE16 3BQ) GATESHEAD | Leasehold | - | 29 Jul 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-18 with updates | |
| 29 Aug 2025 | Accounts | Annual accounts made up to 2024-11-30 | |
| 19 Sept 2024 | Confirmation Statement | Confirmation statement made on 2024-09-18 with updates | |
| 30 Aug 2024 | Accounts | Annual accounts made up to 2023-11-30 | |
| 3 Jun 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2025-09-18 with updates
Annual accounts made up to 2024-11-30
Confirmation statement made on 2024-09-18 with updates
Annual accounts made up to 2023-11-30
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-18 with updates
7 months ago on 18 Sept 2025
Annual accounts made up to 2024-11-30
8 months ago on 29 Aug 2025
Confirmation statement made on 2024-09-18 with updates
1 years ago on 19 Sept 2024
Annual accounts made up to 2023-11-30
1 years ago on 30 Aug 2024
Mortgage Satisfy Charge Full
1 years ago on 3 Jun 2024
