Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parker Hannifin Manufacturing Limited
Parker Hannifin Manufacturing Limited is an active company incorporated on 20 June 2003 with the registered office located in Hemel Hempstead, Hertfordshire. Parker Hannifin Manufacturing Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04806503
Private limited company
Age
22 years
Incorporated
20 June 2003
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 June 2025
(3 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Parker Hannifin Manufacturing Limited
Contact
Update Details
Address
2nd Floor Suite 2a, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
United Kingdom
Address changed on
28 Apr 2023
(2 years 5 months ago)
Previous address was
Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ
Companies in HP2 4TZ
Telephone
01442458000
Email
Available in Endole App
Website
Parker.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Jennifer Jane Rosemary Weir
Director • Secretary • Accountant • British • Lives in UK • Born in May 1969
Mr Kris Robert Holmes
Director • General Manager • British • Lives in England • Born in Dec 1977
Nigel Bayliss
Director • Marketing & Business Development Manager • British • Lives in UK • Born in Jan 1966
Mr Graham Eric Bielinski-Bradbury
Director • General Manager • British • Lives in UK • Born in Sep 1960
Laurent Pouchard
Director • General Manager • French • Lives in UK • Born in Jul 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Evershed & Vignoles,Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Wallaby Grip Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Dunlop Holdings Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Bestobell Service Co. Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Bestobell Aviation Products Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Meggitt (Tarrant) Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Negretti & Zambra Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Meggitt Properties Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£78K
Decreased by £124K (-61%)
Turnover
£129.77M
Decreased by £2.69M (-2%)
Employees
1.35K
Decreased by 1 (-0%)
Total Assets
£454.66M
Increased by £15.69M (+4%)
Total Liabilities
-£240.05M
Increased by £990K (0%)
Net Assets
£214.61M
Increased by £14.7M (+7%)
Debt Ratio (%)
53%
Decreased by 1.66% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Mrs Jennifer Jane Rosemary Weir Appointed
4 Months Ago on 15 May 2025
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Gregory Donald Brickett Appointed
1 Year 2 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 10 Apr 2024
Jennifer Jane Rosemary Weir Appointed
1 Year 6 Months Ago on 25 Mar 2024
Graham Mark Ellinor Resigned
1 Year 7 Months Ago on 8 Mar 2024
Graham Mark Ellinor Resigned
1 Year 7 Months Ago on 8 Mar 2024
Jonathan David Griffith Resigned
1 Year 9 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Parker Hannifin Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Jennifer Jane Rosemary Weir as a secretary on 15 May 2025
Submitted on 6 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 3 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 7 Apr 2025
Appointment of Gregory Donald Brickett as a director on 16 July 2024
Submitted on 18 Feb 2025
Confirmation statement made on 20 June 2024 with no updates
Submitted on 28 Jun 2024
Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
Submitted on 25 Apr 2024
Termination of appointment of Graham Mark Ellinor as a secretary on 8 March 2024
Submitted on 25 Apr 2024
Appointment of Jennifer Jane Rosemary Weir as a director on 25 March 2024
Submitted on 25 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 10 Apr 2024
Termination of appointment of Jonathan David Griffith as a director on 19 December 2023
Submitted on 16 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs