Royston
Glasgow
G21 2QA
Scotland
Director Name | Mr Colin Charles Butt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Adam Colin Butt |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Paul Bernard Duggan |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Michael Timothy Carr |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Ian William Brain |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Foxleigh 1 Durnford Close, Chilbolton Stockbridge Hamptonshire SO20 6AP |
Director Name | Mr Michael Edwin Garvey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Director Name | Mr Laurence Cant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Close Ashley Heath Ringwood Hampshire BH24 2HG |
Director Name | Mr Kevin Paul Bright |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 11 Weavers Place Chandlers Ford Eastleigh Hampshire SO53 1TU |
Secretary Name | Mr Richard Frank Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 18 Hann Road Rownhams Southampton Hampshire SO16 8LN |
Director Name | Keith Graham Clarkson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 2 Rowan Close Swanmore Hampshire SO32 2RS |
Director Name | Mr John Walter Hill |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 5 Upper Northam Close Hedge End Southampton Hampshire SO30 4BB |
Director Name | Rainer Heupel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 12 Nightingale Close Winchester Hampshire SO22 5QA |
Director Name | Dr Alfons Vogt |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2003) |
Role | Manager |
Correspondence Address | Ii Parallelstrasse 9 Bochum 44791 Germany |
Director Name | Ian McFarlane |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ |
Director Name | Donald Michael Tolson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sovereign Crescent Fareham Hampshire PO14 4LU |
Director Name | Han-Rudolf Orgs |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2003) |
Role | Manager |
Correspondence Address | Thiemann Strasse 2 Essen 45219 Foreign |
Director Name | Rolf Bernd Maas |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2003) |
Role | Manager |
Correspondence Address | Langenbroich 44 Ratingen 40883 Germany |
Secretary Name | Donald Michael Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sovereign Crescent Fareham Hampshire PO14 4LU |
Director Name | Mr John Paul Jackson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Knightwood Glade Chandlers Ford Eastleigh Hampshire SO53 4JA |
Secretary Name | Mr John Paul Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Knightwood Glade Chandlers Ford Eastleigh Hampshire SO53 4JA |
Director Name | Mr Andrew David Harries |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 255 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Luigi Girolamo Primo Accardi |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2003(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Butt Lane Allesley Coventry CV5 9FE |
Director Name | Christopher James Packwood |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2008) |
Role | Managing Director |
Correspondence Address | 2 The Barns Shelsley Beauchamp Worcester Worcestershire WR6 6RA |
Secretary Name | Mr Andrew David Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 255 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Dr Dirk Nicolas Wagner |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2008(88 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2011) |
Role | Chairman And Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB |
Secretary Name | Dr Dirk Nicolas Wagner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2008(88 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 2008) |
Role | Chairman Of The Board & Fd |
Country of Residence | United Kingdom |
Correspondence Address | 63 Fairfield Road Winchester Hampshire SO22 6SG |
Secretary Name | Mr Kashmir Sanghera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Role | Financial Controller |
Correspondence Address | Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ |
Director Name | Mr Donald Morrison |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2011(91 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | Miss Catherine Meighan |
---|---|
Status | Resigned |
Appointed | 28 March 2014(94 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 331 Charles Street Royston Glasgow G21 2QA Scotland |
Director Name | Mr Lindsay Harle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2016(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | Earbsa Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2014) |
Correspondence Address | 216 Glasgow Road Paisley Renfrewshire PA1 3JT Scotland |
Website | xervonpalmers.com |
---|---|
Telephone | 020 85870900 |
Telephone region | London |
Registered Address | Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
320k at £1 | Xervon Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,735,000 |
Gross Profit | £2,638,000 |
Net Worth | £1,324,000 |
Cash | £1,626,000 |
Current Liabilities | £5,701,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2022 (1 year ago) |
---|---|
Next Return Due | 15 October 2023 (1 week, 6 days from now) |
16 January 2017 | Delivered on: 20 January 2017 Persons entitled: Colin Charles Butt Classification: A registered charge Outstanding |
---|---|
27 January 2011 | Delivered on: 9 February 2011 Persons entitled: Fr Bradley (Feltham) Limited Classification: Rent deposit deed Secured details: £10,500.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £10,500.00. Outstanding |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 331 charles street, glasgow, G21 2RD, being the whole subjects registered in the land register of scotland under title number GLA122353. Outstanding |
1 May 2020 | Delivered on: 10 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 1994 | Delivered on: 11 July 1994 Satisfied on: 13 October 1999 Persons entitled: 3I PLC (As Agent and Trustee for 3I Group PLC and 3I 94 Lmbo Plan ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a deed of guarantee and indemnity of even date and/or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1994 | Delivered on: 6 July 1994 Satisfied on: 13 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1994 | Delivered on: 6 July 1994 Satisfied on: 13 October 1999 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge as continuing security to be paid under the terms of the charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 June 1994 | Delivered on: 6 July 1994 Satisfied on: 13 October 1999 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guarantee and all other liabilities whatsoever of the company to the chargee on whether actual or contingent. Particulars: All plant and equipment (as defined) all insurances and contracts. See the mortgage charge document for full details. Fully Satisfied |
28 June 1974 | Delivered on: 18 July 1974 Satisfied on: 18 March 2005 Persons entitled: Law Debenture Corporation Classification: Trust deed Secured details: For securing an increase in the the note of interest payable on debenture stock of thomas tilling LTD amounting to £10,179,477 outstanding and secured by a trust deed dated 6/12/65 and deeds supplemental thereto. Particulars: First floating charge upon the (see doc 220 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 April 1974 | Delivered on: 2 April 1974 Satisfied on: 18 March 2005 Persons entitled: Law Debenture Corporation Classification: Trust deed Secured details: Deed for securing debenture stock of thomes tilling limited amounting to ukp 681,199. Particulars: First floating charge on (see doc 218 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 December 1966 | Delivered on: 5 January 1967 Satisfied on: 19 December 1991 Persons entitled: Law Debenture Corporation Classification: Supplemental trust deed Secured details: Deed for further securing debenture stock of thomas tilling LTD amounting to £10,000,000.00 secured by trust deed dated 6/12/65. Particulars: First floating charge on all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 2021 | Termination of appointment of Donald Morrison as a director on 31 January 2021 (1 page) |
---|---|
11 February 2021 | Cessation of Donald Joseph Morrison as a person with significant control on 31 January 2021 (1 page) |
13 January 2021 | Second filing for the appointment of Mr Colin Charles Butt as a director (3 pages) |
13 January 2021 | Second filing for the appointment of Mr Michael Timothy Carr as a director (3 pages) |
12 January 2021 | Appointment of Mr Michael Timothy Carr as a director on 6 January 2020
|
8 January 2021 | Notification of Michael Timothy Carr as a person with significant control on 6 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Colin Charles Butt on 6 January 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 May 2020 | Registration of charge 001591610010, created on 1 May 2020 (7 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2019 | Notification of Paul Bernard Duggan as a person with significant control on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Paul Bernard Duggan as a director on 1 January 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Notification of Adam Butt as a person with significant control on 16 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Notification of Colin Charles Butt as a person with significant control on 16 January 2017 (2 pages) |
3 October 2017 | Notification of Colin Charles Butt as a person with significant control on 16 January 2017 (2 pages) |
3 October 2017 | Notification of Adam Butt as a person with significant control on 16 January 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 April 2017 | Registered office address changed from Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ England to Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ England to Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 3 April 2017 (1 page) |
20 January 2017 | Registration of charge 001591610009, created on 16 January 2017 (65 pages) |
20 January 2017 | Registration of charge 001591610009, created on 16 January 2017 (65 pages) |
18 January 2017 | Appointment of Mr Colin Charles Butt as a director on 16 January 2017
|
18 January 2017 | Appointment of Mr Adam Colin Butt as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Colin Charles Butt as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Adam Colin Butt as a director on 16 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ to Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ to Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 5 January 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 January 2016 | Termination of appointment of Ian Mcfarlane as a director on 1 January 2016 (1 page) |
2 January 2016 | Appointment of Mr Lindsay Harle as a director on 1 January 2016 (2 pages) |
2 January 2016 | Termination of appointment of Ian Mcfarlane as a director on 1 January 2016 (1 page) |
2 January 2016 | Appointment of Mr Lindsay Harle as a director on 1 January 2016 (2 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 March 2014 | Termination of appointment of Earbsa Professional Services Ltd as a secretary (1 page) |
28 March 2014 | Appointment of Miss Catherine Meighan as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Earbsa Professional Services Ltd as a secretary (1 page) |
28 March 2014 | Appointment of Miss Catherine Meighan as a secretary (2 pages) |
19 December 2013 | Sect 519 (1 page) |
19 December 2013 | Sect 519 (1 page) |
9 December 2013 | Resignation of an auditor (2 pages) |
9 December 2013 | Resignation of an auditor (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Ian Mcfarlane on 1 April 2011 (2 pages) |
3 October 2013 | Director's details changed for Ian Mcfarlane on 1 April 2011 (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
25 January 2013 | Appointment of Earbsa Professional Services Ltd as a secretary (2 pages) |
25 January 2013 | Appointment of Earbsa Professional Services Ltd as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Kashmir Sanghera as a secretary (1 page) |
16 January 2013 | Termination of appointment of Kashmir Sanghera as a secretary (1 page) |
6 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
6 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
1 March 2012 | Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Xervon Palmers Ltd Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Xervon Palmers Ltd Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Xervon Palmers Ltd Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page) |
3 January 2012 | Company name changed thyssenkrupp palmers LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed thyssenkrupp palmers LIMITED\certificate issued on 03/01/12
|
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Termination of appointment of Dirk Wagner as a director (1 page) |
8 July 2011 | Termination of appointment of Dirk Wagner as a director (1 page) |
8 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
8 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
1 April 2011 | Appointment of Mr Donald Morrison as a director (2 pages) |
1 April 2011 | Appointment of Mr Donald Morrison as a director (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 October 2010 | Secretary's details changed for Mr Kashmir Sanghera on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Dr Dirk Nicolas Wagner on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Ian Mcfarlane on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Dr Dirk Nicolas Wagner on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Kashmir Sanghera on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Ian Mcfarlane on 21 October 2010 (2 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
6 October 2009 | Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Registered office address changed from 1120 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 1120 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from 1120 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
15 October 2008 | Secretary's change of particulars / kashmir sanghera / 08/07/2008 (2 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / dirk wagner / 01/06/2008 (1 page) |
15 October 2008 | Director's change of particulars / ian mcfarlane / 01/06/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / kashmir sanghera / 08/07/2008 (2 pages) |
15 October 2008 | Director's change of particulars / dirk wagner / 01/06/2008 (1 page) |
15 October 2008 | Director's change of particulars / ian mcfarlane / 01/06/2008 (1 page) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 July 2008 | Secretary appointed kashmir sanghera (2 pages) |
15 July 2008 | Secretary appointed kashmir sanghera (2 pages) |
15 July 2008 | Appointment terminated secretary dirk wagner (1 page) |
15 July 2008 | Appointment terminated secretary dirk wagner (1 page) |
2 June 2008 | Director and secretary appointed dr dirk nicolas wagner (2 pages) |
2 June 2008 | Appointment terminated director and secretary andrew harries (1 page) |
2 June 2008 | Appointment terminated director luigi accardi (1 page) |
2 June 2008 | Director and secretary appointed dr dirk nicolas wagner (2 pages) |
2 June 2008 | Appointment terminated director and secretary andrew harries (1 page) |
2 June 2008 | Appointment terminated director luigi accardi (1 page) |
29 May 2008 | Appointment terminated director christopher packwood (1 page) |
29 May 2008 | Appointment terminated director christopher packwood (1 page) |
6 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
6 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 October 2007 | Company name changed palmers LTD\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed palmers LTD\certificate issued on 01/10/07 (2 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
29 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4TR (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4TR (1 page) |
19 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (21 pages) |
30 January 2006 | Full accounts made up to 30 September 2005 (21 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Return made up to 01/10/04; full list of members
|
15 November 2004 | Return made up to 01/10/04; full list of members
|
1 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
1 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 01/10/03; full list of members
|
23 December 2003 | Return made up to 01/10/03; full list of members
|
9 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
9 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (19 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (19 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members
|
30 October 2002 | Return made up to 01/10/02; full list of members
|
15 August 2002 | Re section 394 (1 page) |
15 August 2002 | Re section 394 (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members
|
9 October 2001 | Return made up to 01/10/01; full list of members
|
12 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
17 July 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: bournemouth road chandlers ford eastleigh hampshire SO5 3ZL (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: bournemouth road chandlers ford eastleigh hampshire SO5 3ZL (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
18 January 2000 | Memorandum and Articles of Association (12 pages) |
18 January 2000 | Memorandum and Articles of Association (12 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
15 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
14 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 02/05/99; no change of members (6 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 July 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Auditor's resignation (2 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 May 1997 | Return made up to 02/05/97; no change of members (6 pages) |
29 May 1997 | Return made up to 02/05/97; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 June 1996 | Return made up to 02/05/96; no change of members (6 pages) |
4 June 1996 | Return made up to 02/05/96; no change of members (6 pages) |
30 April 1996 | Company name changed palmers scaffolding LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed palmers scaffolding LIMITED\certificate issued on 01/05/96 (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
26 May 1995 | Return made up to 02/05/95; full list of members
|
26 May 1995 | Return made up to 02/05/95; full list of members
|
13 July 1994 | Resolutions
|
13 July 1994 | Resolutions
|
5 July 1994 | Declaration of assistance for shares acquisition (7 pages) |
5 July 1994 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
12 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (18 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (18 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
11 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
9 January 1984 | Annual return made up to 13/04/83 (4 pages) |
9 January 1984 | Annual return made up to 13/04/83 (4 pages) |
5 June 1982 | Annual return made up to 27/02/82 (8 pages) |
5 June 1982 | Annual return made up to 27/02/82 (8 pages) |
5 June 1981 | Annual return made up to 15/04/81 (8 pages) |
5 June 1981 | Annual return made up to 15/04/81 (8 pages) |
6 June 1980 | Annual return made up to 01/05/80 (8 pages) |
6 June 1980 | Annual return made up to 01/05/80 (8 pages) |
31 May 1979 | Annual return made up to 26/04/79 (8 pages) |
31 May 1979 | Annual return made up to 26/04/79 (8 pages) |
2 June 1978 | Annual return made up to 27/04/78 (8 pages) |
2 June 1978 | Annual return made up to 27/04/78 (8 pages) |
4 July 1977 | Annual return made up to 28/04/77 (9 pages) |
4 July 1977 | Annual return made up to 28/04/77 (9 pages) |
25 September 1967 | Company name changed\certificate issued on 25/09/67 (3 pages) |
25 September 1967 | Company name changed\certificate issued on 25/09/67 (3 pages) |
26 September 1919 | Incorporation (23 pages) |
26 September 1919 | Incorporation (23 pages) |