Company NamePalmers Scaffolding UK Limited
Company StatusActive
Company Number00159161
CategoryPrivate Limited Company
Incorporation Date26 September 1919(104 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(97 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Adam Colin Butt
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(97 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(101 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Michael Edwin Garvey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(71 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES
Director NameMr Laurence Cant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1994)
RoleCompany Director
Correspondence Address26 Grosvenor Close
Ashley Heath
Ringwood
Hampshire
BH24 2HG
Director NameIan William Brain
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressFoxleigh
1 Durnford Close, Chilbolton
Stockbridge
Hamptonshire
SO20 6AP
Director NameMr Kevin Paul Bright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address11 Weavers Place
Chandlers Ford
Eastleigh
Hampshire
SO53 1TU
Secretary NameMr Richard Frank Holmes
NationalityBritish
StatusResigned
Appointed02 May 1991(71 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address18 Hann Road
Rownhams
Southampton
Hampshire
SO16 8LN
Director NameKeith Graham Clarkson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(74 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Rowan Close
Swanmore
Hampshire
SO32 2RS
Director NameMr John Walter Hill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(74 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address5 Upper Northam Close
Hedge End
Southampton
Hampshire
SO30 4BB
Director NameRainer Heupel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address12 Nightingale Close
Winchester
Hampshire
SO22 5QA
Director NameRolf Bernd Maas
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2003)
RoleManager
Correspondence AddressLangenbroich 44
Ratingen
40883
Germany
Director NameHan-Rudolf Orgs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2003)
RoleManager
Correspondence AddressThiemann Strasse 2
Essen
45219
Foreign
Director NameDonald Michael Tolson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sovereign Crescent
Fareham
Hampshire
PO14 4LU
Director NameDr Alfons Vogt
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2003)
RoleManager
Correspondence AddressIi Parallelstrasse 9
Bochum
44791
Germany
Director NameIan McFarlane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurts Wharf Crabtree Manorway North
Belvedere
Kent
DA17 6LJ
Secretary NameDonald Michael Tolson
NationalityBritish
StatusResigned
Appointed17 September 1999(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Sovereign Crescent
Fareham
Hampshire
PO14 4LU
Director NameMr John Paul Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(82 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Knightwood Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 4JA
Secretary NameMr John Paul Jackson
NationalityBritish
StatusResigned
Appointed28 February 2002(82 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Knightwood Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 4JA
Director NameMr Luigi Girolamo Primo Accardi
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2003(84 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Butt Lane
Allesley
Coventry
CV5 9FE
Director NameMr Andrew David Harries
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(84 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address255 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher James Packwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(84 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2008)
RoleManaging Director
Correspondence Address2 The Barns
Shelsley Beauchamp
Worcester
Worcestershire
WR6 6RA
Secretary NameMr Andrew David Harries
NationalityBritish
StatusResigned
Appointed12 November 2004(85 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address255 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameDr Dirk Nicolas Wagner
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2008(88 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2011)
RoleChairman And Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address1120 Elliot Court
Herald Avenue
Coventry
West Midlands
CV5 6UB
Secretary NameDr Dirk Nicolas Wagner
NationalityGerman
StatusResigned
Appointed01 June 2008(88 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 2008)
RoleChairman Of The Board & Fd
Country of ResidenceUnited Kingdom
Correspondence Address63 Fairfield Road
Winchester
Hampshire
SO22 6SG
Secretary NameMr Kashmir Sanghera
NationalityBritish
StatusResigned
Appointed08 July 2008(88 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleFinancial Controller
Correspondence AddressBurts Wharf Crabtree Manorway North
Belvedere
Kent
DA17 6LJ
Director NameMr Donald Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2011(91 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMiss Catherine Meighan
StatusResigned
Appointed28 March 2014(94 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address331 Charles Street
Royston
Glasgow
G21 2QA
Scotland
Director NameMr Lindsay Harle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2016(96 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Paul Bernard Duggan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameEarbsa Professional Services Ltd (Corporation)
StatusResigned
Appointed25 January 2013(93 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2014)
Correspondence Address216 Glasgow Road
Paisley
Renfrewshire
PA1 3JT
Scotland

Contact

Websitexervonpalmers.com
Telephone020 85870900
Telephone regionLondon

Location

Registered AddressBusiness Aviation Centre Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

320k at £1Xervon Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£13,735,000
Gross Profit£2,638,000
Net Worth£1,324,000
Cash£1,626,000
Current Liabilities£5,701,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

16 January 2017Delivered on: 20 January 2017
Persons entitled: Colin Charles Butt

Classification: A registered charge
Outstanding
27 January 2011Delivered 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 2021Delivered 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 2020Delivered on: 10 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 June 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1974Delivered 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 1974Delivered 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 1966Delivered 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

Filing History

5 December 2023Termination of appointment of Paul Bernard Duggan as a director on 29 November 2023 (1 page)
6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 August 2023Full accounts made up to 31 December 2022 (29 pages)
18 November 2022Cessation of Michael Timothy Carr as a person with significant control on 1 November 2022 (1 page)
18 November 2022Cessation of Paul Bernard Duggan as a person with significant control on 1 November 2022 (1 page)
17 November 2022Cessation of Colin Charles Butt as a person with significant control on 1 November 2022 (1 page)
17 November 2022Notification of Innovative Scaffold Services Limited as a person with significant control on 1 November 2022 (2 pages)
17 November 2022Cessation of Adam Colin Butt as a person with significant control on 1 November 2022 (1 page)
20 October 2022Satisfaction of charge 001591610011 in full (1 page)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (29 pages)
21 June 2022Termination of appointment of Catherine Meighan as a secretary on 20 June 2022 (1 page)
22 December 2021Full accounts made up to 31 December 2020 (28 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 July 2021Registration of charge 001591610011, created on 30 June 2021 (4 pages)
19 March 2021Termination of appointment of Lindsay Harle as a director on 19 March 2021 (1 page)
19 March 2021Cessation of Lindsay Harle as a person with significant control on 19 March 2021 (1 page)
18 March 2021Full accounts made up to 31 December 2019 (29 pages)
11 March 2021Second filing of Confirmation Statement dated 1 October 2017 (3 pages)
11 February 2021Termination of appointment of Donald Morrison as a director on 31 January 2021 (1 page)
11 February 2021Cessation of Donald Joseph Morrison as a person with significant control on 31 January 2021 (1 page)
13 January 2021Second filing for the appointment of Mr Colin Charles Butt as a director (3 pages)
13 January 2021Second filing for the appointment of Mr Michael Timothy Carr as a director (3 pages)
12 January 2021Appointment of Mr Michael Timothy Carr as a director on 6 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/01/21
(3 pages)
8 January 2021Notification of Michael Timothy Carr as a person with significant control on 6 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Colin Charles Butt on 6 January 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 May 2020Registration of charge 001591610010, created on 1 May 2020 (7 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2019Notification of Paul Bernard Duggan as a person with significant control on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Paul Bernard Duggan as a director on 1 January 2019 (2 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Notification of Adam Butt as a person with significant control on 16 January 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Notification of Colin Charles Butt as a person with significant control on 16 January 2017 (2 pages)
3 October 2017Notification of Colin Charles Butt as a person with significant control on 16 January 2017 (2 pages)
3 October 2017Notification of Adam Butt as a person with significant control on 16 January 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
(5 pages)
3 April 2017Registered 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 2017Registered 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 2017Registration of charge 001591610009, created on 16 January 2017 (65 pages)
20 January 2017Registration of charge 001591610009, created on 16 January 2017 (65 pages)
18 January 2017Appointment of Mr Colin Charles Butt as a director on 16 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/01/21
(3 pages)
18 January 2017Appointment of Mr Adam Colin Butt as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mr Colin Charles Butt as a director on 16 January 2017 (2 pages)
18 January 2017Appointment of Mr Adam Colin Butt as a director on 16 January 2017 (2 pages)
5 January 2017Registered 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 2017Registered 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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 May 2016Full accounts made up to 31 December 2015 (25 pages)
4 May 2016Full accounts made up to 31 December 2015 (25 pages)
2 January 2016Termination of appointment of Ian Mcfarlane as a director on 1 January 2016 (1 page)
2 January 2016Appointment of Mr Lindsay Harle as a director on 1 January 2016 (2 pages)
2 January 2016Termination of appointment of Ian Mcfarlane as a director on 1 January 2016 (1 page)
2 January 2016Appointment of Mr Lindsay Harle as a director on 1 January 2016 (2 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 320,000
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 320,000
(4 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 320,000
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 320,000
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 320,000
(4 pages)
24 April 2014Full accounts made up to 31 December 2013 (20 pages)
24 April 2014Full accounts made up to 31 December 2013 (20 pages)
28 March 2014Termination of appointment of Earbsa Professional Services Ltd as a secretary (1 page)
28 March 2014Appointment of Miss Catherine Meighan as a secretary (2 pages)
28 March 2014Termination of appointment of Earbsa Professional Services Ltd as a secretary (1 page)
28 March 2014Appointment of Miss Catherine Meighan as a secretary (2 pages)
19 December 2013Sect 519 (1 page)
19 December 2013Sect 519 (1 page)
9 December 2013Resignation of an auditor (2 pages)
9 December 2013Resignation of an auditor (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 320,000
(4 pages)
3 October 2013Director's details changed for Ian Mcfarlane on 1 April 2011 (2 pages)
3 October 2013Director's details changed for Ian Mcfarlane on 1 April 2011 (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 320,000
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 320,000
(4 pages)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2013Appointment of Earbsa Professional Services Ltd as a secretary (2 pages)
25 January 2013Appointment of Earbsa Professional Services Ltd as a secretary (2 pages)
16 January 2013Termination of appointment of Kashmir Sanghera as a secretary (1 page)
16 January 2013Termination of appointment of Kashmir Sanghera as a secretary (1 page)
6 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
6 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
1 March 2012Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page)
1 March 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012 (1 page)
3 January 2012Company name changed thyssenkrupp palmers LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed thyssenkrupp palmers LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 July 2011Termination of appointment of Dirk Wagner as a director (1 page)
8 July 2011Termination of appointment of Dirk Wagner as a director (1 page)
8 June 2011Full accounts made up to 30 September 2010 (22 pages)
8 June 2011Full accounts made up to 30 September 2010 (22 pages)
1 April 2011Appointment of Mr Donald Morrison as a director (2 pages)
1 April 2011Appointment of Mr Donald Morrison as a director (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 October 2010Secretary's details changed for Mr Kashmir Sanghera on 21 October 2010 (1 page)
21 October 2010Director's details changed for Dr Dirk Nicolas Wagner on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Ian Mcfarlane on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Dr Dirk Nicolas Wagner on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Kashmir Sanghera on 21 October 2010 (1 page)
21 October 2010Director's details changed for Ian Mcfarlane on 21 October 2010 (2 pages)
14 June 2010Full accounts made up to 30 September 2009 (21 pages)
14 June 2010Full accounts made up to 30 September 2009 (21 pages)
6 October 2009Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Registered 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 2009Registered 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 2009Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages)
6 October 2009Registered 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 2009Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Ian Mcfarlane on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
3 June 2009Resolutions
  • RES13 ‐ Sect 175 31/03/2009
(4 pages)
3 June 2009Resolutions
  • RES13 ‐ Sect 175 31/03/2009
(4 pages)
15 October 2008Secretary's change of particulars / kashmir sanghera / 08/07/2008 (2 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Director's change of particulars / dirk wagner / 01/06/2008 (1 page)
15 October 2008Director's change of particulars / ian mcfarlane / 01/06/2008 (1 page)
15 October 2008Secretary's change of particulars / kashmir sanghera / 08/07/2008 (2 pages)
15 October 2008Director's change of particulars / dirk wagner / 01/06/2008 (1 page)
15 October 2008Director's change of particulars / ian mcfarlane / 01/06/2008 (1 page)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 July 2008Secretary appointed kashmir sanghera (2 pages)
15 July 2008Secretary appointed kashmir sanghera (2 pages)
15 July 2008Appointment terminated secretary dirk wagner (1 page)
15 July 2008Appointment terminated secretary dirk wagner (1 page)
2 June 2008Director and secretary appointed dr dirk nicolas wagner (2 pages)
2 June 2008Appointment terminated director and secretary andrew harries (1 page)
2 June 2008Appointment terminated director luigi accardi (1 page)
2 June 2008Director and secretary appointed dr dirk nicolas wagner (2 pages)
2 June 2008Appointment terminated director and secretary andrew harries (1 page)
2 June 2008Appointment terminated director luigi accardi (1 page)
29 May 2008Appointment terminated director christopher packwood (1 page)
29 May 2008Appointment terminated director christopher packwood (1 page)
6 February 2008Full accounts made up to 30 September 2007 (22 pages)
6 February 2008Full accounts made up to 30 September 2007 (22 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 October 2007Company name changed palmers LTD\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed palmers LTD\certificate issued on 01/10/07 (2 pages)
29 June 2007Full accounts made up to 30 September 2006 (23 pages)
29 June 2007Full accounts made up to 30 September 2006 (23 pages)
9 February 2007Registered office changed on 09/02/07 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4TR (1 page)
9 February 2007Registered office changed on 09/02/07 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4TR (1 page)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
30 January 2006Full accounts made up to 30 September 2005 (21 pages)
30 January 2006Full accounts made up to 30 September 2005 (21 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Full accounts made up to 30 September 2004 (21 pages)
11 March 2005Full accounts made up to 30 September 2004 (21 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Full accounts made up to 30 September 2003 (21 pages)
1 November 2004Full accounts made up to 30 September 2003 (21 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
23 December 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2003Full accounts made up to 30 September 2002 (21 pages)
9 September 2003Full accounts made up to 30 September 2002 (21 pages)
2 November 2002Full accounts made up to 30 September 2001 (19 pages)
2 November 2002Full accounts made up to 30 September 2001 (19 pages)
30 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2002Re section 394 (1 page)
15 August 2002Re section 394 (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Full accounts made up to 30 September 2000 (18 pages)
12 July 2001Full accounts made up to 30 September 2000 (18 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Full group accounts made up to 30 September 1999 (23 pages)
17 July 2000Full group accounts made up to 30 September 1999 (23 pages)
13 July 2000Registered office changed on 13/07/00 from: bournemouth road chandlers ford eastleigh hampshire SO5 3ZL (1 page)
13 July 2000Registered office changed on 13/07/00 from: bournemouth road chandlers ford eastleigh hampshire SO5 3ZL (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 02/05/00; full list of members (8 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 02/05/00; full list of members (8 pages)
18 January 2000Memorandum and Articles of Association (12 pages)
18 January 2000Memorandum and Articles of Association (12 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 November 1999Secretary's particulars changed;director's particulars changed (1 page)
20 October 1999Full group accounts made up to 31 December 1998 (19 pages)
20 October 1999Full group accounts made up to 31 December 1998 (19 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Auditor's resignation (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Auditor's resignation (1 page)
14 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
3 June 1999Return made up to 02/05/99; no change of members (6 pages)
3 June 1999Return made up to 02/05/99; no change of members (6 pages)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
23 October 1998Full group accounts made up to 31 December 1997 (20 pages)
29 July 1998Auditor's resignation (2 pages)
29 July 1998Auditor's resignation (2 pages)
27 May 1998Return made up to 02/05/98; full list of members (8 pages)
27 May 1998Return made up to 02/05/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 May 1997Return made up to 02/05/97; no change of members (6 pages)
29 May 1997Return made up to 02/05/97; no change of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
4 June 1996Return made up to 02/05/96; no change of members (6 pages)
4 June 1996Return made up to 02/05/96; no change of members (6 pages)
30 April 1996Company name changed palmers scaffolding LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed palmers scaffolding LIMITED\certificate issued on 01/05/96 (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
24 October 1995Full accounts made up to 31 December 1994 (17 pages)
26 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 July 1994Declaration of assistance for shares acquisition (7 pages)
5 July 1994Declaration of assistance for shares acquisition (7 pages)
12 November 1993Full accounts made up to 31 December 1992 (17 pages)
12 November 1993Full accounts made up to 31 December 1992 (17 pages)
29 September 1988Full accounts made up to 31 December 1987 (18 pages)
29 September 1988Full accounts made up to 31 December 1987 (18 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
9 January 1984Annual return made up to 13/04/83 (4 pages)
9 January 1984Annual return made up to 13/04/83 (4 pages)
5 June 1982Annual return made up to 27/02/82 (8 pages)
5 June 1982Annual return made up to 27/02/82 (8 pages)
5 June 1981Annual return made up to 15/04/81 (8 pages)
5 June 1981Annual return made up to 15/04/81 (8 pages)
6 June 1980Annual return made up to 01/05/80 (8 pages)
6 June 1980Annual return made up to 01/05/80 (8 pages)
31 May 1979Annual return made up to 26/04/79 (8 pages)
31 May 1979Annual return made up to 26/04/79 (8 pages)
2 June 1978Annual return made up to 27/04/78 (8 pages)
2 June 1978Annual return made up to 27/04/78 (8 pages)
4 July 1977Annual return made up to 28/04/77 (9 pages)
4 July 1977Annual return made up to 28/04/77 (9 pages)
25 September 1967Company name changed\certificate issued on 25/09/67 (3 pages)
25 September 1967Company name changed\certificate issued on 25/09/67 (3 pages)
26 September 1919Incorporation (23 pages)
26 September 1919Incorporation (23 pages)