Company NamePalm Sign Systems Limited
DirectorBrian Lloyd Butler
Company StatusActive
Company Number02268292
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Lloyd Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Secretary NameMrs Jenna Whiteside
StatusCurrent
Appointed02 March 2012(23 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2 Henblas
Mold
Flintshire
CH7 1UZ
Wales
Director NameCarl Stuart Frodsham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 February 1993)
RoleSign Engineer
Correspondence Address34 Dreflan
Mold
Clwyd
CH7 1DF
Wales
Secretary NameCarl Stuart Frodsham
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address34 Dreflan
Mold
Clwyd
CH7 1DF
Wales
Secretary NameMichael William Richard Thomas
NationalityBritish
StatusResigned
Appointed05 February 1993(4 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 January 2005)
RoleBusiness Adviser
Correspondence Address14 Pine Grove
Mynydd Isa
Mold
Clwyd
CH7 6XU
Wales
Secretary NameMrs Valerie Ann Butler
NationalityBritish
StatusResigned
Appointed31 January 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Secretary NameMiss Jenna Butler
StatusResigned
Appointed30 June 2011(23 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2011)
RoleCompany Director
Correspondence Address2 Henblas
Mold
Flintshire
CH7 1UZ
Wales
Secretary NameMrs Valerie Ann Butler
StatusResigned
Appointed01 July 2011(23 years after company formation)
Appointment Duration8 months (resigned 02 March 2012)
RoleCompany Director
Correspondence Address2 Hen Blas
Mold
Flintshire
CH7 1UZ
Wales

Contact

Websitewww.palmsigns.co.uk
Email address[email protected]
Telephone01352 712222
Telephone regionMold

Location

Registered Address35a Greenfield Business Park
Bagillt Road
Greenfield
Flintshire
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2013
Net Worth£109,038
Cash£13,581
Current Liabilities£53,826

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

6 June 1997Delivered on: 16 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
27 July 1989Delivered on: 8 August 1989
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

15 March 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
15 February 2023Secretary's details changed for Mrs Jenna Whiteside on 15 February 2023 (1 page)
15 February 2023Registered office address changed from 35a Greenfield Business Park Bagillt Road Greenfield Flintshire CH8 7HN to 35a Greenfield Business Park Bagillt Road Greenfield Flintshire CH8 7HJ on 15 February 2023 (1 page)
4 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
8 February 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
17 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
5 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 February 2016Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page)
24 February 2016Secretary's details changed for Miss Jenna Butler on 1 July 2015 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Valerie Butler as a secretary (1 page)
3 April 2012Appointment of Miss Jenna Butler as a secretary (2 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Miss Jenna Butler as a secretary (2 pages)
3 April 2012Termination of appointment of Valerie Butler as a secretary (1 page)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Termination of appointment of Jenna Butler as a secretary (1 page)
17 January 2012Appointment of Miss Jenna Butler as a secretary (2 pages)
17 January 2012Appointment of Mrs Valerie Ann Butler as a secretary (2 pages)
17 January 2012Termination of appointment of Jenna Butler as a secretary (1 page)
17 January 2012Appointment of Mrs Valerie Ann Butler as a secretary (2 pages)
17 January 2012Termination of appointment of Valerie Butler as a secretary (1 page)
17 January 2012Termination of appointment of Valerie Butler as a secretary (1 page)
17 January 2012Appointment of Miss Jenna Butler as a secretary (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 April 2007Return made up to 01/03/07; full list of members (2 pages)
5 April 2007Return made up to 01/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 April 2006Return made up to 01/03/06; full list of members (2 pages)
26 April 2006Return made up to 01/03/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 February 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
7 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 February 2003Return made up to 01/03/03; full list of members (6 pages)
28 February 2003Return made up to 01/03/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
14 February 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
26 February 2001Return made up to 01/03/01; full list of members (6 pages)
26 February 2001Return made up to 01/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
12 May 2000Return made up to 01/03/00; full list of members (6 pages)
12 May 2000Return made up to 01/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 February 1998Return made up to 01/03/98; full list of members (6 pages)
26 February 1998Return made up to 01/03/98; full list of members (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/03/97
(6 pages)
7 March 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/03/97
(6 pages)
29 March 1996Return made up to 01/03/96; no change of members (4 pages)
29 March 1996Return made up to 01/03/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 August 1988Company name changed kes 84 LIMITED\certificate issued on 12/08/88 (2 pages)
11 August 1988Company name changed kes 84 LIMITED\certificate issued on 12/08/88 (2 pages)
16 June 1988Incorporation (11 pages)
16 June 1988Incorporation (11 pages)