Wirral
Merseyside
CH48 4DY
Wales
Secretary Name | Christopher Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Bank Grange Road Wirral Merseyside CH48 4DY Wales |
Director Name | Samantha Henderson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Client Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grange Bank Grange Road Wirral Merseyside CH48 4DY Wales |
Director Name | James Anthony Burton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherrytrees 6 The Croft Kirby Hill Boroughbridge North Yorkshire YO51 9YA |
Director Name | Debbie Ann Halligan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crocus Street Liverpool L5 7RU |
Director Name | Keith Frederick Kleinstuber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Orchard Cottages West Charleton Kingsbridge Devon TQ7 2AE |
Director Name | Joanna Claire Kirk |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 46 The Meadway Headless Cross Redditch Worcs B97 5AD |
Secretary Name | Joanna Claire Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 46 The Meadway Headless Cross Redditch Worcs B97 5AD |
Director Name | Miss Lisa McDougall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.palatine.co.uk/ |
---|---|
Telephone | 0151 9297902 |
Telephone region | Liverpool |
Registered Address | Grange Bank Grange Road Wirral Merseyside CH48 4DY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Louise Booth 7.00% Ordinary A |
---|---|
7 at £1 | Samantha Booth 7.00% Ordinary A |
51 at £1 | Christopher Booth 51.00% Ordinary A |
20 at £1 | Executors Of Estate Of Debbie Halligan 20.00% Ordinary A |
15 at £1 | Mrs Joanne Booth 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £541,048 |
Cash | £106,181 |
Current Liabilities | £53,391 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
17 April 2023 | Cessation of Chris Booth as a person with significant control on 29 March 2023 (1 page) |
17 April 2023 | Notification of Samantha Patricia Henderson as a person with significant control on 29 March 2023 (2 pages) |
17 January 2023 | Termination of appointment of Christopher Booth as a secretary on 25 November 2022 (1 page) |
17 January 2023 | Appointment of Mrs Joanne Patricia Booth as a secretary on 25 November 2022 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
24 June 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Purchase of own shares. (3 pages) |
1 July 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
11 May 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 14 March 2016
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages) |
31 July 2015 | Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages) |
21 July 2015 | Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 August 2014 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Grange Bank Grange Road Wirral Merseyside CH48 4DY on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Grange Bank Grange Road Wirral Merseyside CH48 4DY on 13 August 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Director's details changed for Christopher Booth on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Christopher Booth on 20 August 2010 (1 page) |
20 August 2010 | Secretary's details changed for Christopher Booth on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Christopher Booth on 20 August 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Termination of appointment of Debbie Halligan as a director (2 pages) |
2 December 2009 | Termination of appointment of Debbie Halligan as a director (2 pages) |
24 November 2009 | Appointment of Lisa Mcdougall as a director (3 pages) |
24 November 2009 | Appointment of Lisa Mcdougall as a director (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 120 market street wirral merseyside CH47 3BE united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 120 market street wirral merseyside CH47 3BE united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 4 bridge road wirral CH48 5EX (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 4 bridge road wirral CH48 5EX (1 page) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members
|
9 March 2004 | Return made up to 04/02/04; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 04/02/03; full list of members
|
28 February 2003 | Return made up to 04/02/03; full list of members
|
9 January 2003 | Registered office changed on 09/01/03 from: warwick house birmingham road stratford upon avon warwickshire CV37 0BP (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: warwick house birmingham road stratford upon avon warwickshire CV37 0BP (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 April 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Incorporation (13 pages) |
4 February 2002 | Incorporation (13 pages) |