Company NamePalatine Research And Data Limited
DirectorsChristopher Booth and Samantha Henderson
Company StatusActive
Company Number04366395
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Previous NamePalatine Credit Information Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
Wirral
Merseyside
CH48 4DY
Wales
Secretary NameChristopher Booth
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
Wirral
Merseyside
CH48 4DY
Wales
Director NameSamantha Henderson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleClient Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
Wirral
Merseyside
CH48 4DY
Wales
Director NameJames Anthony Burton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCherrytrees 6 The Croft
Kirby Hill
Boroughbridge
North Yorkshire
YO51 9YA
Director NameDebbie Ann Halligan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crocus Street
Liverpool
L5 7RU
Director NameKeith Frederick Kleinstuber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Orchard Cottages
West Charleton
Kingsbridge
Devon
TQ7 2AE
Director NameJoanna Claire Kirk
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address46 The Meadway
Headless Cross
Redditch
Worcs
B97 5AD
Secretary NameJoanna Claire Kirk
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address46 The Meadway
Headless Cross
Redditch
Worcs
B97 5AD
Director NameMiss Lisa McDougall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.palatine.co.uk/
Telephone0151 9297902
Telephone regionLiverpool

Location

Registered AddressGrange Bank
Grange Road
Wirral
Merseyside
CH48 4DY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Louise Booth
7.00%
Ordinary A
7 at £1Samantha Booth
7.00%
Ordinary A
51 at £1Christopher Booth
51.00%
Ordinary A
20 at £1Executors Of Estate Of Debbie Halligan
20.00%
Ordinary A
15 at £1Mrs Joanne Booth
15.00%
Ordinary A

Financials

Year2014
Net Worth£541,048
Cash£106,181
Current Liabilities£53,391

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
17 April 2023Cessation of Chris Booth as a person with significant control on 29 March 2023 (1 page)
17 April 2023Notification of Samantha Patricia Henderson as a person with significant control on 29 March 2023 (2 pages)
17 January 2023Termination of appointment of Christopher Booth as a secretary on 25 November 2022 (1 page)
17 January 2023Appointment of Mrs Joanne Patricia Booth as a secretary on 25 November 2022 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 June 2020Micro company accounts made up to 31 March 2019 (4 pages)
24 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Purchase of own shares. (3 pages)
1 July 2016Purchase of own shares. (3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
11 May 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 80
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 80
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages)
31 July 2015Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages)
21 July 2015Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
13 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Director's details changed for Christopher Booth on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for Christopher Booth on 20 August 2010 (1 page)
20 August 2010Secretary's details changed for Christopher Booth on 20 August 2010 (1 page)
20 August 2010Director's details changed for Christopher Booth on 20 August 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
2 December 2009Termination of appointment of Debbie Halligan as a director (2 pages)
2 December 2009Termination of appointment of Debbie Halligan as a director (2 pages)
24 November 2009Appointment of Lisa Mcdougall as a director (3 pages)
24 November 2009Appointment of Lisa Mcdougall as a director (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from 120 market street wirral merseyside CH47 3BE united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from 120 market street wirral merseyside CH47 3BE united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from 4 bridge road wirral CH48 5EX (1 page)
20 May 2009Registered office changed on 20/05/2009 from 4 bridge road wirral CH48 5EX (1 page)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 04/02/08; full list of members (4 pages)
10 March 2008Return made up to 04/02/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 04/02/06; full list of members (3 pages)
20 February 2006Return made up to 04/02/06; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Return made up to 04/02/05; full list of members (3 pages)
21 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Return made up to 04/02/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
9 January 2003Registered office changed on 09/01/03 from: warwick house birmingham road stratford upon avon warwickshire CV37 0BP (1 page)
9 January 2003Registered office changed on 09/01/03 from: warwick house birmingham road stratford upon avon warwickshire CV37 0BP (1 page)
9 January 2003Resolutions
  • RES13 ‐ Authorise payment 20/12/02
(14 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Resolutions
  • RES13 ‐ Authorise payment 20/12/02
(14 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 April 2002Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
5 April 2002Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
5 April 2002Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Incorporation (13 pages)
4 February 2002Incorporation (13 pages)