PALMER & HARVEY MCLANE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1RE

Company number 01874153
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address P & H HOUSE, DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1RE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Registration of charge 018741530025, created on 23 March 2017; Registration of charge 018741530024, created on 17 February 2017; Registration of charge 018741530023, created on 25 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of PALMER & HARVEY MCLANE LIMITED are www.palmerharveymclane.co.uk, and www.palmer-harvey-mclane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Palmer Harvey Mclane Limited is a Private Limited Company. The company registration number is 01874153. Palmer Harvey Mclane Limited has been working since 27 December 1984. The present status of the company is Active. The registered address of Palmer Harvey Mclane Limited is P H House Davigdor Road Hove East Sussex Bn3 1re. . SCUDDER, David is a Secretary of the company. ETHERINGTON, Christopher is a Director of the company. HAGON, Paul George is a Director of the company. LEONARD, Mark Alexander is a Director of the company. MOXON, Jonathan David is a Director of the company. REED, Anthony William is a Director of the company. WARD, Martyn Ronald is a Director of the company. WATSON, Steven Paul is a Director of the company. Secretary COOPER, Colin Thompson has been resigned. Secretary LOCK, Peter Charles has been resigned. Secretary MCKELVIE, Andrew Laurence has been resigned. Secretary SUTHERLAND, Neil Colin Allan has been resigned. Secretary TOMLINSON, Paula Jane has been resigned. Director ADAMS, Christopher Borlase has been resigned. Director ADAMS, Christopher Borlase has been resigned. Director AUSTEN, Peter Joseph has been resigned. Director BARNES, Peter Guy has been resigned. Director BRADMORE, Andrew David has been resigned. Director BRAIN, Graham Francis has been resigned. Director BUCHAN, David has been resigned. Director CHEDZOY, John Hann has been resigned. Director CROOK, John Robert has been resigned. Director ELLIS, William Hugh has been resigned. Director FOLEY, Maurice William has been resigned. Director FORSTER, Malcolm Harry has been resigned. Director GRAHAM, John Sutton has been resigned. Director HALLOWES, Paul John Bernard has been resigned. Director HUDSON, Phillip has been resigned. Director KING, David Ian has been resigned. Director LITTLE, Christopher William has been resigned. Director MCPHERSON, Graham Scott has been resigned. Director MORTON, Stanley John has been resigned. Director MURGATROYD, John Bottomley has been resigned. Director MURPHY, Luke has been resigned. Director PERKINS, Arthur John Anthony has been resigned. Director RANDALL, Martin Alfred has been resigned. Director RAWLINSON, Alan Richard has been resigned. Director STREETER, Julian St John has been resigned. Director TOMLINSON, Paula Jane has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SCUDDER, David
Appointed Date: 08 December 2011

Director
ETHERINGTON, Christopher
Appointed Date: 05 June 2006
72 years old

Director
HAGON, Paul George
Appointed Date: 01 May 1997
61 years old

Director
LEONARD, Mark Alexander
Appointed Date: 07 April 2015
59 years old

Director
MOXON, Jonathan David
Appointed Date: 06 May 2008
60 years old

Director
REED, Anthony William
Appointed Date: 01 November 2016
62 years old

Director
WARD, Martyn Ronald
Appointed Date: 04 November 2011
63 years old

Director
WATSON, Steven Paul
Appointed Date: 04 November 2011
64 years old

Resigned Directors

Secretary
COOPER, Colin Thompson
Resigned: 21 November 2008
Appointed Date: 18 March 2008

Secretary
LOCK, Peter Charles
Resigned: 30 April 2000

Secretary
MCKELVIE, Andrew Laurence
Resigned: 08 December 2011
Appointed Date: 21 November 2008

Secretary
SUTHERLAND, Neil Colin Allan
Resigned: 31 March 1997

Secretary
TOMLINSON, Paula Jane
Resigned: 18 March 2008
Appointed Date: 01 June 1998

Director
ADAMS, Christopher Borlase
Resigned: 28 January 2011
Appointed Date: 31 March 1996
73 years old

Director
ADAMS, Christopher Borlase
Resigned: 17 January 1995
73 years old

Director
AUSTEN, Peter Joseph
Resigned: 04 November 2011
Appointed Date: 15 September 1999
67 years old

Director
BARNES, Peter Guy
Resigned: 17 January 1995
84 years old

Director
BRADMORE, Andrew David
Resigned: 30 March 2007
Appointed Date: 05 February 2000
65 years old

Director
BRAIN, Graham Francis
Resigned: 09 June 2000
Appointed Date: 01 January 1998
77 years old

Director
BUCHAN, David
Resigned: 31 March 2010
Appointed Date: 01 August 2002
70 years old

Director
CHEDZOY, John Hann
Resigned: 03 April 1995
102 years old

Director
CROOK, John Robert
Resigned: 17 January 1995
85 years old

Director
ELLIS, William Hugh
Resigned: 04 November 2004
Appointed Date: 29 September 1998
75 years old

Director
FOLEY, Maurice William
Resigned: 02 October 1996
Appointed Date: 17 January 1995
78 years old

Director
FORSTER, Malcolm Harry
Resigned: 06 May 1994
75 years old

Director
GRAHAM, John Sutton
Resigned: 31 March 1998
Appointed Date: 03 April 1995
90 years old

Director
HALLOWES, Paul John Bernard
Resigned: 03 April 1995
85 years old

Director
HUDSON, Phillip
Resigned: 31 March 1996
90 years old

Director
KING, David Ian
Resigned: 31 January 1998
Appointed Date: 09 September 1996
75 years old

Director
LITTLE, Christopher William
Resigned: 03 November 2008
Appointed Date: 06 April 1993
70 years old

Director
MCPHERSON, Graham Scott
Resigned: 26 March 2008
Appointed Date: 17 January 1995
79 years old

Director
MORTON, Stanley John
Resigned: 02 June 2000
79 years old

Director
MURGATROYD, John Bottomley
Resigned: 17 January 1995
83 years old

Director
MURPHY, Luke
Resigned: 30 January 2004
Appointed Date: 05 June 2000
59 years old

Director
PERKINS, Arthur John Anthony
Resigned: 17 January 1995
86 years old

Director
RANDALL, Martin Alfred
Resigned: 17 January 1995
85 years old

Director
RAWLINSON, Alan Richard
Resigned: 30 April 2004
Appointed Date: 01 May 1997
80 years old

Director
STREETER, Julian St John
Resigned: 07 April 2015
Appointed Date: 26 March 2007
65 years old

Director
TOMLINSON, Paula Jane
Resigned: 21 January 2008
Appointed Date: 09 February 2007
60 years old

Persons With Significant Control

Palmer & Harvey Mclane (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALMER & HARVEY MCLANE LIMITED Events

28 Mar 2017
Registration of charge 018741530025, created on 23 March 2017
28 Feb 2017
Registration of charge 018741530024, created on 17 February 2017
28 Nov 2016
Registration of charge 018741530023, created on 25 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Nov 2016
Registration of charge 018741530022, created on 9 November 2016
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 228 more events
01 Oct 1986
Memorandum and Articles of Association
01 Oct 1986
Gazettable document

20 May 1986
Gazettable document

27 Dec 1984
Certificate of incorporation
27 Dec 1984
Incorporation

PALMER & HARVEY MCLANE LIMITED Charges

23 March 2017
Charge code 0187 4153 0025
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: The leasehold property known as border holdings, avonmouth…
17 February 2017
Charge code 0187 4153 0024
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
25 November 2016
Charge code 0187 4153 0023
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (the Security Agent)
Description: Unit 1B, 54 mallusk road, mckinney industrial estate…
9 November 2016
Charge code 0187 4153 0022
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent).
Description: The property known as 3C crompton way, segensworth west…
28 October 2016
Charge code 0187 4153 0021
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: The properties known as plot 5000, dolomite avenue…
26 September 2016
Charge code 0187 4153 0020
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
9 September 2016
Charge code 0187 4153 0019
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: The property known as p&h house, 106-112 davigdor road…
6 April 2016
Charge code 0187 4153 0018
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Real property - the land on the north west side of gelderd…
30 June 2015
Charge code 0187 4153 0017
Delivered: 1 July 2015
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
2 April 2015
Charge code 0187 4153 0016
Delivered: 7 April 2015
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: P9 barnes wallis road segensowrth fareham hampshire. Site…
16 March 2015
Charge code 0187 4153 0015
Delivered: 18 March 2015
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
8 July 2014
Charge code 0187 4153 0014
Delivered: 12 July 2014
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC ("Security Agent")
Description: Contains fixed charge…
13 August 2013
Charge code 0187 4153 0013
Delivered: 16 August 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
27 March 2013
Group debenture
Delivered: 2 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2012
Supplemental deed
Delivered: 16 January 2012
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge each non-vesting rontec debt and non-vesting…
20 May 2011
Supplemental legal charge
Delivered: 1 June 2011
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Land and buildings on the north west of gelderd road leeds…
9 April 2010
Supplemental deed
Delivered: 13 April 2010
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Any efb retail debt millie's cookies debt nus debt park…
26 October 2009
Supplemental deed
Delivered: 30 October 2009
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: P&h charged and agreed to charge the security agent for the…
23 July 2009
Supplemental deed
Delivered: 1 August 2009
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: All right title and interest in and to each new barclays…
4 April 2008
Receivables accession deed
Delivered: 10 April 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 February 2002
Floating charge
Delivered: 21 February 2002
Status: Satisfied on 8 February 2008
Persons entitled: Soulfirst Limited
Description: By way of floating charge all its present and future assets.
7 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC,London,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Guarantee & debenture
Delivered: 13 March 2000
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Guarantee & composite trust debenture
Delivered: 3 January 1989
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for M277 for full details). Fixed and…
9 April 1985
Debenture
Delivered: 22 April 1985
Status: Satisfied on 19 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…