R.T.PALMER ESTATES LIMITED
BRISTOL HARRIS OF BRISTOL CAR RECOVERY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6UT

Company number 01415610
Status Active
Incorporation Date 19 February 1979
Company Type Private Limited Company
Address ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, BS1 6UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of R.T.PALMER ESTATES LIMITED are www.rtpalmerestates.co.uk, and www.r-t-palmer-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and eight months. R T Palmer Estates Limited is a Private Limited Company. The company registration number is 01415610. R T Palmer Estates Limited has been working since 19 February 1979. The present status of the company is Active. The registered address of R T Palmer Estates Limited is Albion Dockside Building Hanover Place Bristol Bs1 6ut. The company`s financial liabilities are £147.88k. It is £17.73k against last year. The cash in hand is £935.54k. It is £-32.95k against last year. And the total assets are £1138.09k, which is £169.6k against last year. ANDREWS, Christopher James is a Secretary of the company. PALMER, Richard Terence is a Director of the company. RYLAND, Daniel Strachan is a Director of the company. RYLAND, Stevan James is a Director of the company. Secretary HARRIS, Brenda Marion has been resigned. Secretary LLEWELLYN, Laurie has been resigned. Secretary MACE, Niven Finlay has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director HARRIS, Brenda Marion has been resigned. Director HARRIS, John Wynter has been resigned. Director HARRIS, Paul Richard has been resigned. Director LLEWELLYN, Laurie has been resigned. The company operates in "Buying and selling of own real estate".


r.t.palmer estates Key Finiance

LIABILITIES £147.88k
+13%
CASH £935.54k
-4%
TOTAL ASSETS £1138.09k
+17%
All Financial Figures

Current Directors

Secretary
ANDREWS, Christopher James
Appointed Date: 30 August 2001

Director
PALMER, Richard Terence
Appointed Date: 29 September 1995
67 years old

Director
RYLAND, Daniel Strachan
Appointed Date: 15 September 2015
32 years old

Director
RYLAND, Stevan James
Appointed Date: 15 September 2015
30 years old

Resigned Directors

Secretary
HARRIS, Brenda Marion
Resigned: 29 September 1995

Secretary
LLEWELLYN, Laurie
Resigned: 23 September 1999
Appointed Date: 29 September 1995

Secretary
MACE, Niven Finlay
Resigned: 01 October 2003
Appointed Date: 24 September 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 October 1992

Director
HARRIS, Brenda Marion
Resigned: 29 September 1995
86 years old

Director
HARRIS, John Wynter
Resigned: 29 September 1995
89 years old

Director
HARRIS, Paul Richard
Resigned: 01 May 1995
55 years old

Director
LLEWELLYN, Laurie
Resigned: 01 October 2003
Appointed Date: 29 September 1995
66 years old

Persons With Significant Control

Masterloader Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.T.PALMER ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Satisfaction of charge 4 in full
18 Mar 2016
Satisfaction of charge 5 in full
18 Mar 2016
Satisfaction of charge 3 in full
...
... and 84 more events
14 Jul 1987
Registered office changed on 14/07/87 from: 15 pembroke road bristol BS99 7DX

18 Jun 1987
Secretary's particulars changed

28 Apr 1987
Full accounts made up to 31 March 1987

17 Dec 1986
Return made up to 15/12/86; full list of members

06 May 1986
Full accounts made up to 31 March 1986

R.T.PALMER ESTATES LIMITED Charges

1 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5, blackfriars trading estate, nailsea, bristol. By…
1 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 blackfriars trading estate, nailsea, bristol. By way…
1 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 blackfriars trading estate, nailsea, bristol. By way…
12 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St brendans trading estate avonmouth bristol t/nos AV22561…
23 September 1981
Debenture
Delivered: 2 October 1981
Status: Satisfied on 10 March 2005
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…