PALMERS(GT.YARMOUTH)LIMITED
NORFOLK

Hellopages » Norfolk » Great Yarmouth » NR30 1LU

Company number 00349026
Status Active
Incorporation Date 30 January 1939
Company Type Private Limited Company
Address 37/39 MARKET PLACE, GREAT YARMOUTH, NORFOLK, NR30 1LU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a medium company made up to 30 January 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 534,200 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of PALMERS(GT.YARMOUTH)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 7 miles; to Oulton Broad North Rail Station is 9 miles; to Oulton Broad South Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmers Gt Yarmouth Limited is a Private Limited Company. The company registration number is 00349026. Palmers Gt Yarmouth Limited has been working since 30 January 1939. The present status of the company is Active. The registered address of Palmers Gt Yarmouth Limited is 37 39 Market Place Great Yarmouth Norfolk Nr30 1lu. . GREEN, Tony James Sidney is a Secretary of the company. COLE, Wendy Alison is a Director of the company. GREEN, Tony James Sidney is a Director of the company. HOWARD, David John is a Director of the company. STURROCK, Bruce Graham is a Director of the company. Secretary BAKER, Michael Richard has been resigned. Secretary PLATTEN, Paul Andrew has been resigned. Director BAKER, Michael Richard has been resigned. Director MCGEE, Stuart has been resigned. Director PALMER, Nigel Webb has been resigned. Director PALMER, Rodney has been resigned. Director PLATTEN, Paul Andrew has been resigned. Director STURROCK, Archibald Graham has been resigned. Director STURROCK, Elizabeth Mary has been resigned. Director WELLS, John Cole has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GREEN, Tony James Sidney
Appointed Date: 01 June 2010

Director
COLE, Wendy Alison
Appointed Date: 31 January 2000
73 years old

Director
GREEN, Tony James Sidney
Appointed Date: 03 June 2013
71 years old

Director
HOWARD, David John
Appointed Date: 06 February 2012
60 years old

Director

Resigned Directors

Secretary
BAKER, Michael Richard
Resigned: 31 July 2009
Appointed Date: 23 May 1994

Secretary
PLATTEN, Paul Andrew
Resigned: 20 April 1994

Director
BAKER, Michael Richard
Resigned: 31 July 2009
Appointed Date: 28 March 1996
78 years old

Director
MCGEE, Stuart
Resigned: 06 February 2012
Appointed Date: 25 March 1996
74 years old

Director
PALMER, Nigel Webb
Resigned: 24 December 1995
Appointed Date: 19 March 1993
95 years old

Director
PALMER, Rodney
Resigned: 31 March 2007
Appointed Date: 01 March 1997
86 years old

Director
PLATTEN, Paul Andrew
Resigned: 20 April 1995
Appointed Date: 20 February 1993
65 years old

Director
STURROCK, Archibald Graham
Resigned: 31 January 2000
102 years old

Director
STURROCK, Elizabeth Mary
Resigned: 31 January 2015
Appointed Date: 01 November 2009
74 years old

Director
WELLS, John Cole
Resigned: 20 February 1993
92 years old

PALMERS(GT.YARMOUTH)LIMITED Events

07 Jun 2016
Accounts for a medium company made up to 30 January 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 534,200

12 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

11 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 534,200

21 Apr 2015
Accounts for a medium company made up to 31 January 2015
...
... and 94 more events
08 Jun 1988
Return made up to 07/05/88; full list of members

29 Jul 1987
Accounts made up to 31 January 1987

29 Jul 1987
Return made up to 09/05/87; full list of members

22 May 1986
Return made up to 10/05/86; full list of members

30 Jan 1939
Certificate of incorporation

PALMERS(GT.YARMOUTH)LIMITED Charges

24 February 2014
Charge code 0034 9026 0008
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Wendy Alison Cole as Trustee of the Palmers (Great Yarmouth) Limited Executive Retirement Benefit Scheme Elizabeth Mary Sturrock as Trustee of the Palmers (Great Yarmouth) Limited Executive Retirement Benefit Scheme Bruce Graham Sturrock as Trustee of the Palmers (Great Yarmouth) Limited Executive Retirement Benefit Scheme Mw Trustees Limited as Trustee of the Palmers (Great Yarmouth) Limited Executive Retirement Benefit Scheme
Description: 61-64 st andrews street south bury st edmunds t/no…
10 November 2008
Legal charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66/76 london road north lowestoft suffolk by way of fixed…
29 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Palmers fashion store 4-10 abbeygate street bury st edmunds…
29 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 7 July 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Palmers homestore 61-64 st andrews street nury st edmunds…
29 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 7 July 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 89/95 high street newmarket suffolk t/no SK114152.
29 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 14 February 2008
Persons entitled: National Westminster Bank PLC
Description: 66-76 (even no's) london road north lowestoft suffolk,. By…
28 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 11 December 1996
Persons entitled: Lloyds Bank PLC
Description: Ashfords department store 89-95 high st.newmarket suffolk…
12 November 1990
Mortgage
Delivered: 29 November 1990
Status: Satisfied on 6 February 1998
Persons entitled: Royal Life Insurance Limited
Description: By way of first legal mortgage all that f/h piece or parcel…