PALMER (U.K.) LIMITED
BRENDA ROAD HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 2BS

Company number 01565731
Status Active
Incorporation Date 2 June 1981
Company Type Private Limited Company
Address UNIT BT 6019, TOFTS FARM INDUSTRIAL ESTATE, BRENDA ROAD HARTLEPOOL, CLEVELAND, TS25 2BS
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 550,000 ; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 550,000 . The most likely internet sites of PALMER (U.K.) LIMITED are www.palmeruk.co.uk, and www.palmer-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Middlesbrough Rail Station is 5.2 miles; to Redcar Central Rail Station is 5.7 miles; to Redcar East Rail Station is 6.6 miles; to Thornaby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmer U K Limited is a Private Limited Company. The company registration number is 01565731. Palmer U K Limited has been working since 02 June 1981. The present status of the company is Active. The registered address of Palmer U K Limited is Unit Bt 6019 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland Ts25 2bs. . BODY, Roberta Palmer is a Director of the company. PALMER, Kevin is a Director of the company. Secretary BROWN, Douglas Arthur has been resigned. Director BARLOW, Alfred Yates has been resigned. Director BROWN, Douglas Arthur has been resigned. Director PALMER, Bruce Bernhard has been resigned. Director PALMER, Roberta Comly has been resigned. Director PALMER, Wayne Lawrence has been resigned. Director PALMER III, Stephen Thomas has been resigned. Director PALMER JR, Stephen Thomas has been resigned. Director PARKES, Francis Patrick has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
BODY, Roberta Palmer

85 years old

Director
PALMER, Kevin
Appointed Date: 13 June 2001
56 years old

Resigned Directors

Secretary
BROWN, Douglas Arthur
Resigned: 18 April 2007

Director
BARLOW, Alfred Yates
Resigned: 01 March 2002
105 years old

Director
BROWN, Douglas Arthur
Resigned: 18 April 2007
77 years old

Director
PALMER, Bruce Bernhard
Resigned: 05 May 2009
84 years old

Director
PALMER, Roberta Comly
Resigned: 13 June 2001
112 years old

Director
PALMER, Wayne Lawrence
Resigned: 13 June 2001
78 years old

Director
PALMER III, Stephen Thomas
Resigned: 05 May 2009
68 years old

Director
PALMER JR, Stephen Thomas
Resigned: 09 February 2010
89 years old

Director
PARKES, Francis Patrick
Resigned: 13 June 2001
93 years old

PALMER (U.K.) LIMITED Events

05 May 2016
Accounts for a small company made up to 31 December 2015
04 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 550,000

11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 550,000

23 Apr 2015
Accounts for a small company made up to 31 December 2014
23 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 550,000

...
... and 87 more events
19 Aug 1987
07/08/86 amend

15 Aug 1986
Full accounts made up to 31 March 1986
15 Aug 1986
Return made up to 07/08/86; full list of members

12 Apr 1985
Accounts made up to 31 March 1984
23 Dec 1981
Memorandum and Articles of Association

PALMER (U.K.) LIMITED Charges

12 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Satisfied on 21 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: L/H property k/a site BT60/9, tofts farm industrial estate…
26 June 2008
All assets debenture
Delivered: 2 July 2008
Status: Satisfied on 21 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
24 November 2000
Debenture
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2000
Mortgage deed
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as unit BT60/9, tofts…
25 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 30 January 2003
Persons entitled: Barclays Bank PLC
Description: Bt 60/9 tofts farm estate hartlepool cleveland.
18 July 1988
Debenture
Delivered: 26 July 1988
Status: Satisfied on 30 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1982
Floating charge
Delivered: 6 March 1982
Status: Satisfied on 2 September 1989
Persons entitled: I.C.F.C. LTD.
Description: Floating charge over. Undertaking and all property and…
3 March 1982
Mortgage
Delivered: 6 March 1982
Status: Satisfied on 2 September 1989
Persons entitled: I.C.F.C. LTD.
Description: Fixed charge on l/h site no. B.T. 60/9 tofts farm estate…