PALMER NURSERIES LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 5LH

Company number 01640603
Status Active
Incorporation Date 2 June 1982
Company Type Private Limited Company
Address HIGH STREET NURSERIES, FARSLEY, PUDSEY, LS28 5LH
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants, 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Registration of charge 016406030006, created on 23 November 2015. The most likely internet sites of PALMER NURSERIES LIMITED are www.palmernurseries.co.uk, and www.palmer-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bradford Interchange Rail Station is 3.7 miles; to Leeds Rail Station is 5.1 miles; to Menston Rail Station is 6 miles; to Burley-in-Wharfedale Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmer Nurseries Limited is a Private Limited Company. The company registration number is 01640603. Palmer Nurseries Limited has been working since 02 June 1982. The present status of the company is Active. The registered address of Palmer Nurseries Limited is High Street Nurseries Farsley Pudsey Ls28 5lh. . FAIRBROTHER, Karen is a Secretary of the company. PALMER, John Edward is a Director of the company. PALMER, Margaret is a Director of the company. Secretary PALMER, Margaret has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
FAIRBROTHER, Karen
Appointed Date: 05 September 2001

Director
PALMER, John Edward

89 years old

Director
PALMER, Margaret

87 years old

Resigned Directors

Secretary
PALMER, Margaret
Resigned: 05 September 2001

Persons With Significant Control

Mr Philip Thomas Palmer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Edward Palmer
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Steven John Palmer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

PALMER NURSERIES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Nov 2015
Registration of charge 016406030006, created on 23 November 2015
25 Nov 2015
Registration of charge 016406030007, created on 23 November 2015
23 Nov 2015
Registration of charge 016406030005, created on 23 November 2015
...
... and 70 more events
05 Jan 1989
Return made up to 02/08/88; full list of members

22 Oct 1987
Full accounts made up to 31 March 1987

22 Oct 1987
Return made up to 03/09/87; full list of members

15 Oct 1986
Return made up to 22/08/86; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

PALMER NURSERIES LIMITED Charges

23 November 2015
Charge code 0164 0603 0007
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
23 November 2015
Charge code 0164 0603 0006
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
23 November 2015
Charge code 0164 0603 0005
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: The Cooperative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: The Cooperative Bank PLC
Description: Land buildings on the north east side of calverley lane…
8 February 1985
Fixed and floating charge
Delivered: 13 February 1985
Status: Satisfied on 24 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
27 August 1982
Legal charge
Delivered: 31 August 1982
Status: Satisfied on 24 August 2010
Persons entitled: Midland Bank PLC
Description: Plot of land situate at the junction of calverley lane, and…