ANDREWS AND PALMER LIMITED
DORSET

Hellopages » Dorset » North Dorset » SP8 4AR

Company number 02662651
Status Active
Incorporation Date 13 November 1991
Company Type Private Limited Company
Address THE SQUARE, GILLINGHAM, DORSET, SP8 4AR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Tammy Anne Hurst as a director on 5 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ANDREWS AND PALMER LIMITED are www.andrewsandpalmer.co.uk, and www.andrews-and-palmer.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and eleven months. Andrews and Palmer Limited is a Private Limited Company. The company registration number is 02662651. Andrews and Palmer Limited has been working since 13 November 1991. The present status of the company is Active. The registered address of Andrews and Palmer Limited is The Square Gillingham Dorset Sp8 4ar. The company`s financial liabilities are £568.55k. It is £156.66k against last year. And the total assets are £863.66k, which is £81.07k against last year. JARRATT, Christopher Howard is a Secretary of the company. BEVIS, Philip Leslie is a Director of the company. JARRATT, Christopher Howard is a Director of the company. Secretary ANDREWS, Roger David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Roger David has been resigned. Director HURST, Tammy Anne has been resigned. Director PALMER, Richard Anthony has been resigned. The company operates in "Accounting and auditing activities".


andrews and palmer Key Finiance

LIABILITIES £568.55k
+38%
CASH n/a
TOTAL ASSETS £863.66k
+10%
All Financial Figures

Current Directors

Secretary
JARRATT, Christopher Howard
Appointed Date: 30 November 2011

Director
BEVIS, Philip Leslie
Appointed Date: 01 October 2004
59 years old

Director
JARRATT, Christopher Howard
Appointed Date: 12 September 2005
55 years old

Resigned Directors

Secretary
ANDREWS, Roger David
Resigned: 30 November 2011
Appointed Date: 13 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1991
Appointed Date: 13 November 1991

Director
ANDREWS, Roger David
Resigned: 27 February 2012
Appointed Date: 13 November 1991
78 years old

Director
HURST, Tammy Anne
Resigned: 05 September 2016
Appointed Date: 20 October 2014
43 years old

Director
PALMER, Richard Anthony
Resigned: 01 October 2004
Appointed Date: 13 November 1991
73 years old

Persons With Significant Control

Mr Christopher Howard Jarratt
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Leslie Bevis
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREWS AND PALMER LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Termination of appointment of Tammy Anne Hurst as a director on 5 September 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 40

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
01 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Nov 1992
Return made up to 30/09/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Nov 1991
Accounting reference date notified as 30/09

19 Nov 1991
Secretary resigned

13 Nov 1991
Incorporation

ANDREWS AND PALMER LIMITED Charges

7 July 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…