About

Registered Number: 04338618
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: National Distribution Centre Fryers Road, Bloxwich, Walsall, WS2 7LZ,

 

Having been setup in 2001, Huntley & Palmers Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Active". Mccrea, Susan Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCREA, Susan Elizabeth 18 October 2002 02 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 12 July 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 July 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
225 - Change of Accounting Reference Date 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 10 January 2007
353 - Register of members 16 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 13 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
CERTNM - Change of name certificate 02 January 2003
CERTNM - Change of name certificate 18 September 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.