About

Registered Number: 00465467
Date of Incorporation: 08/03/1949 (76 years and 1 month ago)
Company Status: Active
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

 

J.W. Palmer & Sons (Newbury) Ltd was registered on 08 March 1949 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". This company has 5 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, John Seward N/A - 1
PALMER, Violet Margaret 24 November 1999 - 1
PALMER, Catherine Fay 26 November 2007 04 April 2013 1
PALMER, Mark Seward 21 April 1993 12 November 1999 1
PALMER, Robert Henry 24 November 1999 29 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
RESOLUTIONS - N/A 21 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 29 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 09 June 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 01 August 2001
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 17 May 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 19 September 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 28 July 1994
363s - Annual Return 15 July 1993
288 - N/A 17 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
363 - Annual Return 31 May 1988
AA - Annual Accounts 05 May 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 20 November 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 13 October 1986
395 - Particulars of a mortgage or charge 17 September 1986
288 - N/A 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 September 2000 Outstanding

N/A

Mortgage 18 December 1987 Outstanding

N/A

Mortgage 11 September 1986 Outstanding

N/A

Single debenture 19 June 1964 Outstanding

N/A

Memorandum of deposit of deeds 09 October 1959 Outstanding

N/A

Memoradum of deposit of deeds 22 July 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.