About

Registered Number: 03013064
Date of Incorporation: 23/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Brewhouse, The Bishops Palace, Wells, Somerset, BA5 2PD

 

Palace Enterprises (Wells) Ltd was registered on 23 January 1995 and are based in Wells, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 19 directors listed as Martin, Rosie, Duthie, Sarah, Moore, Sarah Elizabeth, Wilson Rudd, Felicity, Baxter, Priscilla, Cowell, Norman Herbert, Denison, Nicholas John, Edwards, Christopher James, Faull, David Wenlock, Masters, Mary Elizabeth, Pilling, Benjamin John, Price, Edith, Price, Peter Bryan, The Right Reverend, Robinson, Patricia Frances, Scarisbrick, Kathryn Janet, Thompson, Sally Patricia, Wills, Arnold, Wood, David John, Rear Admiral, Wright, Martin Neave, The Revd Preb for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Priscilla 07 March 1995 31 August 2000 1
COWELL, Norman Herbert 23 July 2008 14 April 2013 1
DENISON, Nicholas John 09 September 2003 21 July 2016 1
EDWARDS, Christopher James 07 March 1995 24 April 1997 1
FAULL, David Wenlock 05 May 2000 28 March 2005 1
MASTERS, Mary Elizabeth 27 October 2004 17 November 2011 1
PILLING, Benjamin John 30 July 2015 17 January 2019 1
PRICE, Edith 18 July 2002 22 June 2013 1
PRICE, Peter Bryan, The Right Reverend 13 May 2002 22 June 2013 1
ROBINSON, Patricia Frances 31 July 2001 26 June 2008 1
SCARISBRICK, Kathryn Janet 01 July 1997 16 August 2002 1
THOMPSON, Sally Patricia 07 March 1995 31 December 2001 1
WILLS, Arnold 01 February 2007 20 August 2008 1
WOOD, David John, Rear Admiral 17 March 2010 22 October 2015 1
WRIGHT, Martin Neave, The Revd Preb 31 July 2001 30 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Rosie 01 August 2013 - 1
DUTHIE, Sarah 14 February 2007 11 February 2013 1
MOORE, Sarah Elizabeth 11 February 2013 01 August 2013 1
WILSON RUDD, Felicity 28 November 2002 30 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
PSC01 - N/A 28 January 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 24 September 2016
AA01 - Change of accounting reference date 24 June 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 10 October 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP03 - Appointment of secretary 12 September 2013
TM02 - Termination of appointment of secretary 08 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 28 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 05 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 21 February 1996
288 - N/A 19 September 1995
288 - N/A 19 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
RESOLUTIONS - N/A 16 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
287 - Change in situation or address of Registered Office 07 February 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.