About

Registered Number: 03850773
Date of Incorporation: 30/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Palladium House, 10f Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

 

Palladium Underwriting Ltd was registered on 30 September 1999 and are based in Bromsgrove in Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mahony, Kathleen, Houghton, Ronald John, Colyer, Patricia Joyce, Houghton, Julia Mary, Phillips, Michael Sean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONY, Kathleen 01 October 2015 - 1
COLYER, Patricia Joyce 08 January 2008 01 October 2014 1
HOUGHTON, Julia Mary 07 October 1999 05 November 2015 1
PHILLIPS, Michael Sean 08 January 2008 02 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Ronald John 07 October 1999 14 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 12 November 2015
AUD - Auditor's letter of resignation 17 September 2015
AA - Annual Accounts 21 May 2015
CERTNM - Change of name certificate 01 May 2015
RESOLUTIONS - N/A 30 April 2015
CONNOT - N/A 30 April 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AUD - Auditor's letter of resignation 22 October 2014
AR01 - Annual Return 10 October 2014
MR04 - N/A 17 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 24 October 2013
AD04 - Change of location of company records to the registered office 24 October 2013
SH06 - Notice of cancellation of shares 19 June 2013
SH03 - Return of purchase of own shares 19 June 2013
RESOLUTIONS - N/A 04 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 14 October 2005
363a - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
RESOLUTIONS - N/A 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
CERTNM - Change of name certificate 03 December 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
123 - Notice of increase in nominal capital 04 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
123 - Notice of increase in nominal capital 11 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.