About

Registered Number: 02850220
Date of Incorporation: 03/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Marshall Business Centre, Faraday Road, Hereford, HR4 9NS,

 

Pallisers of Hereford Ltd was registered on 03 September 1993 with its registered office in Hereford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Palliser, David Walter, Palliser, Rosana, Powell, Shirley Anne are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLISER, David Walter 03 September 1993 - 1
PALLISER, Rosana 03 September 1993 - 1
POWELL, Shirley Anne 22 December 1995 30 September 1998 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 06 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 13 September 2002
363a - Annual Return 31 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 10 September 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
395 - Particulars of a mortgage or charge 21 October 1997
AA - Annual Accounts 14 October 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 06 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1996
395 - Particulars of a mortgage or charge 28 December 1995
395 - Particulars of a mortgage or charge 28 December 1995
363s - Annual Return 14 December 1995
363s - Annual Return 11 December 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1994
288 - N/A 20 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1994
395 - Particulars of a mortgage or charge 24 December 1993
288 - N/A 10 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 October 1997 Outstanding

N/A

Debenture 21 December 1995 Fully Satisfied

N/A

Debenture 21 December 1995 Fully Satisfied

N/A

Mortgage debenture 22 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.