About

Registered Number: 06470058
Date of Incorporation: 11/01/2008 (16 years and 3 months ago)
Company Status: Administration
Registered Address: Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Palmer & Harvey (Holdings) Plc was established in 2008, it's status at Companies House is "Administration". There are 6 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Alistair William 03 January 2017 - 1
KNIGHT, Stephen Richard 01 June 2017 - 1
LEGGE, Anna 11 January 2008 17 January 2008 1
MCPHERSON, Graham Scott 26 March 2008 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SCUDDER, David 08 December 2011 - 1
BARNARD, Marie Paula 17 January 2008 24 January 2008 1

Filing History

Document Type Date
AM10 - N/A 08 July 2019
AM16 - N/A 08 July 2019
AM01 - N/A 08 July 2019
AM16 - N/A 11 June 2019
AM10 - N/A 14 January 2019
AM19 - N/A 11 December 2018
AM10 - N/A 04 July 2018
AM06 - N/A 22 February 2018
AM02 - N/A 14 February 2018
AM03 - N/A 26 January 2018
AD01 - Change of registered office address 15 December 2017
AM01 - N/A 08 December 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
MR01 - N/A 03 May 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 07 April 2017
MR01 - N/A 07 April 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
RESOLUTIONS - N/A 03 November 2016
MA - Memorandum and Articles 03 November 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 15 April 2016
MR01 - N/A 12 April 2016
AR01 - Annual Return 22 February 2016
RESOLUTIONS - N/A 04 December 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 17 September 2013
MR04 - N/A 23 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 17 January 2013
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
RESOLUTIONS - N/A 15 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 16 August 2012
SH08 - Notice of name or other designation of class of shares 25 June 2012
AR01 - Annual Return 27 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2012
SH01 - Return of Allotment of shares 13 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AP03 - Appointment of secretary 08 December 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
SH08 - Notice of name or other designation of class of shares 26 October 2011
SH08 - Notice of name or other designation of class of shares 26 October 2011
SH08 - Notice of name or other designation of class of shares 30 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
AA - Annual Accounts 22 August 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
SH08 - Notice of name or other designation of class of shares 25 March 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 03 March 2011
SH08 - Notice of name or other designation of class of shares 03 March 2011
SH08 - Notice of name or other designation of class of shares 14 February 2011
SH08 - Notice of name or other designation of class of shares 21 January 2011
SH08 - Notice of name or other designation of class of shares 15 November 2010
SH08 - Notice of name or other designation of class of shares 08 October 2010
AA - Annual Accounts 09 September 2010
SH08 - Notice of name or other designation of class of shares 02 September 2010
AP01 - Appointment of director 19 April 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 09 February 2010
RESOLUTIONS - N/A 17 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
AA - Annual Accounts 11 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
353a - Register of members in non-legible form 19 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
AA - Annual Accounts 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
RESOLUTIONS - N/A 20 October 2008
123 - Notice of increase in nominal capital 20 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
225 - Change of Accounting Reference Date 02 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
MISC - Miscellaneous document 30 April 2008
RESOLUTIONS - N/A 29 April 2008
RESOLUTIONS - N/A 29 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2008
123 - Notice of increase in nominal capital 29 April 2008
MEM/ARTS - N/A 09 April 2008
CERTNM - Change of name certificate 07 April 2008
RESOLUTIONS - N/A 12 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
225 - Change of Accounting Reference Date 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 22 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 21 January 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 January 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

Group debenture 27 March 2013 Fully Satisfied

N/A

Group debenture 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.