Founded in 1941, Palmer Timber Ltd has its registered office in Cradley Heath Warley in West Midlands, it has a status of "Active". This business has 11 directors. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTRIDGE, Paul James | 26 March 2019 | - | 1 |
COX, Ian James Ashton | 17 November 2014 | - | 1 |
EDMONDS, Kevin Frederick | 17 November 2014 | - | 1 |
PALMER, Richard Hendley | 01 November 2001 | - | 1 |
RUSS, Stephen | 01 January 2012 | - | 1 |
CONWAY, Robert Andrew | N/A | 15 October 2002 | 1 |
HARDGREAVES, David Harry | 10 November 2000 | 19 September 2001 | 1 |
HILL, Peter Edward | 17 November 2014 | 31 March 2020 | 1 |
HORAN, Steven Russell | N/A | 13 October 1999 | 1 |
WHITEHOUSE, Keith John | N/A | 15 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSS, Stephen | 30 November 1998 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 April 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 April 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AP01 - Appointment of director | 18 November 2014 | |
AP01 - Appointment of director | 18 November 2014 | |
AP01 - Appointment of director | 18 November 2014 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH01 - Change of particulars for director | 15 April 2014 | |
MR01 - N/A | 13 March 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AA - Annual Accounts | 12 June 2013 | |
MR01 - N/A | 17 May 2013 | |
MR01 - N/A | 15 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG01 - Particulars of a mortgage or charge | 29 December 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH03 - Change of particulars for secretary | 13 April 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 10 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
AA - Annual Accounts | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
363a - Annual Return | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 08 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
AA - Annual Accounts | 12 July 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 31 March 2006 | |
169 - Return by a company purchasing its own shares | 26 January 2006 | |
RESOLUTIONS - N/A | 01 December 2005 | |
169 - Return by a company purchasing its own shares | 14 September 2005 | |
RESOLUTIONS - N/A | 23 July 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 07 March 2005 | |
AUD - Auditor's letter of resignation | 11 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2004 | |
169 - Return by a company purchasing its own shares | 17 September 2004 | |
RESOLUTIONS - N/A | 13 May 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 20 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 20 December 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 26 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
AA - Annual Accounts | 20 June 2001 | |
363s - Annual Return | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2000 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
AA - Annual Accounts | 20 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
363s - Annual Return | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
363s - Annual Return | 14 April 1998 | |
AA - Annual Accounts | 18 February 1998 | |
AA - Annual Accounts | 16 May 1997 | |
363s - Annual Return | 14 May 1997 | |
363s - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 22 November 1995 | |
MEM/ARTS - N/A | 21 November 1995 | |
RESOLUTIONS - N/A | 17 November 1995 | |
RESOLUTIONS - N/A | 17 November 1995 | |
RESOLUTIONS - N/A | 17 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1995 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 22 March 1995 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 30 March 1994 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 30 March 1993 | |
AA - Annual Accounts | 22 April 1992 | |
363s - Annual Return | 22 April 1992 | |
AA - Annual Accounts | 08 July 1991 | |
363a - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 19 November 1990 | |
363 - Annual Return | 19 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1990 | |
288 - N/A | 27 April 1990 | |
AA - Annual Accounts | 01 September 1989 | |
363 - Annual Return | 17 April 1989 | |
AA - Annual Accounts | 07 June 1988 | |
363 - Annual Return | 07 June 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1988 | |
363 - Annual Return | 10 February 1988 | |
395 - Particulars of a mortgage or charge | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 19 January 1988 | |
AA - Annual Accounts | 13 February 1987 | |
363 - Annual Return | 13 February 1987 | |
MISC - Miscellaneous document | 13 January 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2014 | Outstanding |
N/A |
A registered charge | 16 May 2013 | Outstanding |
N/A |
A registered charge | 14 May 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 26 March 2013 | Outstanding |
N/A |
Debenture | 28 December 2012 | Outstanding |
N/A |
Legal mortgage | 20 December 2012 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 27 January 2010 | Fully Satisfied |
N/A |
All assets debenture | 14 March 2008 | Outstanding |
N/A |
Fixed charge | 19 December 2003 | Fully Satisfied |
N/A |
Fixed charge | 25 September 2003 | Fully Satisfied |
N/A |
Fixed charge | 31 July 2003 | Fully Satisfied |
N/A |
Single debenture | 15 November 1995 | Fully Satisfied |
N/A |
Legal charge | 12 January 1988 | Fully Satisfied |
N/A |
Legal charge | 12 January 1988 | Fully Satisfied |
N/A |
Mortgage | 12 January 1988 | Fully Satisfied |
N/A |
Mortgage | 12 January 1988 | Fully Satisfied |
N/A |