About

Registered Number: 00365289
Date of Incorporation: 11/02/1941 (83 years and 2 months ago)
Company Status: Active
Registered Address: Granville Works, Station Road, Cradley Heath Warley, West Midlands, B64 6PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.