About

Registered Number: 00739994
Date of Incorporation: 06/11/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Hassett Chambers, Hassett Street, Bedford, Bedfordshire, MK40 1HA

 

Having been setup in 1962, The Palmer Family Trust Ltd has its registered office in Bedfordshire, it's status at Companies House is "Active". There are 2 directors listed as Lord, Michael Nicholson, Lord Framlingham, Palmer, Mark for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, Michael Nicholson, Lord Framlingham N/A - 1
PALMER, Mark N/A - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 April 2020
SH06 - Notice of cancellation of shares 21 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 October 2019
SH03 - Return of purchase of own shares 21 May 2019
SH01 - Return of Allotment of shares 25 April 2019
CS01 - N/A 18 April 2019
PSC04 - N/A 18 April 2019
SH06 - Notice of cancellation of shares 08 April 2019
SH08 - Notice of name or other designation of class of shares 08 April 2019
SH03 - Return of purchase of own shares 08 April 2019
RESOLUTIONS - N/A 05 April 2019
MAR - Memorandum and Articles - used in re-registration 05 April 2019
CERT10 - Re-registration of a company from public to private 05 April 2019
RR02 - Application by a public company for re-registration as a private limited company 05 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 October 2016
SH06 - Notice of cancellation of shares 04 August 2016
SH03 - Return of purchase of own shares 20 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 17 October 2015
SH06 - Notice of cancellation of shares 12 June 2015
SH03 - Return of purchase of own shares 12 June 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 18 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
SH03 - Return of purchase of own shares 12 June 2014
SH06 - Notice of cancellation of shares 29 April 2014
SH03 - Return of purchase of own shares 29 April 2014
AR01 - Annual Return 17 April 2014
RESOLUTIONS - N/A 10 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2014
SH08 - Notice of name or other designation of class of shares 10 March 2014
AA - Annual Accounts 07 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 24 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2010
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 07 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 28 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2009
RESOLUTIONS - N/A 21 March 2009
MEM/ARTS - N/A 21 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 05 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2007
RESOLUTIONS - N/A 23 April 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 04 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
287 - Change in situation or address of Registered Office 14 May 2002
363s - Annual Return 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 30 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2000
363s - Annual Return 17 April 2000
RESOLUTIONS - N/A 29 March 2000
395 - Particulars of a mortgage or charge 01 March 2000
AA - Annual Accounts 08 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1999
RESOLUTIONS - N/A 17 May 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 05 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 03 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1997
225 - Change of Accounting Reference Date 14 November 1996
AA - Annual Accounts 06 November 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 02 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 30 October 1992
363 - Annual Return 27 May 1992
363s - Annual Return 12 May 1992
395 - Particulars of a mortgage or charge 20 March 1992
395 - Particulars of a mortgage or charge 16 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 06 June 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
287 - Change in situation or address of Registered Office 01 February 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 10 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 11 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1989
395 - Particulars of a mortgage or charge 11 April 1989
395 - Particulars of a mortgage or charge 04 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1989
PUC 3 - N/A 13 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 30 November 1988
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
RESOLUTIONS - N/A 09 November 1988
CERT5 - Re-registration of a company from private to public 28 October 1988
MAR - Memorandum and Articles - used in re-registration 28 October 1988
BS - Balance sheet 28 October 1988
AUDR - Auditor's report 28 October 1988
AUDS - Auditor's statement 28 October 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 28 October 1988
43(3) - Application by a private company for re-registration as a public company 28 October 1988
123 - Notice of increase in nominal capital 24 October 1988
MEM/ARTS - N/A 18 October 1988
288 - N/A 18 October 1988
288 - N/A 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1988
395 - Particulars of a mortgage or charge 26 February 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 30 November 2001 Outstanding

N/A

Legal charge 29 February 2000 Outstanding

N/A

Debenture 27 March 1997 Outstanding

N/A

Legal charge 28 February 1992 Outstanding

N/A

Legal charge 28 February 1992 Outstanding

N/A

Legal charge 28 February 1992 Outstanding

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Legal charge 28 February 1992 Outstanding

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Legal charge 18 December 1990 Outstanding

N/A

Legal charge 11 September 1989 Outstanding

N/A

Legal charge 11 September 1989 Outstanding

N/A

Legal charge 11 September 1989 Outstanding

N/A

Mortgage 07 July 1989 Outstanding

N/A

Mortgage 07 April 1989 Outstanding

N/A

Mortgage 31 March 1989 Outstanding

N/A

Legal charge 12 February 1988 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 03 January 1986 Fully Satisfied

N/A

Legal charge 28 October 1985 Fully Satisfied

N/A

Legal charge 28 October 1985 Fully Satisfied

N/A

Legal charge 22 October 1985 Fully Satisfied

N/A

Legal charge 21 August 1984 Fully Satisfied

N/A

Legal charge 18 April 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.