Company NameCargill Holdings
DirectorsStephen James Hamilton and Michael James Timewell
Company StatusActive
Company Number00986532
CategoryPrivate Unlimited Company
Incorporation Date10 August 1970(53 years, 9 months ago)
Previous NamePalmer & Wall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(42 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCountry Tax Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Michael James Timewell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed10 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameRoger Murray
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 1997)
RoleCompany Director
Correspondence Address11 Pembridge Place
London
W2 4XB
Director NameMr William Ward Veazey
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address48 Priory Avenue
Chiswick
London
W4 1TY
Director NameMr David Austin Nelson-Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Way
Esher
Surrey
KT10 9DY
Director NameMr Adrianus Blankestijn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 1994)
RoleCompany Director
Correspondence AddressSandbrow Jumps Road
Churt
Farnham
Surrey
GU10 2HL
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr John Stephen Erickson
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 1994)
RoleCompany Director
Correspondence Address43 Woodside
Wimbledon
London
SW19 7AF
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(23 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite Stable Cottage
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(24 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory The Hollow
West Chiltington
Pulborough
West Sussex
RH20 2QA
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed30 July 1998(27 years, 12 months after company formation)
Appointment Duration1 month (resigned 03 September 1998)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1998(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed04 May 1999(28 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(32 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Richard Ian Nield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(36 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park, Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameEarl Of Carrick (Corporation)
Date of BirthAugust 1931 (Born 92 years ago)
StatusResigned
Appointed05 November 1991(21 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 October 1992)
Correspondence Address10 Neteherton Grove
London
SW10 9TQ

Contact

Websitecargill.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cargill Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£281,238,749
Current Liabilities£91,304

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

13 December 2023Full accounts made up to 31 May 2023 (19 pages)
15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 May 2022 (19 pages)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 May 2021 (17 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 May 2020 (16 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 February 2020Full accounts made up to 31 May 2019 (79 pages)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 31 May 2018 (16 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 May 2017 (15 pages)
5 December 2017Full accounts made up to 31 May 2017 (15 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (15 pages)
6 March 2017Full accounts made up to 31 May 2016 (15 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page)
10 February 2016Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page)
20 November 2015Full accounts made up to 31 May 2015 (13 pages)
20 November 2015Full accounts made up to 31 May 2015 (13 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
23 April 2015Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (13 pages)
12 March 2015Full accounts made up to 31 May 2014 (13 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
4 March 2014Full accounts made up to 31 May 2013 (12 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page)
8 August 2013Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
9 May 2013Termination of appointment of John Reynolds as a director (1 page)
9 May 2013Appointment of Mr Stephen James Hamilton as a director (2 pages)
9 May 2013Appointment of Mr Stephen James Hamilton as a director (2 pages)
9 May 2013Termination of appointment of John Reynolds as a director (1 page)
21 February 2013Termination of appointment of Richard Nield as a director (1 page)
21 February 2013Termination of appointment of Richard Nield as a director (1 page)
6 December 2012Full accounts made up to 31 May 2012 (12 pages)
6 December 2012Full accounts made up to 31 May 2012 (12 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 31 May 2011 (12 pages)
11 January 2012Full accounts made up to 31 May 2011 (12 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/11/2009 as it was not properly delivered.
(18 pages)
11 July 2011Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/11/2009 as it was not properly delivered.
(18 pages)
11 July 2011Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/11/2009 as it was not properly delivered.
(18 pages)
1 December 2010Full accounts made up to 31 May 2010 (12 pages)
1 December 2010Full accounts made up to 31 May 2010 (12 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Richard Ian Nield on 23 September 2010 (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/04/2010
(4 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £64781082 21/04/2010
(3 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £64781082 21/04/2010
(3 pages)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/04/2010
(4 pages)
13 April 2010Full accounts made up to 31 May 2009 (53 pages)
13 April 2010Full accounts made up to 31 May 2009 (53 pages)
30 March 2010Resolutions
  • RES13 ‐ Section 175 quoted 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES13 ‐ Section 175 quoted 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Memorandum and Articles of Association (30 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Memorandum and Articles of Association (30 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/07/2011.
(7 pages)
5 November 2009Director's details changed for Richard Ian Nield on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ian Nield on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ian Nield on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/07/2011.
(7 pages)
5 November 2009Director's details changed for John Christopher Reynolds on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/07/2011.
(7 pages)
5 November 2009Director's details changed for John Christopher Reynolds on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Christopher Reynolds on 5 November 2009 (2 pages)
3 April 2009Full accounts made up to 31 May 2008 (48 pages)
3 April 2009Full accounts made up to 31 May 2008 (48 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
28 March 2008Appointment terminated director paul conway (1 page)
28 March 2008Appointment terminated director paul conway (1 page)
18 March 2008Full accounts made up to 31 May 2007 (14 pages)
18 March 2008Full accounts made up to 31 May 2007 (14 pages)
20 November 2007Registered office changed on 20/11/07 from: knowle hill park, fairmile lane cobham surrey KT11 2PD (1 page)
20 November 2007Registered office changed on 20/11/07 from: knowle hill park, fairmile lane cobham surrey KT11 2PD (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Registered office changed on 19/11/07 from: 29-30 horse fair banbury oxfordshire OX16 0BW (1 page)
19 November 2007Registered office changed on 19/11/07 from: 29-30 horse fair banbury oxfordshire OX16 0BW (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
16 August 2007Group of companies' accounts made up to 31 May 2006 (41 pages)
16 August 2007Group of companies' accounts made up to 31 May 2006 (41 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
21 March 2007Registered office changed on 21/03/07 from: knowle hill park, fairmile lane cobham surrey KT11 2PD (1 page)
21 March 2007Registered office changed on 21/03/07 from: knowle hill park, fairmile lane cobham surrey KT11 2PD (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
7 November 2006Return made up to 05/11/06; full list of members (4 pages)
7 November 2006Return made up to 05/11/06; full list of members (4 pages)
7 November 2006Registered office changed on 07/11/06 from: knowle hill park farmile lane cobham surrey KT11 2PD (1 page)
7 November 2006Registered office changed on 07/11/06 from: knowle hill park farmile lane cobham surrey KT11 2PD (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Group of companies' accounts made up to 31 May 2005 (35 pages)
13 December 2005Group of companies' accounts made up to 31 May 2005 (35 pages)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
24 October 2005Group of companies' accounts made up to 31 May 2004 (37 pages)
24 October 2005Group of companies' accounts made up to 31 May 2004 (37 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
21 February 2005Group of companies' accounts made up to 31 May 2003 (35 pages)
21 February 2005Group of companies' accounts made up to 31 May 2003 (35 pages)
18 November 2004Return made up to 05/11/04; no change of members (6 pages)
18 November 2004Return made up to 05/11/04; no change of members (6 pages)
23 June 2004Group of companies' accounts made up to 31 May 2002 (37 pages)
23 June 2004Group of companies' accounts made up to 31 May 2002 (37 pages)
11 May 2004New director appointed (4 pages)
11 May 2004New director appointed (4 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
11 November 2003Return made up to 05/11/03; full list of members (8 pages)
11 November 2003Return made up to 05/11/03; full list of members (8 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
26 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
26 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
6 November 2002Return made up to 05/11/02; full list of members (3 pages)
6 November 2002Return made up to 05/11/02; full list of members (3 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Group of companies' accounts made up to 31 May 2001 (43 pages)
25 February 2002Group of companies' accounts made up to 31 May 2001 (43 pages)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
13 November 2001Return made up to 05/11/01; full list of members (6 pages)
8 August 2001Memorandum and Articles of Association (10 pages)
8 August 2001Memorandum and Articles of Association (10 pages)
29 March 2001Full group accounts made up to 31 May 2000 (41 pages)
29 March 2001Full group accounts made up to 31 May 2000 (41 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
30 March 2000Full group accounts made up to 31 May 1999 (40 pages)
30 March 2000Full group accounts made up to 31 May 1999 (40 pages)
16 November 1999Return made up to 05/11/99; full list of members (12 pages)
16 November 1999Return made up to 05/11/99; full list of members (12 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
16 March 1999Full group accounts made up to 31 May 1998 (29 pages)
16 March 1999Full group accounts made up to 31 May 1998 (29 pages)
10 November 1998Return made up to 05/11/98; full list of members (9 pages)
10 November 1998Return made up to 05/11/98; full list of members (9 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
2 January 1998Full group accounts made up to 31 May 1997 (32 pages)
2 January 1998Full group accounts made up to 31 May 1997 (32 pages)
8 December 1997Return made up to 05/11/97; full list of members (6 pages)
8 December 1997Return made up to 05/11/97; full list of members (6 pages)
8 May 1997Conve 18/04/97 (1 page)
8 May 1997Conve 18/04/97 (1 page)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
20 March 1997Memorandum and Articles of Association (8 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Memorandum and Articles of Association (8 pages)
24 February 1997Full group accounts made up to 31 May 1996 (29 pages)
24 February 1997Full group accounts made up to 31 May 1996 (29 pages)
9 January 1997Nc inc already adjusted 06/12/96 (1 page)
9 January 1997122 red ic by £25067080 (1 page)
9 January 1997122 red ic by £25067080 (1 page)
9 January 1997Nc inc already adjusted 06/12/96 (1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
24 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
21 November 1996Return made up to 05/11/96; change of members (8 pages)
21 November 1996Return made up to 05/11/96; change of members (8 pages)
21 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1996£ nc 20000000/100000000 28/06/96 (1 page)
21 July 1996£ nc 20000000/100000000 28/06/96 (1 page)
21 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (2 pages)
27 December 1995Full group accounts made up to 31 May 1995 (28 pages)
27 December 1995Full group accounts made up to 31 May 1995 (28 pages)
20 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1995Full group accounts made up to 31 May 1994 (28 pages)
14 March 1995Full group accounts made up to 31 May 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
24 August 1994Certificate of re-registration from Limited to Unlimited (1 page)
24 August 1994Certificate of re-registration from Limited to Unlimited (1 page)
9 May 1990Company name changed palmer & wall LIMITED\certificate issued on 10/05/90 (5 pages)
9 May 1990Company name changed palmer & wall LIMITED\certificate issued on 10/05/90 (5 pages)
10 August 1970Certificate of incorporation (1 page)
10 August 1970Certificate of incorporation (1 page)