Company NameHoward & Palmer (SA1) Limited
DirectorDarren Broadbent
Company StatusLive but Receiver Manager on at least one charge
Company Number05476295
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcquirex The Long Barn
Cobham
Surrey
KT11 3NE
Director NameMark Christopher Button
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBlenheim House Archenfield Road
Ross On Wye
Herefordshire
HR9 5AY
Wales
Director NameMr Christopher John Colebrook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy Harbrwk
18 The Mount Gowerton
Swansea
SA4 3HA
Wales
Director NameAnthony Francis Roberts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlwyneithin
Furnace
Llanelli
Dyfed
SA15 4HA
Wales
Director NameJeffrey Tucker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleSurveyor
Correspondence AddressTrem -Y- Don
Beaufort Avenue, Langland
Swansea
SA3 3UN
Wales
Director NameMr Christopher Stephen Racey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Cliff Southward Lane
Langland
Swansea
West Glamorgan
SA3 4QE
Wales
Secretary NameChristopher Colebrook
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCastell Close
Swansea Enterprise Park
Swansea
SA7 9FH
Wales
Director NameMr Keith Michael Jay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(7 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Crescent
Chapel Field Road
Norwich
Norfolk
NR2 1SA
Director NameMrs Jacqueline Mary Racey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn Cobham Park Road
Downside
Cobham
KT11 3NE
Secretary NameMrs Jacqueline Mary Racey
StatusResigned
Appointed31 May 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressThe Cliff Southward Lane
Swansea
SA3 4QE
Wales

Contact

Websitehowardandpalmer.co.uk

Location

Registered AddressThe Long Barn Cobham Park Road
Downside
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Howard & Palmer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,228,712
Current Liabilities£5,468,712

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Returns

Latest Return30 November 2020 (3 years, 5 months ago)
Next Return Due14 December 2021 (overdue)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Stephar (U.K.) Limited

Classification: A registered charge
Particulars: Plot B3 waterfront, kings road, swansea.
Outstanding
28 November 2019Delivered on: 28 November 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Plot B3, swansea waterfront, kings road, swansea. Title number: CYM373990 for more details please refer to the instrument.
Outstanding
1 October 2007Delivered on: 10 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 September 2007Delivered on: 14 September 2007
Persons entitled: The Welsh Ministers of Welsh Assembly Government

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a plot B3 SA1 swansea waterfront t/no CYM267419.
Outstanding
4 September 2007Delivered on: 5 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot B3, kings road, swansea, t/no CYM267419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 October 2023Receiver's abstract of receipts and payments to 13 September 2023 (4 pages)
24 March 2023Receiver's abstract of receipts and payments to 13 March 2023 (4 pages)
11 October 2022Receiver's abstract of receipts and payments to 13 September 2022 (4 pages)
23 September 2021Appointment of receiver or manager (4 pages)
19 August 2021Compulsory strike-off action has been suspended (1 page)
10 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 February 2021Current accounting period shortened from 31 December 2021 to 1 July 2021 (1 page)
12 December 2019Registration of charge 054762950005, created on 29 November 2019 (8 pages)
30 November 2019Registered office address changed from Castell Close Swansea Enterprise Park Swansea West Glam SA7 9FH to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 30 November 2019 (1 page)
30 November 2019Cessation of Jacqueline Mary Racey as a person with significant control on 29 November 2019 (1 page)
30 November 2019Termination of appointment of Christopher Stephen Racey as a director on 29 November 2019 (1 page)
30 November 2019Notification of Darren Broadbent as a person with significant control on 29 November 2019 (2 pages)
30 November 2019Termination of appointment of Jacqueline Mary Racey as a secretary on 29 November 2019 (1 page)
30 November 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 November 2019Termination of appointment of Jacqueline Mary Racey as a director on 29 November 2019 (1 page)
28 November 2019Registration of charge 054762950004, created on 28 November 2019 (5 pages)
11 November 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 September 2019Appointment of Mr Darren Broadbent as a director on 13 September 2019 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
6 January 2019Cessation of Howard and Palmer Limited as a person with significant control on 30 November 2018 (1 page)
6 January 2019Notification of Jacqueline Mary Racey as a person with significant control on 30 November 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 February 2018Satisfaction of charge 1 in full (2 pages)
24 February 2018Satisfaction of charge 3 in full (1 page)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 November 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
25 November 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
25 November 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
8 June 2013Appointment of Mrs Jacqueline Mary Racey as a secretary (2 pages)
8 June 2013Appointment of Mrs Jacqueline Mary Racey as a secretary (2 pages)
8 June 2013Termination of appointment of Christopher Colebrook as a secretary (1 page)
8 June 2013Termination of appointment of Christopher Colebrook as a secretary (1 page)
6 February 2013Auditor's resignation (1 page)
6 February 2013Auditor's resignation (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2012Accounts for a small company made up to 31 December 2010 (6 pages)
19 March 2012Appointment of Mrs Jacqueline Mary Racey as a director (2 pages)
19 March 2012Appointment of Mrs Jacqueline Mary Racey as a director (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2009 (7 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Christopher Colebrook as a director (1 page)
1 June 2011Termination of appointment of Christopher Colebrook as a director (1 page)
22 May 2011Termination of appointment of Keith Jay as a director (1 page)
22 May 2011Termination of appointment of Keith Jay as a director (1 page)
22 May 2011Termination of appointment of Anthony Roberts as a director (1 page)
22 May 2011Termination of appointment of Anthony Roberts as a director (1 page)
4 February 2011Termination of appointment of Mark Button as a director (1 page)
4 February 2011Termination of appointment of Mark Button as a director (1 page)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 July 2009Return made up to 09/06/09; full list of members (5 pages)
22 July 2009Return made up to 09/06/09; full list of members (5 pages)
24 June 2009Appointment terminated director jeffrey tucker (1 page)
24 June 2009Appointment terminated director jeffrey tucker (1 page)
4 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 09/06/08; full list of members (5 pages)
21 July 2008Return made up to 09/06/08; full list of members (5 pages)
10 June 2008Accounts for a small company made up to 31 December 2006 (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2006 (6 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
10 September 2007Registered office changed on 10/09/07 from: castell close swansea enterprise park llansamlet swansea SA4 3GZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: castell close swansea enterprise park llansamlet swansea SA4 3GZ (1 page)
10 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
19 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
5 September 2006Return made up to 09/06/06; full list of members (8 pages)
5 September 2006Return made up to 09/06/06; full list of members (8 pages)
9 June 2005Incorporation (13 pages)
9 June 2005Incorporation (13 pages)