PALMERS SCAFFOLDING UK LIMITED - CHESTER
Company Profile | Company Filings |
Overview
PALMERS SCAFFOLDING UK LIMITED is a Private Limited Company from CHESTER ENGLAND and has the status: Active.
PALMERS SCAFFOLDING UK LIMITED was incorporated 104 years ago on 26/09/1919 and has the registered number: 00159161. The accounts status is FULL and accounts are next due on 30/09/2024.
PALMERS SCAFFOLDING UK LIMITED was incorporated 104 years ago on 26/09/1919 and has the registered number: 00159161. The accounts status is FULL and accounts are next due on 30/09/2024.
PALMERS SCAFFOLDING UK LIMITED - CHESTER
This company is listed in the following categories:
43991 - Scaffold erection
43991 - Scaffold erection
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUSINESS AVIATION CENTRE AVIATION PARK, FLINT ROAD
CHESTER
CH4 0GZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
XERVON PALMERS LIMITED (until 04/01/2017)
XERVON PALMERS LIMITED (until 04/01/2017)
THYSSENKRUPP PALMERS LIMITED (until 03/01/2012)
PALMERS LTD (until 01/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL TIMOTHY CARR | Jan 1965 | British | Director | 2021-01-06 | CURRENT |
MR ADAM COLIN BUTT | Aug 1995 | British | Director | 2017-01-16 | CURRENT |
MR COLIN CHARLES BUTT | Aug 1943 | British | Director | 2017-01-16 | CURRENT |
MISS CATHERINE MEIGHAN | Secretary | 2014-03-28 UNTIL 2022-06-20 | RESIGNED | ||
MR KASHMIR SANGHERA | Sep 1968 | Secretary | 2008-07-08 UNTIL 2012-12-31 | RESIGNED | |
RAINER HEUPEL | Aug 1967 | German | Director | 1999-09-17 UNTIL 2002-02-22 | RESIGNED |
ROLF BERND MAAS | Sep 1946 | German | Director | 1999-09-17 UNTIL 2003-12-18 | RESIGNED |
MR DONALD MORRISON | Mar 1966 | Scottish | Director | 2011-04-01 UNTIL 2021-01-31 | RESIGNED |
DR DIRK NICOLAS WAGNER | Apr 1972 | German | Director | 2008-06-01 UNTIL 2011-06-30 | RESIGNED |
DONALD MICHAEL TOLSON | Oct 1967 | British | Secretary | 1999-09-17 UNTIL 2002-02-28 | RESIGNED |
IAN MCFARLANE | Sep 1952 | British | Director | 1999-09-17 UNTIL 2016-01-01 | RESIGNED |
HAN-RUDOLF ORGS | Jan 1962 | German | Director | 1999-09-17 UNTIL 2003-12-18 | RESIGNED |
CHRISTOPHER JAMES PACKWOOD | Mar 1948 | British | Director | 2004-06-30 UNTIL 2008-05-23 | RESIGNED |
DONALD MICHAEL TOLSON | Oct 1967 | British | Director | 1999-09-17 UNTIL 2002-02-28 | RESIGNED |
EARBSA PROFESSIONAL SERVICES LTD | Corporate Secretary | 2013-01-25 UNTIL 2014-03-28 | RESIGNED | ||
MR JOHN PAUL JACKSON | Nov 1962 | British | Director | 2002-02-28 UNTIL 2004-11-12 | RESIGNED |
DR ALFONS VOGT | Apr 1953 | German | Director | 1999-09-17 UNTIL 2003-12-18 | RESIGNED |
MR JOHN WALTER HILL | Mar 1945 | British | Director | 1994-06-29 UNTIL 1999-09-17 | RESIGNED |
KEITH GRAHAM CLARKSON | Mar 1951 | British | Director | 1994-06-29 UNTIL 1999-09-17 | RESIGNED |
MR ANDREW DAVID HARRIES | Jul 1958 | British | Director | 2003-12-18 UNTIL 2008-06-01 | RESIGNED |
MR LINDSAY HARLE | Jul 1961 | English | Director | 2016-01-01 UNTIL 2021-03-19 | RESIGNED |
MR JOHN PAUL JACKSON | Nov 1962 | British | Secretary | 2002-02-28 UNTIL 2004-11-12 | RESIGNED |
MR RICHARD FRANK HOLMES | Aug 1943 | Secretary | RESIGNED | ||
MR ANDREW DAVID HARRIES | Jul 1958 | British | Secretary | 2004-11-12 UNTIL 2008-06-01 | RESIGNED |
DR DIRK NICOLAS WAGNER | Apr 1972 | German | Secretary | 2008-06-01 UNTIL 2008-07-08 | RESIGNED |
MR PAUL BERNARD DUGGAN | Dec 1965 | British | Director | 2019-01-01 UNTIL 2023-11-29 | RESIGNED |
MR MICHAEL EDWIN GARVEY | Aug 1952 | British | Director | RESIGNED | |
MR LAURENCE CANT | Sep 1942 | British | Director | RESIGNED | |
MR KEVIN PAUL BRIGHT | May 1958 | British | Director | RESIGNED | |
IAN WILLIAM BRAIN | Jan 1947 | Director | RESIGNED | ||
MR LUIGI GIROLAMO PRIMO ACCARDI | Feb 1950 | Italian | Director | 2003-12-18 UNTIL 2008-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Innovative Scaffold Services Limited | 2022-11-01 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Timothy Carr | 2021-01-06 - 2022-11-01 | 1/1965 | Chester | Significant influence or control |
Mr Paul Bernard Duggan | 2019-01-01 - 2022-11-01 | 12/1965 | Chester | Significant influence or control |
Mr Colin Charles Butt | 2017-01-16 - 2022-11-01 | 8/1943 | Chester | Ownership of shares 75 to 100 percent |
Mr Adam Colin Butt | 2017-01-16 - 2022-11-01 | 8/1995 | Chester | Significant influence or control |
Mr Lindsay Harle | 2016-04-06 - 2021-03-19 | 7/1961 | Chester | Significant influence or control |
Mr Donald Joseph Morrison | 2016-04-06 - 2021-01-31 | 3/1966 | Chester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PALMERS_SCAFFOLDING_UK_LI - Accounts | 2023-08-25 | 31-12-2022 | £1,502,557 Cash £2,135,109 equity |
PALMERS_SCAFFOLDING_UK_LI - Accounts | 2022-09-28 | 31-12-2021 | £2,076,902 Cash £1,155,235 equity |
PALMERS_SCAFFOLDING_UK_LI - Accounts | 2021-12-23 | 31-12-2020 | £1,041,088 Cash £850,619 equity |