Palmer & Howells Ltd. WORCESTER


Palmer & Howells started in year 1998 as Private Limited Company with registration number 03690842. The Palmer & Howells company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Worcester at Teme House. Postal code: WR5 2RY. Since 2003-08-12 Palmer & Howells Ltd. is no longer carrying the name Cotswold Catering & Management Associates.

The company has 3 directors, namely Benjamin W., Jason C. and John R.. Of them, Benjamin W., Jason C., John R. have been with the company the longest, being appointed on 12 December 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin H. who worked with the the company until 12 December 2018.

Palmer & Howells Ltd. Address / Contact

Office Address Teme House
Office Address2 Whittington
Town Worcester
Post code WR5 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690842
Date of Incorporation Thu, 31st Dec 1998
Industry Event catering activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Benjamin W.

Position: Director

Appointed: 12 December 2018

Jason C.

Position: Director

Appointed: 12 December 2018

John R.

Position: Director

Appointed: 12 December 2018

Sarah S.

Position: Director

Appointed: 10 June 2020

Resigned: 16 April 2021

Timothy W.

Position: Director

Appointed: 12 December 2018

Resigned: 22 July 2020

Kevin H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 12 December 2018

Kevin H.

Position: Director

Appointed: 31 December 1998

Resigned: 12 December 2018

Lorraine P.

Position: Director

Appointed: 31 December 1998

Resigned: 19 December 2018

Formation Nominees Limited

Position: Nominee Director

Appointed: 31 December 1998

Resigned: 31 December 1998

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1998

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is John R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lorraine P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lorraine P.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin H.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cotswold Catering & Management Associates August 12, 2003
Phoenix Catering & Management Services April 8, 1999
Palmer & Howells Catering And Management Associateslimited March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand204 306272 579201 818220 841163 050109 6004 0674 297
Current Assets748 073821 489891 4151 710 9931 401 3771 353 6561 274 2401 963 563
Debtors543 767548 910689 5971 490 1521 238 3271 244 0561 261 8741 947 231
Net Assets Liabilities176 686226 303276 845383 508119 25948 484169 134312 001
Other Debtors56 93964 18161 031114 90664 93577 83598 284128 101
Property Plant Equipment48 57158 66553 76970 184224 012200 342220 709240 663
Total Inventories      8 29912 035
Other
Accrued Liabilities Deferred Income  7 850104 098327 489179 187661 463418 537
Accumulated Depreciation Impairment Property Plant Equipment84 370121 127173 82668 46252 81796 835145 861157 397
Additions Other Than Through Business Combinations Property Plant Equipment   45 619199 70831 28571 028136 321
Amounts Owed By Group Undertakings  56 169268 856292 474292 473394 197481 913
Amounts Owed By Related Parties  56 169     
Average Number Employees During Period   255235249233243
Bank Borrowings Overdrafts119 51999 677      
Corporation Tax Payable39 34038 56423 92522 548    
Corporation Tax Recoverable     22 549  
Creditors610 429642 270657 7091 385 0741 506 13050 55526 8433 130
Deferred Tax Asset Debtors    26 41942 789  
Finance Lease Liabilities Present Value Total     74 23250 52026 807
Finance Lease Payments Owing Minimum Gross     87 86159 86731 821
Fixed Assets    224 012267 677288 044307 998
Future Finance Charges On Finance Leases     13 6299 3475 014
Increase From Depreciation Charge For Year Property Plant Equipment 36 75752 70029 20430 18851 72050 535116 367
Investments Fixed Assets     67 33567 33567 335
Investments In Group Undertakings Participating Interests     67 33567 33567 335
Net Current Assets Liabilities137 644179 219233 706325 919-104 753-168 638-82 78215 685
Number Shares Issued Fully Paid  5 000     
Other Creditors72 89079 53339 696218 881336 262603 85058 530850 315
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   134 56845 8337 7021 509104 831
Other Disposals Property Plant Equipment   134 56861 52510 9371 635104 831
Other Taxation Social Security Payable71 08677 67373 86989 61966 924219 510200 04233 707
Par Value Share  1     
Prepayments Accrued Income  8 0234 99110 62829 61333 42013 535
Profit Loss143 991155 617      
Property Plant Equipment Gross Cost132 942179 791227 595138 646276 829297 177366 570398 060
Provisions For Liabilities Balance Sheet Subtotal9 52911 58110 63012 595  9 2858 552
Taxation Including Deferred Taxation Balance Sheet Subtotal9 52911 581      
Total Additions Including From Business Combinations Property Plant Equipment 46 85047 804     
Total Assets Less Current Liabilities186 215237 884287 475396 103119 25999 039205 262323 683
Trade Creditors Trade Payables307 594346 823512 369949 928775 455496 070413 310621 642
Trade Debtors Trade Receivables486 828484 729572 3971 101 399843 871778 797735 9731 323 682

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (12 pages)

Company search