Palmer Land & Industry Limited CHIPPENHAM


Palmer Land & Industry started in year 2001 as Private Limited Company with registration number 04220828. The Palmer Land & Industry company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chippenham at Rivendell. Postal code: SN14 8JD.

The firm has 2 directors, namely Catharine P., Christopher P.. Of them, Catharine P., Christopher P. have been with the company the longest, being appointed on 21 May 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 23 August 2007.

Palmer Land & Industry Limited Address / Contact

Office Address Rivendell
Office Address2 West Littleton
Town Chippenham
Post code SN14 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220828
Date of Incorporation Mon, 21st May 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Catharine P.

Position: Director

Appointed: 21 May 2001

Christopher P.

Position: Director

Appointed: 21 May 2001

Incorporated Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2007

Resigned: 21 April 2020

James P.

Position: Director

Appointed: 20 February 2006

Resigned: 30 May 2011

Charles P.

Position: Director

Appointed: 20 February 2006

Resigned: 30 May 2011

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 21 May 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 21 May 2001

John M.

Position: Secretary

Appointed: 21 May 2001

Resigned: 23 August 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Catharine P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights.

Catharine P.

Notified on 15 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand114 61371 597160 385146 332    
Current Assets 71 597165 624162 874200 652145 500107 525162 558
Debtors  5 23916 542    
Net Assets Liabilities52 22750 250127 01735 95037 62059 20760 084101 648
Property Plant Equipment15 6067 1755 1877 809    
Other
Accrued Liabilities5 0005 0005 0006 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -6 000-3 780-5 000-3 560-3 560
Accumulated Depreciation Impairment Property Plant Equipment41 8367 0555 5437 296    
Additions Other Than Through Business Combinations Property Plant Equipment   4 375    
Average Number Employees During Period  232222
Corporation Tax Payable19 7497 68323 8437 691    
Creditors58 99920 83531 90928 479155 93895 68547 17559 981
Fixed Assets   7 8095 8564 3923 2942 471
Increase From Depreciation Charge For Year Property Plant Equipment 3 9021 7931 753    
Net Current Assets Liabilities55 61450 762133 715134 39544 71459 81560 350102 737
Other Creditors20 000 240839    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 6833 305     
Other Disposals Property Plant Equipment 43 2123 500     
Other Taxation Social Security Payable11 8258 1182 82613 931    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     10 000 160
Property Plant Equipment Gross Cost57 44214 23010 73015 105    
Provisions18 9937 68711 8859 170    
Provisions For Liabilities Balance Sheet Subtotal   9 1709 170   
Total Assets Less Current Liabilities71 22057 937138 902142 20450 57064 20763 644105 208
Trade Creditors Trade Payables2 42534 18    
Trade Debtors Trade Receivables  5 23916 542    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search