UKBizDB.co.uk

DOLLERY & PALMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dollery & Palmer Limited. The company was founded 87 years ago and was given the registration number 00326650. The firm's registered office is in BAKEWELL. You can find them at Devonshire Croft Betty Lane,, Ashford In The Water, Bakewell, Derbyshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:DOLLERY & PALMER LIMITED
Company Number:00326650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Devonshire Croft Betty Lane,, Ashford In The Water, Bakewell, Derbyshire, DE45 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Secretary-Active
9, The Beeches , Station Road, Rossett, Wrexham, Wales, LL12 0DG

Director20 January 2013Active
10, Chatsworth Avenue, Chesterfield, England, S40 3JU

Director20 January 2013Active
2, Glebe Avenue, Great Longstone, Bakewell, England, DE45 1TY

Director20 January 2013Active
38 Rectory Lane, Houghton Conquest, Bedford, MK45 3LD

Director-Active
Devonshire Croft, Betty Lane, Ashford-In-The-Water, Bakewell, England, DE45 1PZ

Director10 July 2018Active
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Director01 June 1995Active
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Director-Active

People with Significant Control

Ms Jane Elizabeth Cullingford
Notified on:07 June 2022
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:9, The Beeches , Station Road, Wrexham, Wales, LL12 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Helen Rowland
Notified on:07 June 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2, Glebe Avenue, Bakewell, England, DE45 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Marvin
Notified on:07 June 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:10 Chatsworth Avenue, Chesterfield, United Kingdom, S40 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glennis Brenda Iris Marvin
Notified on:01 May 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Devonshire Croft, Ashford-In-The-Water, Bakewell, England, DE45 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Mortgage

Mortgage charge whole cease with charge number.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.