UKBizDB.co.uk

PALACE ENTERPRISES (WELLS) LIMITED

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

This company is commonly known as Palace Enterprises (wells) Limited. The company was founded 29 years ago and was given the registration number 03013064. The firm's registered office is in WELLS. You can find them at The Brewhouse, The Bishops Palace, Wells, Somerset. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:PALACE ENTERPRISES (WELLS) LIMITED
Company Number:03013064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:The Brewhouse, The Bishops Palace, Wells, Somerset, BA5 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Secretary25 May 2023Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director17 March 2022Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director01 July 2023Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director22 October 2015Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary23 January 1995Active
11 Morley Road, Southville, Bristol, BS3 1DT

Secretary14 February 2007Active
35 New Street, Wells, BA5 2LE

Secretary23 January 1995Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Secretary01 December 2021Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Secretary01 August 2013Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Secretary11 February 2013Active
Shalfoi 8 Abbey Close, Wookey, Wells, BA5 1LF

Secretary13 September 1995Active
The Old Vicarage, Ston Easton, Bath, BA3 4DN

Secretary09 September 2003Active
3 Old School Place, North Grove, Wells, BA5 2TD

Secretary28 November 2002Active
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ

Director12 May 2005Active
The Hollies 14 New Street, Wells, BA5 2LQ

Director07 March 1995Active
The Rib St Andrews Street, Wells, BA5 2UR

Director27 January 1998Active
The Rib St Andrews Street, Wells, BA5 2UR

Director23 January 1995Active
9, Stillington Close, Wells, United Kingdom, BA5 2EY

Director23 July 2008Active
Durham Cottage, High Street, Butleigh, Glastonbury, BA6 8SU

Director09 September 2003Active
Lyatt Sharcombe Lane, Dinder, Wells, BA5 3PF

Director07 March 1995Active
Lanteglos House, Saint Thomas Street, Wells, BA5 2UZ

Director05 May 2000Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director01 December 2021Active
35 New Street, Wells, BA5 2LE

Director23 January 1995Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director01 September 2013Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director15 January 2019Active
Edgarley Farm House, Glastonbury, BA6 8LE

Director27 October 2004Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director30 July 2015Active
The Palace, Wells, BA5 2PD

Director18 July 2002Active
The Palace, Wells, BA5 2PD

Director13 May 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director23 January 1995Active
24, Mondyes Court Milton Lane, Wells, United Kingdom, BA5 2QX

Director31 July 2001Active
Shalfoi 8 Abbey Close, Wookey, Wells, BA5 1LF

Director01 July 1997Active
Bishops Palace, Wells, BA5 2PD

Director07 March 1995Active
Haycroft, Havyatt, Glastonbury, BA6 8LF

Director01 February 2007Active
The Brewhouse, The Bishops Palace, Wells, BA5 2PD

Director17 June 2021Active

People with Significant Control

The Palace Trust
Notified on:10 March 2023
Status:Active
Country of residence:United Kingdom
Address:The Bishop's Palace, The Palace Trust, Wells, United Kingdom, BA5 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Horsfield
Notified on:15 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Address:The Brewhouse, The Bishops Palace, Wells, BA5 2PD
Nature of control:
  • Significant influence or control
Mr Peter Bruce Graham Stickland
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:The Brewhouse, The Bishops Palace, Wells, BA5 2PD
Nature of control:
  • Significant influence or control
Mr David Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:The Brewhouse, The Bishops Palace, Wells, BA5 2PD
Nature of control:
  • Significant influence or control
Ms Ruth Gofton
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:The Brewhouse, The Bishops Palace, Wells, BA5 2PD
Nature of control:
  • Significant influence or control
Mr Benjamin John Pilling
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:The Brewhouse, The Bishops Palace, Wells, BA5 2PD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.