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.
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 | : |
|
Registered Address | : | The Brewhouse, The Bishops Palace, Wells, Somerset, BA5 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Secretary | 25 May 2023 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 17 March 2022 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 01 July 2023 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 22 October 2015 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 23 January 1995 | Active |
11 Morley Road, Southville, Bristol, BS3 1DT | Secretary | 14 February 2007 | Active |
35 New Street, Wells, BA5 2LE | Secretary | 23 January 1995 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Secretary | 01 December 2021 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Secretary | 01 August 2013 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Secretary | 11 February 2013 | Active |
Shalfoi 8 Abbey Close, Wookey, Wells, BA5 1LF | Secretary | 13 September 1995 | Active |
The Old Vicarage, Ston Easton, Bath, BA3 4DN | Secretary | 09 September 2003 | Active |
3 Old School Place, North Grove, Wells, BA5 2TD | Secretary | 28 November 2002 | Active |
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ | Director | 12 May 2005 | Active |
The Hollies 14 New Street, Wells, BA5 2LQ | Director | 07 March 1995 | Active |
The Rib St Andrews Street, Wells, BA5 2UR | Director | 27 January 1998 | Active |
The Rib St Andrews Street, Wells, BA5 2UR | Director | 23 January 1995 | Active |
9, Stillington Close, Wells, United Kingdom, BA5 2EY | Director | 23 July 2008 | Active |
Durham Cottage, High Street, Butleigh, Glastonbury, BA6 8SU | Director | 09 September 2003 | Active |
Lyatt Sharcombe Lane, Dinder, Wells, BA5 3PF | Director | 07 March 1995 | Active |
Lanteglos House, Saint Thomas Street, Wells, BA5 2UZ | Director | 05 May 2000 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 01 December 2021 | Active |
35 New Street, Wells, BA5 2LE | Director | 23 January 1995 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 01 September 2013 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 15 January 2019 | Active |
Edgarley Farm House, Glastonbury, BA6 8LE | Director | 27 October 2004 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 30 July 2015 | Active |
The Palace, Wells, BA5 2PD | Director | 18 July 2002 | Active |
The Palace, Wells, BA5 2PD | Director | 13 May 2002 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 23 January 1995 | Active |
24, Mondyes Court Milton Lane, Wells, United Kingdom, BA5 2QX | Director | 31 July 2001 | Active |
Shalfoi 8 Abbey Close, Wookey, Wells, BA5 1LF | Director | 01 July 1997 | Active |
Bishops Palace, Wells, BA5 2PD | Director | 07 March 1995 | Active |
Haycroft, Havyatt, Glastonbury, BA6 8LF | Director | 01 February 2007 | Active |
The Brewhouse, The Bishops Palace, Wells, BA5 2PD | Director | 17 June 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.