UKBizDB.co.uk

PALMERS (ISLE OF WIGHT) LIMITED

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

This company is commonly known as Palmers (isle Of Wight) Limited. The company was founded 21 years ago and was given the registration number 04572771. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:PALMERS (ISLE OF WIGHT) LIMITED
Company Number:04572771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 02100 - Silviculture and other forestry activities
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langley Court, Pyle Street, Newport, England, PO30 1LA

Director03 February 2019Active
Palmers Farm, Brocks Copse Road, Wootton, Ryde, PO33 4NP

Secretary29 October 2002Active
Swallows, Palmers Farm, Brocks Copse Road, Wootton Bridge, Ryde, England, PO33 4NP

Secretary01 July 2010Active
Arnold House 2 New Road, Brading, Sandown, PO36 0DT

Corporate Nominee Secretary24 October 2002Active
Swallows, Palmers Farm, Brocks Copse Road, Wootton Bridge, Ryde, England, PO33 4NP

Director29 October 2002Active
Arnold House, 2 New Road Brading, Sandown, PO36 0DT

Corporate Nominee Director24 October 2002Active

People with Significant Control

Penny Lane Partnership Limited
Notified on:03 February 2019
Status:Active
Country of residence:United Kingdom
Address:1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Michael Rogers
Notified on:16 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Swallows, Palmers Farm, Brocks Copse Road, Ryde, PO33 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 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
2024-01-30Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.