Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALMSHAWS LIMITED
Company Information for

PALMSHAWS LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
02321046
Private Limited Company
Liquidation

Company Overview

About Palmshaws Ltd
PALMSHAWS LIMITED was founded on 1988-11-23 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Palmshaws Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PALMSHAWS LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in W1J
 
Filing Information
Company Number 02321046
Company ID Number 02321046
Date formed 1988-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 15:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMSHAWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALMSHAWS LIMITED

Current Directors
Officer Role Date Appointed
RATHBONE SECRETARIES LIMITED
Company Secretary 2003-03-18
JAMES STEPHEN HURRELL
Director 2018-05-09
BRUCE ROBERT NEWBIGGING
Director 2012-09-28
RATHBONE DIRECTORS LIMITED
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BUCKLEY
Director 2010-06-11 2018-05-09
DONALD JAMES MCGILVRAY
Director 2010-06-11 2012-09-28
LISA O'KEEFFE
Company Secretary 1998-06-08 2003-03-18
AMANDA GAIL AINSLEY
Director 2001-10-01 2002-04-10
PAUL JAMES PICKFORD
Director 1998-06-08 2002-04-10
JOHN EDWARD TUCK
Director 1991-05-23 2002-03-21
ANN LOUISE WOOD
Director 1998-06-08 2002-03-21
CHRISTOPHER JOHN WILLSTEAD
Director 2001-01-23 2001-11-30
TRACEY JEAN HAZELL
Director 1998-06-08 2001-10-01
ROGER COOK
Director 1998-06-08 2001-01-23
ANN LOUISE WOOD
Company Secretary 1993-09-03 1998-06-08
PAUL JAMES PICKFORD
Company Secretary 1991-05-23 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RATHBONE SECRETARIES LIMITED QUINSHAW LIMITED Company Secretary 2005-05-20 CURRENT 2005-02-07 Dissolved 2016-01-19
RATHBONE SECRETARIES LIMITED NEWBOND ENGINEERS (UK) LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
RATHBONE SECRETARIES LIMITED WORLDROSE PROPERTIES LIMITED Company Secretary 2003-05-13 CURRENT 1997-07-31 Active
RATHBONE SECRETARIES LIMITED PREMWALK HOMES LIMITED Company Secretary 2003-03-19 CURRENT 2000-06-16 Dissolved 2016-10-04
RATHBONE SECRETARIES LIMITED PINEBRIDGE PROPERTIES LIMITED Company Secretary 2003-03-19 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE SECRETARIES LIMITED PRENLAKE PROPERTIES LIMITED Company Secretary 2003-03-19 CURRENT 1995-05-19 Active
RATHBONE SECRETARIES LIMITED HERONROSE PROPERTIES LIMITED Company Secretary 2003-03-12 CURRENT 1998-05-14 Active
RATHBONE SECRETARIES LIMITED KELROSE PROPERTIES LIMITED Company Secretary 2003-03-12 CURRENT 1998-12-03 Liquidation
RATHBONE SECRETARIES LIMITED HOMEMILL PROPERTIES LIMITED Company Secretary 2003-03-12 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE SECRETARIES LIMITED FIELDVIEW INVESTMENTS LIMITED Company Secretary 2003-03-11 CURRENT 1997-11-20 Liquidation
RATHBONE SECRETARIES LIMITED DAVIES AND PARTNERS LIMITED Company Secretary 2003-03-05 CURRENT 1989-02-01 Dissolved 2014-06-24
RATHBONE SECRETARIES LIMITED DE LIJSTER PROPERTIES LIMITED Company Secretary 2003-03-05 CURRENT 1996-06-27 Active
RATHBONE SECRETARIES LIMITED ARTEFIN LIMITED Company Secretary 2003-03-04 CURRENT 2000-09-07 Dissolved 2015-10-27
RATHBONE SECRETARIES LIMITED CHALMEG PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL BRAYSPARK PROPERTIES LIMITED Director 2018-05-09 CURRENT 1995-02-21 Active
JAMES STEPHEN HURRELL HERONROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-05-14 Active
JAMES STEPHEN HURRELL KELROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-12-03 Liquidation
JAMES STEPHEN HURRELL RATHBONE DIRECTORS LIMITED Director 2018-05-09 CURRENT 2002-04-05 Active
JAMES STEPHEN HURRELL RATHBONES TRUST COMPANY LIMITED Director 2017-09-05 CURRENT 1982-12-22 Active
JAMES STEPHEN HURRELL PREMWALK HOMES LIMITED Director 2015-12-29 CURRENT 2000-06-16 Dissolved 2016-10-04
JAMES STEPHEN HURRELL THE 3 TENORS LIMITED Director 2015-12-29 CURRENT 2002-10-21 Active
JAMES STEPHEN HURRELL FIELDVIEW INVESTMENTS LIMITED Director 2015-12-29 CURRENT 1997-11-20 Liquidation
JAMES STEPHEN HURRELL STRONGSEAL LIMITED Director 2015-12-29 CURRENT 1997-01-06 Active
JAMES STEPHEN HURRELL CRANWELL PROPERTIES LIMITED Director 2015-12-29 CURRENT 1985-12-02 Active
JAMES STEPHEN HURRELL CHALMEG PROPERTIES LIMITED Director 2015-12-29 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL NEWBOND ENGINEERS (UK) LIMITED Director 2015-12-29 CURRENT 2003-11-04 Active - Proposal to Strike off
JAMES STEPHEN HURRELL THE GEORGE STONE TRUST Director 2015-12-29 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING BEPTON INVESTMENTS LTD Director 2018-03-09 CURRENT 1972-01-12 Active
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING STRONGSEAL LIMITED Director 2010-06-11 CURRENT 1997-01-06 Active
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING KELROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-12-03 Liquidation
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING THE GEORGE STONE TRUST Director 2010-06-11 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING RATHBONE SECRETARIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
RATHBONE DIRECTORS LIMITED THE GEORGE STONE TRUST Director 2008-12-30 CURRENT 1990-08-20 Active
RATHBONE DIRECTORS LIMITED CRANWELL PROPERTIES LIMITED Director 2007-02-16 CURRENT 1985-12-02 Active
RATHBONE DIRECTORS LIMITED NEWBOND ENGINEERS (UK) LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED THE 3 TENORS LIMITED Director 2002-11-11 CURRENT 2002-10-21 Active
RATHBONE DIRECTORS LIMITED ROSEHURST PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-05-13 Dissolved 2017-08-22
RATHBONE DIRECTORS LIMITED OWLSNEST LIMITED Director 2002-04-10 CURRENT 1988-08-10 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED PINEBRIDGE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE DIRECTORS LIMITED FIELDVIEW INVESTMENTS LIMITED Director 2002-04-10 CURRENT 1997-11-20 Liquidation
RATHBONE DIRECTORS LIMITED STRONGSEAL LIMITED Director 2002-04-10 CURRENT 1997-01-06 Active
RATHBONE DIRECTORS LIMITED WORLDROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1997-07-31 Active
RATHBONE DIRECTORS LIMITED BRAYSPARK PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-02-21 Active
RATHBONE DIRECTORS LIMITED PRENLAKE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-05-19 Active
RATHBONE DIRECTORS LIMITED DE LIJSTER PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-06-27 Active
RATHBONE DIRECTORS LIMITED HERONROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-05-14 Active
RATHBONE DIRECTORS LIMITED KELROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-12-03 Liquidation
RATHBONE DIRECTORS LIMITED HOMEMILL PROPERTIES LIMITED Director 2002-04-10 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED CHALMEG PROPERTIES LIMITED Director 2002-04-10 CURRENT 2000-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 8 Finsbury Circus London EC2M 7AZ England
2019-01-22LIQ01Voluntary liquidation declaration of solvency
2019-01-22600Appointment of a voluntary liquidator
2019-01-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-04
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2018-05-09AP01DIRECTOR APPOINTED MR JAMES STEPHEN HURRELL
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CH02Director's details changed for Rathbone Directors Ltd on 2017-02-14
2017-08-01CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2017-02-14
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 192264
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 192264
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 192264
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 192264
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-03AP01DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCGILVRAY
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26CH01Director's details changed for Ian Michael Buckley on 2012-07-16
2012-06-12AR0123/05/12 FULL LIST
2012-03-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 27/02/2012
2012-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 27/02/2012
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4TH FLOOR CURZON STREET LONDON W1J 5FB UNITED KINGDOM
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD
2011-07-13AA31/12/10 TOTAL EXEMPTION FULL
2011-06-06AR0123/05/11 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-06-16AR0123/05/10 FULL LIST
2010-06-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 23/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 23/05/2010
2010-06-14AP01DIRECTOR APPOINTED IAN MICHAEL BUCKLEY
2010-06-14AP01DIRECTOR APPOINTED MR DONALD JAMES MCGILVRAY
2009-08-10AA31/12/08 TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-06-16363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-23288bSECRETARY RESIGNED
2003-03-23288aNEW SECRETARY APPOINTED
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-28288bDIRECTOR RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-03-01288aNEW DIRECTOR APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/99
1999-06-18363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288bSECRETARY RESIGNED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PALMSHAWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-11
Resolution2019-01-11
Appointmen2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against PALMSHAWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALMSHAWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PALMSHAWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMSHAWS LIMITED
Trademarks
We have not found any records of PALMSHAWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMSHAWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PALMSHAWS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PALMSHAWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPALMSHAWS LIMITEDEvent Date2019-01-11
 
Initiating party Event TypeResolution
Defending partyPALMSHAWS LIMITEDEvent Date2019-01-11
 
Initiating party Event TypeAppointmen
Defending partyPALMSHAWS LIMITEDEvent Date2019-01-11
Name of Company: PALMSHAWS LIMITED Company Number: 02321046 Nature of Business: Investment holding company Registered office: 8 Finsbury Circus, London, EC2M 7AZ Type of Liquidation: Members Date of A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALMSHAWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALMSHAWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.