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

PALMERS CORROSION CONTROL LIMITED

67A COMPTON ROAD, SOUTHPORT, MERSEYSIDE, PR8 4EG,
Company Registration Number
03103277
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Palmers Corrosion Control Ltd
PALMERS CORROSION CONTROL LIMITED was founded on 1995-09-18 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Palmers Corrosion Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PALMERS CORROSION CONTROL LIMITED
 
Legal Registered Office
67A COMPTON ROAD
SOUTHPORT
MERSEYSIDE
PR8 4EG
Other companies in SG14
 
Filing Information
Company Number 03103277
Company ID Number 03103277
Date formed 1995-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 18/09/2002
Return next due 16/10/2003
Type of accounts FULL
Last Datalog update: 2024-04-07 02:27:40
Primary Source:Companies House
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 PALMERS CORROSION CONTROL LIMITED

Current Directors
Officer Role Date Appointed
COLIN CARRICK WATSON
Company Secretary 2015-01-22
DAVID ANDREW STEWART
Director 2015-07-10
COLIN CARRICK WATSON
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP SHARMA
Director 2015-01-22 2015-07-10
ROBERT GORDON FORBES
Company Secretary 2000-12-31 2015-01-22
ANDREW BRUCE
Director 2000-12-31 2015-01-22
ROBERT GORDON FORBES
Director 2000-12-31 2015-01-22
ALEXANDER CLARK
Director 1996-04-22 2002-08-31
JOHN LOGIE CAMERON BAIN
Company Secretary 1996-04-22 2000-12-31
JOHN LOGIE CAMERON BAIN
Director 1996-04-22 2000-12-31
JOHN WILLIAM SIMPSON
Director 1996-04-22 2000-12-31
ROBERT FRANCIS ANTLIFF
Director 1996-04-22 1998-12-31
BRUCE CHISHOLM
Company Secretary 1995-12-20 1996-04-22
BRUCE CHISHOLM
Director 1995-12-20 1996-04-22
JOHN WILLIAM RAY
Director 1995-12-20 1996-04-22
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-09-18 1995-12-20
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1995-09-18 1995-12-20
PINSENT MASONS SECRETARIAL LIMITED
Director 1995-09-18 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
COLIN CARRICK WATSON STS (RBG)(1003) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-01-19
COLIN CARRICK WATSON IICORR LIMITED Director 2013-06-30 CURRENT 2011-05-11 Dissolved 2015-02-13
COLIN CARRICK WATSON SUBSPECTION LIMITED Director 2013-06-30 CURRENT 1981-08-21 Dissolved 2015-11-03
COLIN CARRICK WATSON HEAT APPLICATIONS LIMITED Director 2012-09-03 CURRENT 1987-07-23 Dissolved 2015-05-19
COLIN CARRICK WATSON STORK THERMAL EQUIPMENT LTD Director 2012-09-03 CURRENT 1961-11-01 Active
COLIN CARRICK WATSON STS (RBG) (1001) LIMITED Director 2011-08-31 CURRENT 1994-08-04 Dissolved 2014-11-14
COLIN CARRICK WATSON ELECTROTHERMAL LIMITED Director 2011-08-31 CURRENT 1982-12-14 Dissolved 2014-09-09
COLIN CARRICK WATSON RIGBLAST PLANT LIMITED Director 2011-08-31 CURRENT 1983-10-21 Dissolved 2014-10-24
COLIN CARRICK WATSON RIGBLAST GROUP LIMITED Director 2011-08-31 CURRENT 2004-09-06 Dissolved 2014-08-15
COLIN CARRICK WATSON STS (RBG) (1002) LIMITED Director 2011-08-31 CURRENT 1985-02-13 Dissolved 2014-11-14
COLIN CARRICK WATSON RIGBLAST COLD CUTTING SERVICES LIMITED Director 2011-08-31 CURRENT 1984-01-23 Dissolved 2014-09-09
COLIN CARRICK WATSON MACGREGOR ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1985-06-21 Dissolved 2016-01-19
COLIN CARRICK WATSON MACGREGOR SERVICES LIMITED Director 2011-08-31 CURRENT 1984-12-06 Dissolved 2016-01-19
COLIN CARRICK WATSON FALLSKY LIMITED Director 2011-08-31 CURRENT 1997-02-21 Dissolved 2016-01-19
COLIN CARRICK WATSON RIGBLAST ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1990-05-09 Active
COLIN CARRICK WATSON B2M LIMITED Director 2002-02-04 CURRENT 2002-02-04 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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF
2015-07-21AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-06AP03Appointment of Colin Carrick Watson as company secretary on 2015-01-22
2015-02-04AP01DIRECTOR APPOINTED MR SANDEEP SHARMA
2015-02-04AP01DIRECTOR APPOINTED MR COLIN CARRICK WATSON
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM 7 Woodville Place Hertford Hertfordshire SG14 3NX
2015-02-04TM02Termination of appointment of Robert Gordon Forbes on 2015-01-22
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES
2014-03-07AC92Restoration by order of the court
2003-05-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2003-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2002-12-24288bDirector resigned
2002-12-23652aApplication for striking-off
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17363aReturn made up to 18/09/02; full list of members
2002-10-15288bDirector resigned
2001-11-23244Delivery ext'd 3 mth 31/12/00
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26363aReturn made up to 18/09/01; full list of members
2001-09-07287Registered office changed on 07/09/01 from: howden terminal willington quay wallsend tyne & wear NE28 6UL
2001-05-09363aReturn made up to 18/09/00; full list of members
2001-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-24363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-03-19288bDIRECTOR RESIGNED
1998-09-24363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-05363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-11363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-11-06287REGISTERED OFFICE CHANGED ON 06/11/96 FROM: THE GRAVING DOCK NORMANBY WHARF DOCKSIDE ROAD CARGO FLEET MIDDLESBOROUGH TS3 8AY
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-19288DIRECTOR RESIGNED
1996-06-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-19288NEW DIRECTOR APPOINTED
1996-05-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-05-17CERTNMCOMPANY NAME CHANGED AQUEDUCT LIMITED CERTIFICATE ISSUED ON 20/05/96
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16288DIRECTOR RESIGNED
1996-05-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-11395PARTICULARS OF MORTGAGE/CHARGE
1995-12-29287REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 3 COLMORE CIRCUS BIRMINGHAM WEST MIDS B4 6BH
1995-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
1120 - Services to oil and gas extraction



Licences & Regulatory approval
We could not find any licences issued to PALMERS CORROSION CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALMERS CORROSION CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PALMERS CORROSION CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMERS CORROSION CONTROL LIMITED
Trademarks
We have not found any records of PALMERS CORROSION CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMERS CORROSION CONTROL 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 (1120 - Services to oil and gas extraction) as PALMERS CORROSION CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALMERS CORROSION CONTROL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALMERS CORROSION CONTROL 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 PALMERS CORROSION CONTROL 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.
    Other companies at postcode PR8 4EG