Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALMER & HARVEY (HOLDINGS) PLC
Company Information for

PALMER & HARVEY (HOLDINGS) PLC

CENTRAL HOUSE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06470058
Public Limited Company
In Administration

Company Overview

About Palmer & Harvey (holdings) Plc
PALMER & HARVEY (HOLDINGS) PLC was founded on 2008-01-11 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Palmer & Harvey (holdings) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PALMER & HARVEY (HOLDINGS) PLC
 
Legal Registered Office
CENTRAL HOUSE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in BN3
 
Previous Names
P & H TOPCO PLC07/04/2008
Filing Information
Company Number 06470058
Company ID Number 06470058
Date formed 2008-01-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 02/04/2016
Account next due 07/10/2017
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts GROUP
Last Datalog update: 2018-09-05 01:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMER & HARVEY (HOLDINGS) PLC
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 PALMER & HARVEY (HOLDINGS) PLC

Current Directors
Officer Role Date Appointed
DAVID SCUDDER
Company Secretary 2011-12-08
ALISTAIR WILLIAM DARBY
Director 2017-01-03
RICHARD STUART GRAINGER
Director 2013-12-10
MARTIN WILLIAM OLIVER HEALY
Director 2017-06-01
STEPHEN RICHARD KNIGHT
Director 2017-06-01
ANDREW JOHN LEESER
Director 2017-04-13
ANTHONY WILLIAM REED
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES BURROWS
Director 2017-01-03 2017-06-05
JONATHAN DAVID MOXON
Director 2008-05-06 2017-05-31
MARTYN RONALD WARD
Director 2012-10-25 2017-04-21
CHRISTOPHER ETHERINGTON
Director 2008-01-17 2017-04-13
MARK ALEXANDER LEONARD
Director 2015-04-07 2017-01-03
STEWART OADES
Director 2010-04-07 2017-01-03
JULIAN ST JOHN STREETER
Director 2012-10-25 2015-04-07
STEPHEN LAWRENCE AGER
Director 2012-07-16 2013-11-26
MICHAEL BEDFORD
Director 2008-03-26 2013-11-15
CHRISTOPHER BORLASE ADAMS
Director 2008-03-26 2013-10-01
ANDREW LAURENCE MCKELVIE
Company Secretary 2008-09-09 2011-12-08
GRAHAM SCOTT MCPHERSON
Director 2008-03-26 2009-04-15
CHRISTOPHER WILLIAM LITTLE
Director 2008-01-17 2008-11-03
COLIN THOMPSON COOPER
Company Secretary 2008-01-24 2008-09-09
MARIE PAULA BARNARD
Company Secretary 2008-01-17 2008-01-24
ANDREW LEWIS
Company Secretary 2008-01-11 2008-01-17
ANNA LEGGE
Director 2008-01-11 2008-01-17
ANDREW LEWIS
Director 2008-01-11 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STUART GRAINGER HB FINANCIAL SOLUTIONS LTD Director 2014-11-06 CURRENT 1998-07-03 In Administration/Administrative Receiver
RICHARD STUART GRAINGER ONE ADVICE GROUP LIMITED Director 2013-01-18 CURRENT 2012-06-28 Liquidation
MARTIN WILLIAM OLIVER HEALY MIDCO 3 LIMITED Director 2014-06-11 CURRENT 2008-12-09 Dissolved 2015-09-24
MARTIN WILLIAM OLIVER HEALY MIDCO 2 LIMITED Director 2014-06-11 CURRENT 2006-11-03 Dissolved 2015-09-24
MARTIN WILLIAM OLIVER HEALY ORCHID PUBS & RESTAURANTS LIMITED Director 2014-06-11 CURRENT 2008-11-28 Dissolved 2017-03-23
MARTIN WILLIAM OLIVER HEALY ORCHID PUBS HOLDINGS LIMITED Director 2014-06-11 CURRENT 2008-11-20 Liquidation
MARTIN WILLIAM OLIVER HEALY ORCHID STRUCTURECO 2 LIMITED Director 2012-02-24 CURRENT 2012-02-06 Dissolved 2015-09-24
MARTIN WILLIAM OLIVER HEALY ORCHID STRUCTURECO 1 LIMITED Director 2012-02-24 CURRENT 2012-02-06 Liquidation
ANDREW JOHN LEESER PALMER & HARVEY MCLANE LIMITED Director 2017-04-13 CURRENT 1984-12-27 In Administration
ANDREW JOHN LEESER UK COAL PRODUCTION LIMITED Director 2014-09-25 CURRENT 2013-04-17 Liquidation
ANDREW JOHN LEESER UK COAL MINING HOLDINGS LIMITED Director 2014-09-25 CURRENT 2013-04-16 Liquidation
ANDREW JOHN LEESER SNRDCO 3159 LIMITED Director 2014-04-07 CURRENT 2014-03-06 Dissolved 2014-12-09
ANDREW JOHN LEESER SNRDCO 3151 LIMITED Director 2014-03-04 CURRENT 2014-01-10 Dissolved 2014-12-09
ANDREW JOHN LEESER SIGMA VOICE SOLUTIONS LTD Director 2005-10-07 CURRENT 2005-08-05 Liquidation
ANDREW JOHN LEESER CORPORATE DEVELOPMENT PARTNERSHIP LTD Director 2003-07-12 CURRENT 2003-03-04 Liquidation
ANTHONY WILLIAM REED THE BUYCO LIMITED Director 2017-04-13 CURRENT 2013-01-16 Liquidation
ANTHONY WILLIAM REED Y.P. ELECTRONICS LIMITED Director 2017-04-07 CURRENT 1988-06-30 Active - Proposal to Strike off
ANTHONY WILLIAM REED P&H (2008) LIMITED Director 2017-04-07 CURRENT 2008-01-11 Liquidation
ANTHONY WILLIAM REED P & H TOBACCO DISTRIBUTION LIMITED Director 2017-04-07 CURRENT 2012-04-03 Active - Proposal to Strike off
ANTHONY WILLIAM REED PALMER & HARVEY LIMITED Director 2017-04-07 CURRENT 1993-05-05 Active
ANTHONY WILLIAM REED P & H TRUSTEES LIMITED Director 2017-04-07 CURRENT 1994-04-13 Active
ANTHONY WILLIAM REED P&H RETAIL SERVICES LIMITED Director 2017-04-07 CURRENT 1994-04-13 Active - Proposal to Strike off
ANTHONY WILLIAM REED BUILDTRUE (2008) LIMITED Director 2017-04-07 CURRENT 2008-01-11 Liquidation
ANTHONY WILLIAM REED P&H SWEETDIRECT LIMITED Director 2017-04-07 CURRENT 2008-09-23 Active - Proposal to Strike off
ANTHONY WILLIAM REED P & H DIRECT VAN SALES LIMITED Director 2017-04-07 CURRENT 2012-03-23 In Administration/Administrative Receiver
ANTHONY WILLIAM REED DISCOVERY RISK SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-07-03 Active - Proposal to Strike off
ANTHONY WILLIAM REED P&H SNACKSDIRECT LIMITED Director 2017-04-07 CURRENT 1984-10-05 In Administration/Administrative Receiver
ANTHONY WILLIAM REED PALMER & HARVEY MCLANE (HOLDINGS) LIMITED Director 2017-04-07 CURRENT 1988-07-06 In Administration/Administrative Receiver
ANTHONY WILLIAM REED P & H (1925) LIMITED Director 2017-04-07 CURRENT 1925-07-27 In Administration/Administrative Receiver
ANTHONY WILLIAM REED MOJO WHOLESALE LIMITED Director 2017-04-07 CURRENT 1975-03-17 Active - Proposal to Strike off
ANTHONY WILLIAM REED T. & A. SYMONDS LIMITED Director 2017-04-07 CURRENT 2001-12-18 Active - Proposal to Strike off
ANTHONY WILLIAM REED PALMER & HARVEY MCLANE LIMITED Director 2016-11-01 CURRENT 1984-12-27 In Administration

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
2023-11-27liquidation-in-administration-extension-of-period
2023-06-22Administrator's progress report
2022-12-21Administrator's progress report
2022-06-28AM10Administrator's progress report
2021-12-31Administrator's progress report
2021-12-31AM10Administrator's progress report
2021-12-02AM19liquidation-in-administration-extension-of-period
2021-06-30AM10Administrator's progress report
2020-12-29AM10Administrator's progress report
2020-12-03AM19liquidation-in-administration-extension-of-period
2020-07-03AM10Administrator's progress report
2020-01-11AM11Notice of appointment of a replacement or additional administrator
2019-12-31AM10Administrator's progress report
2019-12-23AM16Notice of order removing administrator from office
2019-12-10AM19liquidation-in-administration-extension-of-period
2019-07-08AM10Administrator's progress report
2019-07-08AM16Notice of order removing administrator from office
2019-07-08AM01Appointment of an administrator
2019-06-11AM16Notice of order removing administrator from office
2019-01-14AM10Administrator's progress report
2018-12-11AM19liquidation-in-administration-extension-of-period
2018-07-04AM10Administrator's progress report
2018-02-22AM06Notice of deemed approval of proposals
2018-02-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-02-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-01-26AM03Statement of administrator's proposal
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM P & H House, 106-112 Davigdor Road, Hove East Sussex BN3 1RE
2017-12-08AM01Appointment of an administrator
2017-06-06AP01DIRECTOR APPOINTED MR STEPHEN RICHARD KNIGHT
2017-06-06AP01DIRECTOR APPOINTED MR STEPHEN RICHARD KNIGHT
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BURROWS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BURROWS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXON
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXON
2017-06-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER HEALY
2017-06-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER HEALY
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580006
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580006
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERINGTON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERINGTON
2017-04-19AP01DIRECTOR APPOINTED MR ANDREW JOHN LEESER
2017-04-19AP01DIRECTOR APPOINTED MR ANDREW JOHN LEESER
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580005
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580005
2017-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM REED
2017-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM REED
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580004
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580004
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1492866.5
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1492866.5
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2017-01-16AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OADES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OADES
2017-01-13AP01DIRECTOR APPOINTED MR PATRICK JAMES BURROWS
2017-01-13AP01DIRECTOR APPOINTED MR PATRICK JAMES BURROWS
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03RES01ALTER ARTICLES 06/10/2016
2016-11-03RES01ALTER ARTICLES 06/10/2016
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700580003
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1492866.5
2016-02-22AR0105/02/16 CHANGES
2015-12-04RES01ADOPT ARTICLES 20/10/2015
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/15
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STREETER
2015-04-09AP01DIRECTOR APPOINTED MR MARK ALEXANDER LEONARD
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1492866.5
2015-02-23AR0105/02/15 BULK LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1492866.5
2014-02-26AR0105/02/14 CHANGES
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD STUART GRAINGER
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AGER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDFORD
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/13
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-26AR0105/02/13 BULK LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEDFORD / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BORLASE ADAMS / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MOXON / 17/01/2013
2012-10-26AP01DIRECTOR APPOINTED MR MARTYN RONALD WARD
2012-10-26AP01DIRECTOR APPOINTED MR JULIAN ST JOHN STREETER
2012-10-15RES01ALTER ARTICLES 02/10/2012
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/04/12
2012-08-16AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE AGER
2012-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-27AR0105/02/12 BULK LIST
2012-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-27AD02SAIL ADDRESS CREATED
2011-12-13SH0121/11/11 STATEMENT OF CAPITAL GBP 1492866.50
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCKELVIE
2011-12-08AP03SECRETARY APPOINTED MR DAVID SCUDDER
2011-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11
2011-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-14AR0106/02/11 NO CHANGES
2011-03-03AR0105/02/11 BULK LIST
2011-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10
2010-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-19AP01DIRECTOR APPOINTED STEWART OADES
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ETHERINGTON / 09/03/2010
2010-02-09AR0105/02/10 BULK LIST
2009-10-17RES01ADOPT ARTICLES
2009-09-2588(2)AMENDING 88(2)
2009-09-2588(2)AMENDING 88(2)
2009-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/09
2009-06-10122CONVE
2009-05-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MCPHERSON
2009-03-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS ETHERINGTON / 11/11/2008
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LITTLE
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/08
2008-10-20RES04NC INC ALREADY ADJUSTED 27/03/2008
2008-10-20123GBP NC 1042864/2042864 27/03/08
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY COLIN COOPER
2008-09-11288aSECRETARY APPOINTED MR ANDREW MCKELVIE
2008-06-02225PREVSHO FROM 06/04/2009 TO 07/04/2008
2008-05-21288aDIRECTOR APPOINTED MR JONATHAN MOXON
2008-05-14288aDIRECTOR APPOINTED CHRISTOPHER BORLASE ADAMS
2008-05-14288aDIRECTOR APPOINTED MICHAEL BEDFORD
2008-05-14288aDIRECTOR APPOINTED GRAHAM SCOTT MCPHERSON
2008-04-30MISCFORM 88(2) 03/04/08 ALLOTTING 49643325 SHARES AT 1P COPY SCHEME OF ARRANGEMENT
2008-04-29122GBP SR 49998@1
2008-04-29123NC INC ALREADY ADJUSTED 28/02/08
2008-04-29RES01ALTER ARTICLES 28/02/2008
2008-04-29RES12VARYING SHARE RIGHTS AND NAMES
2008-04-29RES01ALTER ARTICLES 27/03/2008
2008-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-07CERTNMCOMPANY NAME CHANGED P & H TOPCO PLC CERTIFICATE ISSUED ON 07/04/08
2008-03-12RES01ADOPT ARTICLES 28/02/2008
2008-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 06/04/09
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PALMER & HARVEY (HOLDINGS) PLC 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 PALMER & HARVEY (HOLDINGS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
2017-04-04 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES. THE SECURED PARTIES ARE: IMPERIAL BRANDS FINANCE PLC; GALLAHER LIMITED; GLOBAL LOAN AGENCY SERVICES LIMITED; GLAS TRUST CORPORATION LIMITED.
2017-04-04 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
2016-04-06 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
GROUP DEBENTURE 2013-04-02 Satisfied BARCLAYS BANK PLC
GROUP DEBENTURE 2008-02-04 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PALMER & HARVEY (HOLDINGS) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PALMER & HARVEY (HOLDINGS) PLC
Trademarks
We have not found any records of PALMER & HARVEY (HOLDINGS) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMER & HARVEY (HOLDINGS) PLC. 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 (46900 - Non-specialised wholesale trade) as PALMER & HARVEY (HOLDINGS) PLC are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PALMER & HARVEY (HOLDINGS) PLC 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 PALMER & HARVEY (HOLDINGS) PLC 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 PALMER & HARVEY (HOLDINGS) PLC 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.