Check the

PALMER LIMITED

Company
PALMER LIMITED (02784288)

PALMER

Phone: 01233 770 077
A⁺ rating

ABOUT PALMER LIMITED

68 years ago a young man had a vision of owning his own business. He discussed this with his wife, as without her help it would have been impossible. She readily agreed to be the “office” and together they bought a small business with 6 tradesmen and a dilapidated van. They were Arthur and Myra Palmer and our firm became known as A T Palmer (Builders & Contractors) Ltd.

We operate from offices at our yard on the Smarden Business Estate. Our office staff consists of 2 Contracts Managers, 2 Estimators, an Accounts Manager and an Office Administrator/Secretary working alongside 2 Directors and the Company Secretary.

The strength of A T Palmer Ltd lies with its skilled and dedicated workforce. They are the face of our business. They are all customer friendly and are constantly being commended by customers for their quality of workmanship.

Welcome to A.T. Palmer - Building & Restorations

We are a well established family business of 3 generations founded in 1949. Our company has a broad range of abilities and prides itself on the diversity of experience and skills that it can offer to clients. A.T.Palmer Ltd ranks amongst Kent’s most respected historic building, conservation and restoration specialist contractors. We have an employed, highly skilled workforce covering all trades. Whatever the size or scale of the project our attention to detail is matched only by our determination to deliver a quality service.

Do you have planning permission/or have they been approved?

KEY FINANCES

Year
2017
Assets
£251.07k ▼ £-39.93k (-13.72 %)
Cash
£0k ▼ £-0.16k (-100.00 %)
Liabilities
£113.29k ▲ £5.02k (4.63 %)
Net Worth
£137.78k ▼ £-44.95k (-24.60 %)

REGISTRATION INFO

Company name
PALMER LIMITED
Company number
02784288
VAT
GB203488770
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
atpalmer.co.uk
Phones
01233 770 077
Registered Address
1 THE GREEN,
RICHMOND,
SURREY,
TW9 1PL

ECONOMIC ACTIVITIES

46410
Wholesale of textiles
47510
Retail sale of textiles in specialised stores

LAST EVENTS

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Feb 2016
Satisfaction of charge 5 in full

CHARGES

1 June 2009
Status
Satisfied on 29 February 2016
Delivered
2 June 2009
Persons entitled
Hartley Sas Limited and Neil Crowe and Alison Jane Crowe
Description
4,375 metres of alfred brown woollen fabric and 1,050 suits…

12 December 2005
Status
Satisfied on 27 November 2009
Delivered
16 March 2006
Persons entitled
Barclays Bank PLC
Description
125 northcote road london.

27 February 2002
Status
Outstanding
Delivered
7 March 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 September 2001
Status
Satisfied on 20 January 2005
Delivered
9 October 2001
Persons entitled
John Pickard
Description
Legal charge over all estate or interest in 125 and 133…

20 May 1996
Status
Satisfied on 15 December 2009
Delivered
23 May 1996
Persons entitled
David Taylor Somerville
Description
Cash in the sum of £4,833.33.

See Also


Last update 2018

PALMER LIMITED DIRECTORS

Alison Jane Crowe

  Acting
Role
Secretary
Address
19 Nimrod Road, London, SW16 6SZ
Name
CROWE, Alison Jane

Neil Crowe

  Acting
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
19 Nimrod Road, London, SW16 6SZ
Country Of Residence
United Kingdom
Name
CROWE, Neil

Alison Jane Crowe

  Resigned
Resigned
27 January 1994
Role
Secretary
Address
36 Elmbourne Road, London, SW17 8JR
Name
CROWE, Alison Jane

Neil Crowe

  Resigned
Appointed
03 February 1993
Resigned
31 August 1993
Occupation
Salesman
Role
Secretary
Nationality
British
Address
19 Nimrod Road, London, SW16 6SZ
Name
CROWE, Neil

HARBEN REGISTRARS LIMITED

  Resigned
Appointed
27 January 1993
Resigned
03 February 1993
Role
Nominee Secretary
Address
37 Warren Street, London, W1P 5PD
Name
HARBEN REGISTRARS LIMITED

Paul Bowman

  Resigned
Appointed
03 February 1993
Resigned
31 August 1993
Occupation
Salesman
Role
Director
Age
77
Nationality
British
Address
29 Westwood Road, London, SW13 0LA
Name
BOWMAN, Paul

Paul Bowman

  Resigned
Resigned
27 January 1995
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
29 Westwood Road, London, SW13 0LA
Name
BOWMAN, Paul

David Cattaneo

  Resigned
Appointed
01 January 2014
Resigned
01 December 2015
Occupation
Retail Manager
Role
Director
Age
57
Nationality
British
Address
15 The Green, Burgh Heath, Tadworth, Surrey, England, KT20 5NP
Country Of Residence
England
Name
CATTANEO, David

David Cattaneo

  Resigned
Appointed
17 November 1999
Resigned
30 September 2004
Occupation
Retail Manager
Role
Director
Age
57
Nationality
British
Address
30 The Green, Burgh Heath, Tadworth, Surrey, KT20 5NP
Country Of Residence
England
Name
CATTANEO, David

Neil Crowe

  Resigned PSC
Appointed
03 February 1993
Resigned
31 August 1993
Occupation
Salesman
Role
Director
Age
67
Nationality
British
Address
19 Nimrod Road, London, SW16 6SZ
Country Of Residence
United Kingdom
Name
CROWE, Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

HARBEN REGISTRARS LIMITED

  Resigned
Appointed
27 January 1993
Resigned
03 February 1993
Role
Nominee Director
Address
37 Warren Street, London, W1P 5PD
Name
HARBEN REGISTRARS LIMITED

Peter Mountford

  Resigned
Appointed
12 April 2002
Resigned
15 September 2003
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
6 Cartwright Way, Barnes, London, SW13 8HB
Name
MOUNTFORD, Peter

Andrew Riddle

  Resigned
Appointed
01 September 1996
Resigned
30 September 2004
Occupation
Retailer
Role
Director
Age
57
Nationality
British
Address
30 Stephendale Road, London, SW6 2PE
Country Of Residence
Gb-Eng
Name
RIDDLE, Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.