ANDREWS AND PALMER LIMITED

Register to unlock more data on OkredoRegister

ANDREWS AND PALMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662651

Incorporation date

13/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Square, Gillingham, Dorset SP8 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1991)
dot icon13/11/2025
Appointment of Mr Christopher Ainsworth Thorpe as a director on 2025-11-01
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon11/07/2025
Memorandum and Articles of Association
dot icon11/07/2025
Resolutions
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/04/2025
Change of share class name or designation
dot icon31/03/2025
Particulars of variation of rights attached to shares
dot icon14/03/2025
Termination of appointment of Lee Keeling as a director on 2025-03-14
dot icon14/03/2025
Cessation of Lee Keeling as a person with significant control on 2025-03-14
dot icon11/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/10/2023
Appointment of Mr Craig Stephen Hacker as a director on 2023-10-01
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Resolutions
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Notification of Lee Keeling as a person with significant control on 2019-03-01
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/07/2018
Appointment of Mr Lee Keeling as a director on 2018-07-01
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/09/2017
Satisfaction of charge 1 in full
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/09/2016
Termination of appointment of Tammy Anne Hurst as a director on 2016-09-05
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Appointment of Mrs Tammy Anne Hurst as a director on 2014-10-20
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Termination of appointment of Roger Andrews as a director
dot icon27/03/2012
Appointment of Mr Christopher Howard Jarratt as a secretary
dot icon27/03/2012
Termination of appointment of Roger Andrews as a secretary
dot icon31/01/2012
Cancellation of shares. Statement of capital on 2012-01-31
dot icon17/01/2012
Purchase of own shares.
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Christopher Howard Jarratt on 2010-09-30
dot icon08/10/2010
Director's details changed for Philip Leslie Bevis on 2010-09-30
dot icon08/10/2010
Director's details changed for Mr Roger David Andrews on 2010-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / christopher jarratt / 23/05/2009
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 30/09/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon28/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 30/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Ad 01/10/05--------- £ si 19@1=19 £ si 19@1=19 £ si 19@1=19 £ ic 3/60
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon19/09/2005
Ad 12/09/05--------- £ si 1@1=1 £ ic 2/3
dot icon19/09/2005
New director appointed
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon08/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon12/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon22/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon22/10/1997
Return made up to 30/09/97; no change of members
dot icon18/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon18/10/1996
Return made up to 30/09/96; no change of members
dot icon06/10/1995
Accounts for a dormant company made up to 1995-09-30
dot icon06/10/1995
Return made up to 30/09/95; full list of members
dot icon08/11/1994
Accounts for a dormant company made up to 1994-09-30
dot icon03/11/1994
Return made up to 30/09/94; no change of members
dot icon12/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon12/10/1993
Return made up to 30/09/93; no change of members
dot icon01/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon01/11/1992
Resolutions
dot icon01/11/1992
Return made up to 30/09/92; full list of members
dot icon20/11/1991
Accounting reference date notified as 30/09
dot icon19/11/1991
Secretary resigned
dot icon13/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

23
2022
change arrow icon+9.89 % *

* during past year

Cash in Bank

£317,859.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.01M
-
0.00
289.25K
-
2022
23
1.05M
-
0.00
317.86K
-
2022
23
1.05M
-
0.00
317.86K
-

Employees

2022

Employees

23 Descended-4 % *

Net Assets(GBP)

1.05M £Ascended3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.86K £Ascended9.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Keeling
Director
01/07/2018 - 14/03/2025
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/1991 - 12/11/1991
99600
Palmer, Richard Anthony
Director
12/11/1991 - 30/09/2004
8
Bevis, Philip Leslie
Director
01/10/2004 - Present
7
Jarratt, Christopher Howard
Director
12/09/2005 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANDREWS AND PALMER LIMITED

ANDREWS AND PALMER LIMITED is an(a) Active company incorporated on 13/11/1991 with the registered office located at The Square, Gillingham, Dorset SP8 4AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS AND PALMER LIMITED?

toggle

ANDREWS AND PALMER LIMITED is currently Active. It was registered on 13/11/1991 .

Where is ANDREWS AND PALMER LIMITED located?

toggle

ANDREWS AND PALMER LIMITED is registered at The Square, Gillingham, Dorset SP8 4AR.

What does ANDREWS AND PALMER LIMITED do?

toggle

ANDREWS AND PALMER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ANDREWS AND PALMER LIMITED have?

toggle

ANDREWS AND PALMER LIMITED had 23 employees in 2022.

What is the latest filing for ANDREWS AND PALMER LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Mr Christopher Ainsworth Thorpe as a director on 2025-11-01.