Company NamePalmstone Estates Limited
DirectorsSimon John Bunting and David Haydn Godfrey
Company StatusActive
Company Number01978466
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon John Bunting
NationalityBritish
StatusCurrent
Appointed06 September 1995(9 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 Grosvenor Gardens Birkdale
Southport
Merseyside
PR8 2LH
Director NameMr Simon John Bunting
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleGrain Broker
Country of ResidenceEngland
Correspondence AddressNo 4 Grosvenor Gardens Birkdale
Southport
Merseyside
PR8 2LH
Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr John Kirkman Bamford
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 11 May 2014)
RoleCompany Director/Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeywood 27 London Road
Newark
Nottinghamshire
NG24 1TN
Director NameMr Simon John Bunting
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 1999)
RoleCompany Director/Grain Broker
Country of ResidenceEngland
Correspondence AddressTamarind
Brackenhill
Caythorpe
Nottinghamshire
NG14 7EF
Director NameTimothy Charlesworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 July 2008)
RoleMotor Car Dealer
Correspondence Address7 Bracey Rise
West Bridgford
Nottingham
Nottinghamshire
NG2 7AX
Director NameColin Albert Salmon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 1999)
RoleProperty Developer
Correspondence AddressHope Barton Barns
Hope Cove
Kingsbridge
South Devon
TQ7 3HT
Director NameMrs Muriel Jane Wixey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 October 2000)
RoleCompany Director
Correspondence Address3 Millfield
Bishops Lydeard
Taunton
Somerset
TA4 3UA
Secretary NameColin Albert Salmon
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressHope Barton Barns
Hope Cove
Kingsbridge
South Devon
TQ7 3HT
Director NameMr Dan Frederick Godfrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft London Road
New Balderton
Newark
Notts
NG24 3AL

Location

Registered Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Wendgreen LTD
50.00%
Ordinary
30k at £1Staroche LTD Pension Fund
37.50%
Ordinary
10k at £1Julian Stewart Godfrey
12.50%
Ordinary

Financials

Year2014
Net Worth£1,168,080
Cash£62,274
Current Liabilities£22,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

12 May 1993Delivered on: 18 May 1993
Satisfied on: 28 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ossington beast market hill newark nottinghamshire t/n nt 210526 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1993Delivered on: 18 May 1993
Satisfied on: 15 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 castlegate newark nottingham and/or the proceeds of sale thereof and an assignment of the goodwill of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1993Delivered on: 18 May 1993
Satisfied on: 15 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.49 acres of land at hallcroft industrial estate retford nottinghamshire together with the units erected thereon registered under t/n nt 273543 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1991Delivered on: 17 December 1991
Satisfied on: 9 June 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.49 acres of land fronting to hallcroftroad and aurillac way east retford in the county of nottingham together with 10 industrial units erected thereon including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1988Delivered on: 25 October 1988
Satisfied on: 14 October 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 castlegate newark, nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1987Delivered on: 23 January 1987
Satisfied on: 15 September 2014
Persons entitled: Nottingham Building Society

Classification: Legal charge
Secured details: £75,000 due from the company to the chargee under the terms of the charge.
Particulars: All that the motor garage saleshops offices and flats k/a nos 23 and 25 castle gate newark-on-trent in the county of nottingham.
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that motor garage sales shops offices and flats situate and being nos. 23 & 25 castle gate newark-on-trent county of nottingham all fixtures & fittingt. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 July 2022Termination of appointment of Dan Frederick Godfrey as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr David Haydn Godfrey as a director on 1 July 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
15 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Simon John Bunting on 12 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mr Simon John Bunting on 12 June 2019 (1 page)
12 June 2019Change of details for Mr Simon John Bunting as a person with significant control on 12 June 2019 (2 pages)
30 May 2019Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorks HX7 6AA to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 30 May 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Satisfaction of charge 7 in full (2 pages)
28 July 2015Satisfaction of charge 7 in full (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(5 pages)
15 September 2014Satisfaction of charge 2 in full (4 pages)
15 September 2014Satisfaction of charge 5 in full (4 pages)
15 September 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
15 September 2014Satisfaction of charge 6 in full (4 pages)
15 September 2014Satisfaction of charge 5 in full (4 pages)
15 September 2014Satisfaction of charge 2 in full (4 pages)
15 September 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
15 September 2014Satisfaction of charge 6 in full (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 80,000
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 80,000
(5 pages)
6 June 2014Termination of appointment of John Bamford as a director (1 page)
6 June 2014Termination of appointment of John Bamford as a director (1 page)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr John Kirkman Bamford on 22 June 2010 (2 pages)
12 July 2010Director's details changed for Mr John Kirkman Bamford on 22 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 22/06/08; full list of members (5 pages)
19 August 2008Return made up to 22/06/08; full list of members (5 pages)
29 July 2008Appointment terminated director timothy charlesworth (1 page)
29 July 2008Appointment terminated director timothy charlesworth (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 22/06/07; full list of members (3 pages)
23 August 2007Return made up to 22/06/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 22/06/06; full list of members (4 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 22/06/06; full list of members (4 pages)
27 June 2006Director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 22/06/05; full list of members (3 pages)
1 August 2005Return made up to 22/06/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Return made up to 22/06/04; full list of members (9 pages)
5 July 2004Return made up to 22/06/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 22/06/03; full list of members (9 pages)
16 July 2003Return made up to 22/06/03; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (9 pages)
28 June 2002Return made up to 22/06/02; full list of members (9 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999New director appointed (3 pages)
17 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
27 October 1999Return made up to 22/06/99; full list of members (8 pages)
27 October 1999Return made up to 22/06/99; full list of members (8 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 August 1998Return made up to 22/06/98; no change of members (6 pages)
11 August 1998Return made up to 22/06/98; no change of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)