Background WavePink WaveYellow Wave

G.J.PALMER & SONS LIMITED (00291335)

G.J.PALMER & SONS LIMITED (00291335) is an active UK company. incorporated on 18 August 1934. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in publishing of newspapers. G.J.PALMER & SONS LIMITED has been registered for 91 years. Current directors include LILLEY, Christopher Charles, STAPLEFORD PINK, Susan Teresa.

Company Number
00291335
Status
active
Type
ltd
Incorporated
18 August 1934
Age
91 years
Address
13a Hellesdon Park Road,, Norwich, NR6 5DR
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
LILLEY, Christopher Charles, STAPLEFORD PINK, Susan Teresa
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.J.PALMER & SONS LIMITED

G.J.PALMER & SONS LIMITED is an active company incorporated on 18 August 1934 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. G.J.PALMER & SONS LIMITED was registered 91 years ago.(SIC: 58130)

Status

active

Active since 91 years ago

Company No

00291335

LTD Company

Age

91 Years

Incorporated 18 August 1934

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 29 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

13a Hellesdon Park Road, Norwich, NR6 5DR,

Previous Addresses

St Marys Works St Marys Plain Norwich Norfolk NR3 3BH
From: 18 August 1934To: 20 July 2010
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LILLEY, Christopher Charles

Active
Hellesdon Park Road,, NorwichNR6 5DR
Born January 1966
Director
Appointed 02 Jan 2026

STAPLEFORD PINK, Susan Teresa

Active
Hellesdon Park Road,, NorwichNR6 5DR
Born December 1962
Director
Appointed 26 Jan 2023

KNIGHTS, Gordon Arthur

Resigned
4 Fairmile Close, BecclesNR34 7RN
Secretary
Appointed N/A
Resigned 17 Oct 1997

MEDHURST, Brenda Elizabeth

Resigned
7 Lindley Close, NorwichNR6 7LL
Secretary
Appointed 17 Oct 1997
Resigned 10 Nov 2008

VAUGHAN, Dominic Giles

Resigned
34 Forge End, St AlbansAL2 3EQ
Secretary
Appointed 10 Nov 2008
Resigned 31 Dec 2025

ADAMS, Christopher John Heselton

Resigned
Hellesdon Park Road,, NorwichNR6 5DR
Born January 1950
Director
Appointed 01 Feb 2014
Resigned 26 Jan 2023

CHADWICK, Henry, The Very Reverend Dr

Resigned
46 St John Street, OxfordOX1 2LH
Born June 1920
Director
Appointed N/A
Resigned 22 Feb 2001

COLDSTREAM, Patrick John Anson

Resigned
13 Sudeley Street, LondonN1 8HP
Born July 1934
Director
Appointed 12 Jan 1996
Resigned 31 Jan 2014

DUTTON, Stephen John Cunningham

Resigned
35 Bullfinch Close, ColchesterCO4 3FQ
Born March 1958
Director
Appointed 08 Sept 2006
Resigned 10 Nov 2008

FOSTER, Claire Margaret

Resigned
West Wing, ArdinglyRH17 6SR
Born October 1964
Director
Appointed 29 Aug 2003
Resigned 24 Jun 2009

GRUNDY, Malcolm Leslie, The Venerable

Resigned
The Vicarage, ClitheroeBB7 4HR
Born March 1944
Director
Appointed 11 Jun 1999
Resigned 16 Aug 2007

HANDLEY, Paul

Resigned
77 Verulam Road, St AlbansAL3 4DJ
Born May 1958
Director
Appointed 08 Sept 2006
Resigned 10 Nov 2008

KNIGHTS, Gordon Arthur

Resigned
4 Fairmile Close, BecclesNR34 7RN
Born August 1937
Director
Appointed N/A
Resigned 10 Dec 2004

MEDHURST, Brenda Elizabeth

Resigned
7 Lindley Close, NorwichNR6 7LL
Born November 1949
Director
Appointed 08 Sept 2006
Resigned 10 Nov 2008

MOORE, Andrew Benjamin

Resigned
Roselea Tydcombe Road, WarlinghamCR6 9LU
Born May 1949
Director
Appointed 10 Dec 2004
Resigned 30 Apr 2008

MORTON, Alan James

Resigned
9 Gateland Drive, LeedsLS17 8HU
Born May 1944
Director
Appointed 10 Nov 2008
Resigned 31 Dec 2012

O BRIEN, Richard, Sir

Resigned
53 Abingdon Villas, LondonW8 6XA
Born February 1920
Director
Appointed N/A
Resigned 17 Oct 1997

VAUGHAN, Dominic Giles

Resigned
34 Forge End, St AlbansAL2 3EQ
Born September 1958
Director
Appointed 22 May 2008
Resigned 31 Dec 2025

WHALE, John Hilary

Resigned
28 St Jamess Walk, LondonEC1R 0AP
Born December 1931
Director
Appointed N/A
Resigned 01 Feb 1995

Persons with significant control

1

Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Miscellaneous
29 March 2011
MISCMISC
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 October 2002
AUDAUD
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
225(1)225(1)
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts