Background WavePink WaveYellow Wave

G.PALMER & SON(NURSERYMEN)LIMITED (01051747)

G.PALMER & SON(NURSERYMEN)LIMITED (01051747) is an active UK company. incorporated on 26 April 1972. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. G.PALMER & SON(NURSERYMEN)LIMITED has been registered for 53 years. Current directors include JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian.

Company Number
01051747
Status
active
Type
ltd
Incorporated
26 April 1972
Age
53 years
Address
77 St Johns, Leicester, LE19 2BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.PALMER & SON(NURSERYMEN)LIMITED

G.PALMER & SON(NURSERYMEN)LIMITED is an active company incorporated on 26 April 1972 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. G.PALMER & SON(NURSERYMEN)LIMITED was registered 53 years ago.(SIC: 47789)

Status

active

Active since 53 years ago

Company No

01051747

LTD Company

Age

53 Years

Incorporated 26 April 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

77 St Johns Enderby Leicester, LE19 2BS,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Mar 23
Director Left
Nov 23
Owner Exit
Mar 24
Loan Secured
Mar 24
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JACKSON, Caroline Frances Jane

Active
Enderby, LeicesterLE19 2BS
Born November 1963
Director
Appointed 01 Feb 1998

LEE, Hazel

Active
St Johns, EnderbyLE19 2BS
Born August 1968
Director
Appointed 01 Mar 2023

PALMER, Robert Brian

Active
Enderby, LeicesterLE19 2BS
Born June 1966
Director
Appointed N/A

PALMER, Frances Joan

Resigned
Enderby, LeicesterLE19 2BS
Secretary
Appointed N/A
Resigned 01 Nov 2023

PALMER, Brian

Resigned
Enderby, LeicesterLE19 2BS
Born November 1934
Director
Appointed N/A
Resigned 21 Feb 2025

PALMER, Frances Joan

Resigned
Enderby, LeicesterLE19 2BS
Born October 1936
Director
Appointed N/A
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Meridian Business Park, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2024

Mr Brian Palmer

Ceased
St Johns, EnderbyLE19 2BN
Born November 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
123Notice of Increase in Nominal Capital
Legacy
6 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
20 January 1999
287Change of Registered Office
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Auditors Resignation Company
23 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
25 July 1990
225(1)225(1)
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Small
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Small
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Certificate Change Of Name Company
8 September 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 April 1972
MISCMISC