Background WavePink WaveYellow Wave

HARRY J. PALMER HOLDINGS LTD (02150613)

HARRY J. PALMER HOLDINGS LTD (02150613) is an active UK company. incorporated on 27 July 1987. with registered office in Wimborne Minster. The company operates in the Construction sector, engaged in development of building projects. HARRY J. PALMER HOLDINGS LTD has been registered for 38 years. Current directors include PALMER, May Catherine.

Company Number
02150613
Status
active
Type
ltd
Incorporated
27 July 1987
Age
38 years
Address
9 The Square, Wimborne Minster, BH21 1JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PALMER, May Catherine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY J. PALMER HOLDINGS LTD

HARRY J. PALMER HOLDINGS LTD is an active company incorporated on 27 July 1987 with the registered office located in Wimborne Minster. The company operates in the Construction sector, specifically engaged in development of building projects. HARRY J. PALMER HOLDINGS LTD was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02150613

LTD Company

Age

38 Years

Incorporated 27 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 April 2026 (1 month ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027

Previous Company Names

SWEEPRUN LIMITED
From: 27 July 1987To: 10 December 1987
Contact
Address

9 The Square Wimborne Minster, BH21 1JA,

Previous Addresses

28 Old Road Wimborne Dorset BH21 1EJ
From: 27 July 1987To: 10 April 2019
Timeline

4 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Jun 10
New Owner
May 18
Director Left
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PALMER, May Catherine

Active
18 Kyrchil Lane, WimborneBH21 2RT
Secretary
Appointed 03 Feb 2025

PALMER, May Catherine

Active
Kyrchil Lane, WimborneBH21 2RT
Born September 1976
Director
Appointed 16 Jan 2006

GOLDSWORTHY, Margaret Molly

Resigned
6 Merriefield Close, BroadstoneBH18 8DG
Secretary
Appointed N/A
Resigned 01 Mar 2000

HARRIS, Peter

Resigned
78 Merley Lane, PooleBH21 1RZ
Secretary
Appointed 01 Jul 1999
Resigned 18 Sept 2023

HARRIS, Peter

Resigned
Flat 1, PooleBH13 7NW
Secretary
Appointed 14 Aug 1994
Resigned 10 Mar 1995

MAHER, Paul Daniel

Resigned
WimborneBH21 1JH
Secretary
Appointed 18 Sept 2023
Resigned 03 Feb 2025

PALMER, Colin

Resigned
Gods Blessing Farm, WimborneBH21 7DD
Born July 1943
Director
Appointed N/A
Resigned 15 Sept 2023

PALMER, Ena May

Resigned
Ile Ronde, BroadstoneBH18 8BY
Born January 1916
Director
Appointed N/A
Resigned 12 Nov 2003

PALMER, Harry James

Resigned
Ile Ronde, BroadstoneBH18 8BY
Born June 1916
Director
Appointed N/A
Resigned 16 May 2010

Persons with significant control

2

May Catherine Palmer

Active
Kyrchil Lane, WimborneBH21 2RT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017

Mr Colin Palmer

Active
Gods Blessing Green Holt, WimborneBH21 7DD
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
22 May 2009
353353
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 2001
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
88(3)88(3)
Legacy
22 March 1995
88(2)O88(2)O
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
88(2)P88(2)P
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 1993
AUDAUD
Legacy
5 August 1993
386386
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full Group
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full Group
30 March 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
19 May 1989
225(2)225(2)
Legacy
15 May 1989
225(1)225(1)
Legacy
27 April 1989
288288
Legacy
4 October 1988
288288
Memorandum Articles
21 September 1988
MEM/ARTSMEM/ARTS
Legacy
13 September 1988
363363
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Incorporation Company
27 July 1987
NEWINCIncorporation