Background WavePink WaveYellow Wave

PALACE ENTERPRISES (WELLS) LIMITED (03013064)

PALACE ENTERPRISES (WELLS) LIMITED (03013064) is an active UK company. incorporated on 23 January 1995. with registered office in Wells. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. PALACE ENTERPRISES (WELLS) LIMITED has been registered for 31 years. Current directors include BEEDLE, Gregory Merrick, DICKINSON, Paul Richard, HOPKINS, Natasha Elena and 1 others.

Company Number
03013064
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
The Brewhouse, Wells, BA5 2PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BEEDLE, Gregory Merrick, DICKINSON, Paul Richard, HOPKINS, Natasha Elena, NEWTON, Kevin
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE ENTERPRISES (WELLS) LIMITED

PALACE ENTERPRISES (WELLS) LIMITED is an active company incorporated on 23 January 1995 with the registered office located in Wells. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. PALACE ENTERPRISES (WELLS) LIMITED was registered 31 years ago.(SIC: 91030)

Status

active

Active since 31 years ago

Company No

03013064

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Brewhouse The Bishops Palace Wells, BA5 2PD,

Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Mar 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Apr 22
Owner Exit
Jan 23
Owner Exit
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KIDD, Merryn

Active
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 16 Jul 2025

BEEDLE, Gregory Merrick

Active
The Bishops Palace, WellsBA5 2PD
Born August 1967
Director
Appointed 01 Jun 2024

DICKINSON, Paul Richard

Active
The Bishops Palace, WellsBA5 2PD
Born December 1962
Director
Appointed 17 Mar 2022

HOPKINS, Natasha Elena

Active
The Bishops Palace, WellsBA5 2PD
Born May 1974
Director
Appointed 01 Nov 2024

NEWTON, Kevin

Active
The Bishops Palace, WellsBA5 2PD
Born November 1965
Director
Appointed 01 Jul 2023

BEEDLE, Gregory Merrick

Resigned
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 25 May 2023
Resigned 15 May 2024

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 23 Jan 1995
Resigned 23 Jan 1995

DUTHIE, Sarah

Resigned
11 Morley Road, BristolBS3 1DT
Secretary
Appointed 14 Feb 2007
Resigned 11 Feb 2013

FRITH, John William Gabriel

Resigned
35 New Street, WellsBA5 2LE
Secretary
Appointed 23 Jan 1995
Resigned 13 Sept 1995

LANSDOWN, Natalie

Resigned
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 01 Dec 2021
Resigned 04 Feb 2024

MARTIN, Rosie

Resigned
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 01 Aug 2013
Resigned 15 Oct 2021

MOORE, Sarah Elizabeth

Resigned
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 11 Feb 2013
Resigned 01 Aug 2013

PEPPARD, Hollie Louise

Resigned
The Bishops Palace, WellsBA5 2PD
Secretary
Appointed 15 May 2024
Resigned 16 Jul 2025

SCARISBRICK, Kathryn Janet

Resigned
Shalfoi 8 Abbey Close, WellsBA5 1LF
Secretary
Appointed 13 Sept 1995
Resigned 16 Aug 2002

SHAW, Marian Winifred

Resigned
The Old Vicarage, BathBA3 4DN
Secretary
Appointed 09 Sept 2003
Resigned 14 Feb 2007

WILSON RUDD, Felicity

Resigned
3 Old School Place, WellsBA5 2TD
Secretary
Appointed 28 Nov 2002
Resigned 30 Aug 2003

AITKEN, Gordon Hunter

Resigned
Harts Cottage, SherbourneDT9 4PZ
Born June 1946
Director
Appointed 12 May 2005
Resigned 15 Jul 2010

BAXTER, Priscilla

Resigned
The Hollies 14 New Street, WellsBA5 2LQ
Born December 1942
Director
Appointed 07 Mar 1995
Resigned 31 Aug 2000

CANSDALE, Michael John

Resigned
The Rib St Andrews Street, WellsBA5 2UR
Born May 1936
Director
Appointed 27 Jan 1998
Resigned 09 Sept 2003

CANSDALE, Michael John

Resigned
The Rib St Andrews Street, WellsBA5 2UR
Born May 1936
Director
Appointed 23 Jan 1995
Resigned 08 Sept 1995

COWELL, Norman Herbert

Resigned
Stillington Close, WellsBA5 2EY
Born February 1935
Director
Appointed 23 Jul 2008
Resigned 14 Apr 2013

DENISON, Nicholas John

Resigned
Durham Cottage, GlastonburyBA6 8SU
Born September 1953
Director
Appointed 09 Sept 2003
Resigned 21 Jul 2016

EDWARDS, Christopher James

Resigned
Lyatt Sharcombe Lane, WellsBA5 3PF
Born July 1942
Director
Appointed 07 Mar 1995
Resigned 24 Apr 1997

FAULL, David Wenlock

Resigned
Lanteglos House, WellsBA5 2UZ
Born February 1929
Director
Appointed 05 May 2000
Resigned 28 Mar 2005

FORSEY, Samuel Grant

Resigned
The Bishops Palace, WellsBA5 2PD
Born September 1988
Director
Appointed 01 Dec 2021
Resigned 25 May 2023

FRITH, John William Gabriel

Resigned
35 New Street, WellsBA5 2LE
Born March 1925
Director
Appointed 23 Jan 1995
Resigned 15 Oct 2003

GOFTON, Ruth

Resigned
The Bishops Palace, WellsBA5 2PD
Born December 1965
Director
Appointed 01 Sept 2013
Resigned 27 Apr 2021

HORSFIELD, Jacqueline

Resigned
The Bishops Palace, WellsBA5 2PD
Born July 1955
Director
Appointed 15 Jan 2019
Resigned 02 Dec 2021

MASTERS, Mary Elizabeth

Resigned
Edgarley Farm House, GlastonburyBA6 8LE
Born September 1941
Director
Appointed 27 Oct 2004
Resigned 17 Nov 2011

PILLING, Benjamin John

Resigned
The Bishops Palace, WellsBA5 2PD
Born May 1978
Director
Appointed 30 Jul 2015
Resigned 17 Jan 2019

PRICE, Edith

Resigned
The Palace, WellsBA5 2PD
Born July 1945
Director
Appointed 18 Jul 2002
Resigned 22 Jun 2013

PRICE, Peter Bryan, The Right Reverend

Resigned
The Palace, WellsBA5 2PD
Born May 1944
Director
Appointed 13 May 2002
Resigned 22 Jun 2013

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 23 Jan 1995
Resigned 23 Jan 1995

ROBINSON, Patricia Frances

Resigned
Mondyes Court Milton Lane, WellsBA5 2QX
Born April 1931
Director
Appointed 31 Jul 2001
Resigned 26 Jun 2008

SCARISBRICK, Kathryn Janet

Resigned
Shalfoi 8 Abbey Close, WellsBA5 1LF
Born May 1951
Director
Appointed 01 Jul 1997
Resigned 16 Aug 2002

Persons with significant control

6

1 Active
5 Ceased
The Palace Trust, WellsBA5 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2023

Mrs Jacqueline Horsfield

Ceased
The Bishops Palace, WellsBA5 2PD
Born July 1955

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 02 Dec 2021

Mr Peter Bruce Graham Stickland

Ceased
The Bishops Palace, WellsBA5 2PD
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr David Wood

Ceased
The Bishops Palace, WellsBA5 2PD
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2022

Ms Ruth Gofton

Ceased
The Bishops Palace, WellsBA5 2PD
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2021

Mr Benjamin John Pilling

Ceased
The Bishops Palace, WellsBA5 2PD
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
5 April 2008
287Change of Registered Office
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
6 June 1995
224224
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
287Change of Registered Office
Incorporation Company
23 January 1995
NEWINCIncorporation