Background WavePink WaveYellow Wave

PALMERS AT ULLESTHORPE LIMITED (07759445)

PALMERS AT ULLESTHORPE LIMITED (07759445) is an active UK company. incorporated on 1 September 2011. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. PALMERS AT ULLESTHORPE LIMITED has been registered for 14 years. Current directors include JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian.

Company Number
07759445
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
77 St. Johns, Leicester, LE19 2BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMERS AT ULLESTHORPE LIMITED

PALMERS AT ULLESTHORPE LIMITED is an active company incorporated on 1 September 2011 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. PALMERS AT ULLESTHORPE LIMITED was registered 14 years ago.(SIC: 47760)

Status

active

Active since 14 years ago

Company No

07759445

LTD Company

Age

14 Years

Incorporated 1 September 2011

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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

77 St. Johns Enderby Leicester, LE19 2BS,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 15
Loan Cleared
Aug 20
Director Joined
Mar 23
Director Left
Nov 23
Loan Secured
Mar 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Caroline Frances Jane

Active
St. Johns, LeicesterLE19 2BS
Born November 1963
Director
Appointed 01 Sept 2011

LEE, Hazel

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

PALMER, Robert Brian

Active
St Johns, LeicesterLE19 2BS
Born June 1966
Director
Appointed 09 Sept 2011

COLLEDGE, Ian Frank

Resigned
St Johns, LeicesterLE19 2BS
Born August 1972
Director
Appointed 10 Jan 2012
Resigned 12 Feb 2015

PALMER, Frances Joan

Resigned
St Johns, LeicesterLE19 2BS
Born October 1936
Director
Appointed 10 Jan 2012
Resigned 01 Nov 2023

Persons with significant control

2

Caroline Jackson

Active
St. Johns, LeicesterLE19 2BS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Robert Palmer

Active
St Johns, LeicesterLE19 2BS
Born June 1966

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

44

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With Updates
11 September 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
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
24 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Resolution
24 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 January 2012
AA01Change of Accounting Reference Date
Legacy
4 November 2011
MG01MG01
Resolution
22 September 2011
RESOLUTIONSResolutions
Legacy
15 September 2011
MG01MG01
Incorporation Company
1 September 2011
NEWINCIncorporation