Company NamePalladium (Durham) Limited
DirectorsMathew Ian Forrester and Susan Forrester
Company StatusActive
Company Number00227232
CategoryPrivate Limited Company
Incorporation Date9 January 1928(96 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMathew Ian Forrester
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(63 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns 14 St Oswalds Drive
Fairwellhall
Durham
DH1 3TE
Director NameMrs Susan Forrester
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(70 years, 4 months after company formation)
Appointment Duration25 years, 12 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address14 St Oswalds Drive
Durham City
Durham
DH1 3TE
Secretary NameMrs Susan Forrester
NationalityBritish
StatusCurrent
Appointed08 May 1998(70 years, 4 months after company formation)
Appointment Duration25 years, 12 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address14 St Oswalds Drive
Durham City
Durham
DH1 3TE
Director NameDavid Roderick Anthony Forrester
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(63 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address12 Dixons Bank
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8NT
Director NameMathew Roderick Forrester
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(63 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 April 1991)
RoleManaging Director
Correspondence AddressThe Hawthornes
St Oswalds Drive
Co Durham
NE38 9HT
Director NameMr George Thompson Kitching
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(63 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address8 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Secretary NameThompsons Enterprises (1977) Limited (Corporation)
StatusResigned
Appointed31 July 1991(63 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 1998)
Correspondence Address251 Acklam Road
Middlesbrough
Cleveland
TS5 7BW

Location

Registered Address251 Acklam Road
Acklam
Middlesbrough
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£302,843
Cash£5,996
Current Liabilities£24,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 February 1993Delivered on: 10 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 17,17A,17B & 17C houghton road newbottle houghton le spring res. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
3 June 1938Delivered on: 16 June 1938
Persons entitled: Lloyds Bank PLC

Classification: Mortgage by way of collateral security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at gilengate moor, near durham together with the cinema & other erections known as the majestic cinema".
Outstanding
5 July 1973Delivered on: 12 July 1973
Satisfied on: 22 July 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as the palladium & premises known as no 25 clayforth, durham, and public house the maltmen, durham, together with machinery and fixtures and by way of a floating charge the (see doc. 89 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (8 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,692
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,692
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,692
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,692
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Director's details changed for Mathew Ian Forrester on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mathew Ian Forrester on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Susan Forrester on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Susan Forrester on 31 July 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 31/07/05; full list of members (9 pages)
23 September 2005Return made up to 31/07/05; full list of members (9 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 31/07/04; change of members (7 pages)
31 August 2004Return made up to 31/07/04; change of members (7 pages)
9 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
9 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
1 December 2003£ ic 5697/5692 03/11/03 £ sr 5@1=5 (1 page)
1 December 2003£ ic 5697/5692 03/11/03 £ sr 5@1=5 (1 page)
1 October 2003Return made up to 31/07/03; full list of members (10 pages)
1 October 2003Return made up to 31/07/03; full list of members (10 pages)
23 September 2003Registered office changed on 23/09/03 from: c/o 1 saint johns road meadowfield indust, durham county durham DH7 8TZ (1 page)
23 September 2003Registered office changed on 23/09/03 from: c/o 1 saint johns road meadowfield indust, durham county durham DH7 8TZ (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003£ ic 5716/5697 27/06/03 £ sr 19@1=19 (1 page)
15 July 2003£ ic 5716/5697 27/06/03 £ sr 19@1=19 (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
3 January 2003£ ic 10500/5716 14/12/02 £ sr 4784@1=4784 (1 page)
3 January 2003£ ic 10500/5716 14/12/02 £ sr 4784@1=4784 (1 page)
27 August 2002Return made up to 31/07/02; full list of members (9 pages)
27 August 2002Return made up to 31/07/02; full list of members (9 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 August 2001Return made up to 31/07/01; no change of members (7 pages)
30 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 31/07/01; no change of members (7 pages)
30 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (9 pages)
16 August 2000Return made up to 31/07/00; full list of members (9 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Registered office changed on 10/09/99 from: blackmoor court durham moor durham DH1 5ER (1 page)
10 September 1999Registered office changed on 10/09/99 from: blackmoor court durham moor durham DH1 5ER (1 page)
26 August 1999Return made up to 31/07/99; change of members (6 pages)
26 August 1999Return made up to 31/07/99; change of members (6 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 251 acklam rd middlesbrough cleveland TS5 7BW (1 page)
7 January 1998Registered office changed on 07/01/98 from: 251 acklam rd middlesbrough cleveland TS5 7BW (1 page)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 31/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Return made up to 31/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1995Return made up to 31/07/95; change of members (6 pages)
26 July 1995Return made up to 31/07/95; change of members (6 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)