Company NameR.M. Myers & Co Limited
Company StatusActive
Company Number03306938
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NamePalaceline Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameKevin George Myers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 3 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address1 Ettrick Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8PZ
Secretary NameKevin George Myers
NationalityBritish
StatusCurrent
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 3 months
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address1 Ettrick Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8PZ
Director NameMr Paul Ronald Myers
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Rennys Lane
Durham
DH1 2RB
Director NameMr Scott Frazer Myers
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Rennys Lane
Durham
DH1 2RB
Director NameGary Downs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration25 years, 5 months (resigned 08 July 2022)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address10 Rushcliffe
Fulwell
Sunderland
SR6 9RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitermmyers.co.uk

Location

Registered AddressUnit A
Rennys Lane
Durham
DH1 2RB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

24 at £1Gary Downs
24.00%
Ordinary A
24 at £1Karen Downs
24.00%
Ordinary A
24 at £1Kevin George Myers
24.00%
Ordinary A
24 at £1Lyn Myers
24.00%
Ordinary A
1 at £1Gary Downs
1.00%
Ordinary B
1 at £1Karen Downs
1.00%
Ordinary B
1 at £1Kevin George Myers
1.00%
Ordinary B
1 at £1Lyn Myers
1.00%
Ordinary B

Financials

Year2014
Net Worth£176,257
Cash£182
Current Liabilities£433,697

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Charges

12 April 2000Delivered on: 19 April 2000
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1998Delivered on: 28 April 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2023Director's details changed for Mr Scott Frazer Myers on 20 July 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
20 July 2023Change of details for Mr Scott Myers as a person with significant control on 20 July 2023 (2 pages)
13 July 2023Satisfaction of charge 1 in full (1 page)
3 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
16 February 2023Notification of Scott Frazer Myers as a person with significant control on 20 July 2022 (2 pages)
16 February 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
16 February 2023Cessation of Lyn Myers as a person with significant control on 20 July 2022 (1 page)
16 February 2023Notification of Paul Ronald Myers as a person with significant control on 20 July 2022 (2 pages)
16 February 2023Cessation of Kevin George Myers as a person with significant control on 20 July 2022 (1 page)
27 September 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 50.00
(6 pages)
20 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
9 September 2022Cessation of Gary Downs as a person with significant control on 8 July 2022 (1 page)
9 September 2022Change of details for Kevin George Myers as a person with significant control on 8 July 2022 (2 pages)
9 September 2022Notification of Lyn Myers as a person with significant control on 8 July 2022 (2 pages)
12 July 2022Termination of appointment of Gary Downs as a director on 8 July 2022 (1 page)
12 July 2022Appointment of Mr Scott Frazer Myers as a director on 8 July 2022 (2 pages)
12 July 2022Appointment of Mr Paul Ronald Myers as a director on 8 July 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 October 2016Registered office address changed from 1 Ettrick Grove High Barnes Sunderland Tyne and Wear SR4 8PZ to Unit a Rennys Lane Durham DH1 2RB on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 1 Ettrick Grove High Barnes Sunderland Tyne and Wear SR4 8PZ to Unit a Rennys Lane Durham DH1 2RB on 7 October 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
18 September 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 2 in full (1 page)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
3 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
4 February 2013Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for Gary Downs on 20 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Kevin George Myers on 20 January 2010 (2 pages)
28 January 2010Director's details changed for Kevin George Myers on 20 January 2010 (2 pages)
28 January 2010Director's details changed for Gary Downs on 20 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 20/01/08; full list of members (5 pages)
12 May 2008Return made up to 20/01/08; full list of members (5 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 April 2007Return made up to 20/01/07; full list of members (8 pages)
23 April 2007Return made up to 20/01/07; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (4 pages)
31 January 2006Return made up to 20/01/06; full list of members (4 pages)
7 February 2005Return made up to 20/01/05; full list of members (8 pages)
7 February 2005Return made up to 20/01/05; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Return made up to 20/01/04; full list of members (7 pages)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Return made up to 20/01/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 February 2003Return made up to 20/01/03; full list of members (7 pages)
13 February 2003Return made up to 20/01/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
10 May 2002Return made up to 20/01/02; full list of members (6 pages)
10 May 2002Return made up to 20/01/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 January 2002Full accounts made up to 31 March 2001 (13 pages)
13 April 2001Memorandum and Articles of Association (14 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2001Memorandum and Articles of Association (14 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 March 2000 (16 pages)
18 October 2000Full accounts made up to 31 March 2000 (16 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 20/01/00; full list of members (6 pages)
25 January 2000Return made up to 20/01/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (16 pages)
22 December 1999Full accounts made up to 31 March 1999 (16 pages)
4 February 1999Registered office changed on 04/02/99 from: 53 sea road fulwell sunderland tyne and wear SR6 9BW (1 page)
4 February 1999Registered office changed on 04/02/99 from: 53 sea road fulwell sunderland tyne and wear SR6 9BW (1 page)
4 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
8 October 1998Full accounts made up to 31 March 1998 (15 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
5 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
27 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1997Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 March 1997New director appointed (2 pages)
7 February 1997Company name changed palaceline LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Company name changed palaceline LIMITED\certificate issued on 10/02/97 (2 pages)
24 January 1997Incorporation (12 pages)
24 January 1997Incorporation (12 pages)