Company NamePalmer And Klein Limited
DirectorSimon Frederick Klein
Company StatusActive
Company Number02375646
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Frederick Klein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleMeat Waste Processor
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMr Simon Frederick Klein
NationalityBritish
StatusCurrent
Appointed24 June 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleMeat Waste Processor
Country of ResidenceEngland
Correspondence AddressMatrix House Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Harry Robert Palmer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 1997)
RoleWholesale Butcher/Meat Waste Processor
Country of ResidenceEngland
Correspondence AddressOngar Hall Farm Brentwood Road
Orsett
Grays
Essex
RM16 3HU
Director NameMr Michael Frank Klein
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration24 years, 5 months (resigned 30 September 2016)
RoleMeat Waste Processor
Country of ResidenceUnited Kingdom
Correspondence Address30 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Secretary NameMr Harry Robert Palmer
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOngar Hall Farm Brentwood Road
Orsett
Grays
Essex
RM16 3HU

Contact

Websitepalmerklein.co.uk

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr Simon Frederick Klein
100.00%
Ordinary

Financials

Year2014
Turnover£5,527,771
Gross Profit£432,155
Net Worth£1,408,925
Cash£242,765
Current Liabilities£590,667

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

12 September 2012Delivered on: 21 September 2012
Persons entitled: Rebecca Philippa Klein Richard Philip Klein Simon Frederick Klein and Pensioneer Trustees (London) Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H land on the east side of brentwood road orsett grays essex.
Outstanding
23 April 1992Delivered on: 13 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (3 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 September 2016Termination of appointment of Michael Frank Klein as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Michael Frank Klein as a director on 30 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Secretary's details changed for Mr Simon Frederick Klein on 31 January 2016 (1 page)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Secretary's details changed for Mr Simon Frederick Klein on 31 January 2016 (1 page)
11 May 2016Director's details changed for Mr Simon Frederick Klein on 25 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Simon Frederick Klein on 25 April 2016 (2 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from ongar hall farm brentwood road orsett,grays essex rm 16 3HU (1 page)
16 April 2008Registered office changed on 16/04/2008 from ongar hall farm brentwood road orsett,grays essex rm 16 3HU (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Return made up to 25/04/07; full list of members (3 pages)
18 May 2007Return made up to 25/04/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 April 2003Return made up to 25/04/03; full list of members (7 pages)
18 April 2003Return made up to 25/04/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 May 2002Return made up to 25/04/02; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2001Return made up to 25/04/01; full list of members (6 pages)
15 May 2001Return made up to 25/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 May 1999Return made up to 25/04/99; full list of members (6 pages)
18 May 1999Return made up to 25/04/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1998Return made up to 25/04/98; no change of members (4 pages)
22 May 1998Return made up to 25/04/98; no change of members (4 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997Return made up to 25/04/97; no change of members (4 pages)
7 May 1997Return made up to 25/04/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 June 1996Return made up to 25/04/96; full list of members (6 pages)
13 June 1996Return made up to 25/04/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 July 1995Return made up to 25/04/95; no change of members (4 pages)
11 July 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 January 1990Ad 16/10/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 1990Ad 16/10/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1989Company name changed\certificate issued on 02/10/89 (2 pages)
2 October 1989Company name changed\certificate issued on 02/10/89 (2 pages)
25 April 1989Incorporation (15 pages)
25 April 1989Incorporation (15 pages)