Company NamePalladium Associates Limited
DirectorEdward Gerald Smethurst
Company StatusActive
Company Number07222594
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Previous NamePalladium Associates Plc

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Stephen Harold May
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penny Lodge Lane
Loughclough
Rossendale
Lancashire
BB4 8PD
Secretary NameMr Edward Smerhurst
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Peter Giles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Suite Top O'Th Hill Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL

Contact

Websitepalladiumassociatesplc.com
Telephone01706 344007
Telephone regionRochdale

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£283,577
Gross Profit£84,405
Net Worth£39,466
Cash£27,783
Current Liabilities£38,900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
11 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
19 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
1 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
3 March 2021Termination of appointment of Edward Smerhurst as a secretary on 3 March 2021 (1 page)
24 February 2021Registered office address changed from Vantage Point Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Prosperity Law Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from The Office Suite Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL to Vantage Point Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Prosperity Law Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
11 May 2020Solvency Statement dated 22/04/20 (1 page)
11 May 2020Statement of capital on 11 May 2020
  • GBP 50,000
(5 pages)
11 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
22 April 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 April 2020Re-registration of Memorandum and Articles (25 pages)
22 April 2020Re-registration from a public company to a private limited company (2 pages)
22 April 2020Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2020Termination of appointment of Peter Giles as a director on 24 March 2020 (1 page)
31 October 2019Full accounts made up to 30 April 2019 (20 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 30 April 2018 (19 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
3 November 2017Full accounts made up to 30 April 2017 (21 pages)
3 November 2017Full accounts made up to 30 April 2017 (21 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 November 2016Full accounts made up to 30 April 2016 (23 pages)
8 November 2016Full accounts made up to 30 April 2016 (23 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(4 pages)
13 November 2015Accounts for a medium company made up to 30 April 2015 (15 pages)
13 November 2015Accounts for a medium company made up to 30 April 2015 (15 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
27 May 2015Director's details changed for Mr Edward Gerald Smethurst on 13 April 2014 (2 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Secretary's details changed for Mr Edward Smerhurst on 13 April 2014 (1 page)
27 May 2015Director's details changed for Mr Edward Gerald Smethurst on 13 April 2014 (2 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Secretary's details changed for Mr Edward Smerhurst on 13 April 2014 (1 page)
7 November 2014Full accounts made up to 30 April 2014 (18 pages)
7 November 2014Full accounts made up to 30 April 2014 (18 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(4 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(4 pages)
30 October 2013Full accounts made up to 30 April 2013 (17 pages)
30 October 2013Full accounts made up to 30 April 2013 (17 pages)
2 July 2013Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages)
2 July 2013Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages)
2 July 2013Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages)
2 July 2013Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages)
2 July 2013Secretary's details changed for Mr Edward Smerhurst on 1 January 2011 (2 pages)
2 July 2013Director's details changed for Mr Edward Gerald Smethurst on 1 January 2011 (2 pages)
28 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
10 October 2012Full accounts made up to 30 April 2012 (18 pages)
10 October 2012Full accounts made up to 30 April 2012 (18 pages)
17 September 2012Section 519 (1 page)
17 September 2012Section 519 (1 page)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 January 2012Appointment of Mr Peter Giles as a director (2 pages)
16 January 2012Appointment of Mr Peter Giles as a director (2 pages)
16 January 2012Termination of appointment of Stephen May as a director (1 page)
16 January 2012Termination of appointment of Stephen May as a director (1 page)
17 October 2011Full accounts made up to 30 April 2011 (15 pages)
17 October 2011Full accounts made up to 30 April 2011 (15 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from the Office Suite, Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from the Office Suite, Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from the Office Suite Ashworth Brook Farm Meadowhead Lane, Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from the Office Suite Ashworth Brook Farm Meadowhead Lane, Norden Rochdale Lancashire OL11 5UL United Kingdom on 16 July 2010 (1 page)
21 April 2010Commence business and borrow (1 page)
21 April 2010Commence business and borrow (1 page)
21 April 2010Trading certificate for a public company (3 pages)
21 April 2010Trading certificate for a public company (3 pages)
14 April 2010Incorporation (34 pages)
14 April 2010Incorporation (34 pages)