logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Butt, Adam Colin
    Born in August 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Butt, Colin Charles
    Born in August 1943
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 3
    Carr, Michael Timothy
    Born in January 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAccess House, Flint Road, Saltney Ferry, Chester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -48 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Morrison, Donald
    Managing Director born in March 1966
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2021-01-31
    OF - Director → CIF 0
    Mr Donald Joseph Morrison
    Born in March 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    PE - Has significant influence or controlCIF 0
  • 2
    Maas, Rolf Bernd
    Manager born in September 1946
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2003-12-18
    OF - Director → CIF 0
  • 3
    Garvey, Michael Edwin
    Company Director born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-06-30
    OF - Director → CIF 0
  • 4
    Vogt, Alfons, Dr
    Manager born in April 1953
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2003-12-18
    OF - Director → CIF 0
  • 5
    Tolson, Donald Michael
    Director born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2002-02-28
    OF - Director → CIF 0
    Tolson, Donald Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 6
    Holmes, Richard Frank
    Individual
    Officer
    icon of calendar ~ 1999-09-17
    OF - Secretary → CIF 0
  • 7
    Hill, John Walter
    Director born in March 1945
    Individual
    Officer
    icon of calendar 1994-06-29 ~ 1999-09-17
    OF - Director → CIF 0
  • 8
    Harries, Andrew David
    Finance Director born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2008-06-01
    OF - Director → CIF 0
    Harries, Andrew David
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 9
    Harle, Lindsay
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2021-03-19
    OF - Director → CIF 0
    Mr Lindsay Harle
    Born in July 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    PE - Has significant influence or controlCIF 0
  • 10
    Duggan, Paul Bernard
    Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2023-11-29
    OF - Director → CIF 0
    Mr Paul Bernard Duggan
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
  • 11
    Cant, Laurence
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-06-29
    OF - Director → CIF 0
  • 12
    Mr Adam Colin Butt
    Born in August 1995
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
  • 13
    Accardi, Luigi Girolamo Primo
    Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-18 ~ 2008-06-01
    OF - Director → CIF 0
  • 14
    Bright, Kevin Paul
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar ~ 1999-09-17
    OF - Director → CIF 0
  • 15
    Mr Colin Charles Butt
    Born in August 1943
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ 2022-11-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Wagner, Dirk Nicolas, Dr
    Chairman And Financial Director born in April 1972
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2011-06-30
    OF - Director → CIF 0
    Wagner, Dirk Nicolas, Dr
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2008-07-08
    OF - Secretary → CIF 0
  • 17
    Mcfarlane, Ian
    Director born in September 1952
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2016-01-01
    OF - Director → CIF 0
  • 18
    Orgs, Han-rudolf
    Manager born in January 1962
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2003-12-18
    OF - Director → CIF 0
  • 19
    Clarkson, Keith Graham
    Director born in March 1951
    Individual
    Officer
    icon of calendar 1994-06-29 ~ 1999-09-17
    OF - Director → CIF 0
  • 20
    Sanghera, Kashmir
    Individual
    Officer
    icon of calendar 2008-07-08 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 21
    Meighan, Catherine
    Individual
    Officer
    icon of calendar 2014-03-28 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 22
    Jackson, John Paul
    Accountant born in November 1962
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-11-12
    OF - Director → CIF 0
    Jackson, John Paul
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-11-12
    OF - Secretary → CIF 0
  • 23
    Brain, Ian William
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-09-17
    OF - Director → CIF 0
  • 24
    Heupel, Rainer
    Company Director born in August 1967
    Individual
    Officer
    icon of calendar 1999-09-17 ~ 2002-02-22
    OF - Director → CIF 0
  • 25
    Packwood, Christopher James
    Managing Director born in March 1948
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2008-05-23
    OF - Director → CIF 0
  • 26
    Mr Michael Timothy Carr
    Born in January 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-11-01
    PE - Has significant influence or controlCIF 0
  • 27
    icon of address216, Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate
    Officer
    2013-01-25 ~ 2014-03-28
    PE - Secretary → CIF 0
parent relation
Company in focus

PALMERS SCAFFOLDING UK LIMITED

Previous names
XERVON PALMERS LIMITED - 2017-01-04
PALMERS SCAFFOLDING LIMITED - 1996-05-01
THYSSENKRUPP PALMERS LIMITED - 2012-01-03
PALMERS LTD - 2007-10-01
Standard Industrial Classification
43991 - Scaffold Erection
Brief company account
Cost of Sales
-25,451,808 GBP2024-01-01 ~ 2024-12-31
-18,015,338 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,147,467 GBP2024-01-01 ~ 2024-12-31
-3,536,157 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
68,108 GBP2024-01-01 ~ 2024-12-31
19,687 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,720,280 GBP2024-01-01 ~ 2024-12-31
2,019,543 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,970,280 GBP2024-01-01 ~ 2024-12-31
2,658,725 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,285,287 GBP2024-12-31
595,212 GBP2023-12-31
Debtors
7,866,784 GBP2024-12-31
6,237,657 GBP2023-12-31
Cash at bank and in hand
4,967,363 GBP2024-12-31
2,573,387 GBP2023-12-31
Current Assets
12,834,147 GBP2024-12-31
8,811,044 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,068,793 GBP2024-12-31
Net Current Assets/Liabilities
7,765,354 GBP2024-12-31
4,934,012 GBP2023-12-31
Total Assets Less Current Liabilities
9,050,641 GBP2024-12-31
5,529,224 GBP2023-12-31
Net Assets/Liabilities
8,564,114 GBP2024-12-31
4,793,834 GBP2023-12-31
Equity
Called up share capital
320,000 GBP2024-12-31
320,000 GBP2023-12-31
320,000 GBP2022-12-31
Share premium
0 GBP2024-12-31
2,486,000 GBP2023-12-31
2,486,000 GBP2022-12-31
Other miscellaneous reserve
0 GBP2024-12-31
40,250,000 GBP2023-12-31
Retained earnings (accumulated losses)
8,244,114 GBP2024-12-31
-38,262,166 GBP2023-12-31
-40,920,891 GBP2022-12-31
Equity
8,564,114 GBP2024-12-31
4,793,834 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,970,280 GBP2024-01-01 ~ 2024-12-31
2,658,725 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-200,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
25,000 GBP2024-01-01 ~ 2024-12-31
30,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2272024-01-01 ~ 2024-12-31
1892023-01-01 ~ 2023-12-31
Wages/Salaries
13,695,884 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
369,829 GBP2024-01-01 ~ 2024-12-31
305,001 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
21,529,020 GBP2024-01-01 ~ 2024-12-31
15,488,552 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-250,000 GBP2024-01-01 ~ 2024-12-31
-768,128 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,105,817 GBP2024-12-31
994,619 GBP2023-12-31
Motor vehicles
25,500 GBP2024-12-31
25,500 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,131,317 GBP2024-12-31
1,020,119 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
820,530 GBP2024-12-31
403,657 GBP2023-12-31
Motor vehicles
25,500 GBP2024-12-31
21,250 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
846,030 GBP2024-12-31
424,907 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
416,873 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
4,250 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
421,123 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,285,287 GBP2024-12-31
590,962 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
4,250 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,349,706 GBP2024-12-31
4,349,459 GBP2023-12-31
Other Debtors
Current
576,562 GBP2024-12-31
285,931 GBP2023-12-31
Prepayments/Accrued Income
Current
187,605 GBP2024-12-31
171,938 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
1,000,000 GBP2024-12-31
750,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
276,831 GBP2024-12-31
261,302 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
100,121 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
255,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,304,619 GBP2024-12-31
860,707 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
508,167 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
128,946 GBP2023-12-31
Other Taxation & Social Security Payable
Current
620,238 GBP2024-12-31
638,865 GBP2023-12-31
Other Creditors
Current
583,688 GBP2024-12-31
553,029 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,468,622 GBP2024-12-31
671,016 GBP2023-12-31
Creditors
Current
5,068,793 GBP2024-12-31
3,877,032 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
417,861 GBP2024-12-31
692,698 GBP2023-12-31
Creditors
Non-current
486,527 GBP2024-12-31
735,390 GBP2023-12-31
Bank Borrowings
694,692 GBP2024-12-31
954,000 GBP2023-12-31
Total Borrowings
694,692 GBP2024-12-31
1,209,000 GBP2023-12-31
Current
276,831 GBP2024-12-31
516,302 GBP2023-12-31
Non-current
417,861 GBP2024-12-31
692,698 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
100,121 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
320,000 shares2024-12-31
320,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
344,048 GBP2024-12-31
319,770 GBP2023-12-31
Between two and five year
817,586 GBP2024-12-31
70,840 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,161,634 GBP2024-12-31
390,610 GBP2023-12-31

Related profiles found in government register
  • PALMERS SCAFFOLDING UK LIMITED
    Info
    XERVON PALMERS LIMITED - 2017-01-04
    PALMERS SCAFFOLDING LIMITED - 2017-01-04
    THYSSENKRUPP PALMERS LIMITED - 2017-01-04
    PALMERS LTD - 2017-01-04
    Registered number 00159161
    icon of addressBusiness Aviation Centre Aviation Park, Flint Road, Saltney Ferry, Chester CH4 0GZ
    PRIVATE LIMITED COMPANY incorporated on 1919-09-26 (106 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • PALMERS LTD
    S
    Registered number missing
    icon of addressAnchor Business Centre, School Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4TR
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PALMEC INTERNATIONAL LIMITED - 1979-12-31
    icon of addressAnchor Business Centre, School Lane, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ dissolved
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.