Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PALLET NETWORK LIMITED
Company Information for

THE PALLET NETWORK LIMITED

STOBART CENTRAL OPERATIONS STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY, WARRINGTON, CHESHIRE, WA4 4TQ,
Company Registration Number
03868401
Private Limited Company
Active

Company Overview

About The Pallet Network Ltd
THE PALLET NETWORK LIMITED was founded on 1999-10-29 and has its registered office in Warrington. The organisation's status is listed as "Active". The Pallet Network Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE PALLET NETWORK LIMITED
 
Legal Registered Office
STOBART CENTRAL OPERATIONS STRETTON GREEN DISTRIBUTION PARK
LANGFORD WAY
WARRINGTON
CHESHIRE
WA4 4TQ
Other companies in B76
 
Filing Information
Company Number 03868401
Company ID Number 03868401
Date formed 1999-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918198981  
Last Datalog update: 2024-03-05 21:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PALLET NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PALLET NETWORK LIMITED
The following companies were found which have the same name as THE PALLET NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PALLET NETWORK GROUP LIMITED STOBART CENTRAL OPERATIONS STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY WARRINGTON CHESHIRE WA4 4TQ Active Company formed on the 2015-12-15
THE PALLET NETWORK LLC Delaware Unknown
THE PALLET NETWORK (IRL) LIMITED UNIT 3 ORION BUSINESS CAMPUS NORTHWEST BUSINESS PARK BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, D15HN34, IRELAND D15HN34 Active Company formed on the 2004-03-31

Company Officers of THE PALLET NETWORK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBINSON
Company Secretary 2010-10-01
MARK DUGGAN
Director 2014-11-21
DAMIEN HARTE
Director 2018-06-29
MARK KENDELL
Director 2013-07-17
ALEXANDER LAFFEY
Director 2018-06-29
RUPERT NICHOLS
Director 2018-06-29
PAUL ROBINSON
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN ENGLAND
Director 2016-02-01 2018-06-29
VICTORIA MARCER
Director 2016-06-01 2018-06-29
ROBERT SCHOFIELD
Director 2013-07-17 2016-06-01
ROGER LEONARD BURDETT
Director 2010-05-06 2016-01-26
ADAM LEONARD
Director 2002-05-03 2016-01-26
JOHN HENRY BOWERS
Director 2002-05-03 2013-07-17
JOHN GARNER
Director 2007-11-08 2013-07-17
MARK DAVID COX
Director 2010-10-01 2011-09-16
JOHN HENRY BOWERS
Company Secretary 2007-06-20 2010-10-01
PETER DAVID ASHTON
Director 2007-11-08 2010-03-19
DAVID HAYDN GODFREY
Director 2007-07-11 2007-11-08
RICHARD ELDRED
Company Secretary 1999-10-29 2007-06-05
RICHARD ELDRED
Director 1999-10-29 2007-06-05
GRAHAM BELSHAW
Director 2002-05-03 2006-05-24
JAMES ARTHUR SCANLAN
Director 1999-10-29 2006-05-24
PIYUSH MEPA KANJI SHAH
Director 2001-01-16 2002-05-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-29 1999-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUGGAN TPN GROUP HOLDINGS LIMITED Director 2014-11-21 CURRENT 2007-07-13 Liquidation
MARK DUGGAN TPN GROUP LIMITED Director 2014-11-21 CURRENT 2007-02-08 Liquidation
DAMIEN HARTE THE PALLET NETWORK GROUP LIMITED Director 2018-06-29 CURRENT 2015-12-15 Active
DAMIEN HARTE THE LOGISTIC PEOPLE LTD Director 2017-12-20 CURRENT 2013-08-09 Active
DAMIEN HARTE THE LOGISTICS PEOPLE LIMITED Director 2017-12-19 CURRENT 2016-01-07 Active
DAMIEN HARTE PURO VENTURES LIMITED Director 2017-07-07 CURRENT 2006-05-19 Active
DAMIEN HARTE IFORCE LIMITED Director 2017-04-28 CURRENT 1997-09-30 Active
DAMIEN HARTE IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
DAMIEN HARTE IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
DAMIEN HARTE IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
DAMIEN HARTE IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
DAMIEN HARTE BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
DAMIEN HARTE EDDIE STOBART LIMITED Director 2017-04-18 CURRENT 1970-11-23 Active
DAMIEN HARTE GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
DAMIEN HARTE LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
MARK KENDELL TPN GROUP HOLDINGS LIMITED Director 2013-07-17 CURRENT 2007-07-13 Liquidation
MARK KENDELL TPN GROUP LIMITED Director 2013-07-17 CURRENT 2007-02-08 Liquidation
ALEXANDER LAFFEY THE PALLET NETWORK GROUP LIMITED Director 2018-06-29 CURRENT 2015-12-15 Active
ALEXANDER LAFFEY LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
ALEXANDER LAFFEY EDDIE STOBART LIMITED Director 2015-06-24 CURRENT 1970-11-23 Active
ALEXANDER LAFFEY STOBART TRANSPORT & DISTRIBUTION LIMITED Director 2015-06-24 CURRENT 2006-08-16 Liquidation
ALEXANDER LAFFEY WESTLINK STORAGE & SHIPPING COMPANY LIMITED Director 2015-06-24 CURRENT 1995-03-23 Liquidation
ALEXANDER LAFFEY EDDIE STOBART LOGISTICS LIMITED Director 2015-06-24 CURRENT 2001-08-28 Active
ALEXANDER LAFFEY STOBART TRUCKSTOPS LIMITED Director 2015-06-24 CURRENT 2012-11-26 Active
ALEXANDER LAFFEY EDDIE STOBART GROUP LIMITED Director 2015-06-24 CURRENT 1995-04-20 Active
ALEXANDER LAFFEY BLUEWHITESTAR DEVELOPMENTS LIMITED Director 2015-06-24 CURRENT 1988-03-18 Active
PAUL ROBINSON THE PALLET NETWORK GROUP LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
PAUL ROBINSON TPN CONTINGENCY FUND LIMITED Director 2013-08-31 CURRENT 2003-05-20 Active
PAUL ROBINSON TPN GROUP HOLDINGS LIMITED Director 2013-07-17 CURRENT 2007-07-13 Liquidation
PAUL ROBINSON TPN GROUP LIMITED Director 2013-07-17 CURRENT 2007-02-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038684010013
2021-09-16AA01Current accounting period extended from 29/11/21 TO 31/12/21
2021-07-08AP01DIRECTOR APPOINTED MR CHRISTIAN LEE PRICE
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORRWAY
2021-06-21AAFULL ACCOUNTS MADE UP TO 28/11/20
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUGGAN
2021-02-09CH01Director's details changed for Mark Kendell on 2021-02-09
2020-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE LESLEY DAVIS on 2020-12-04
2020-12-17TM02Termination of appointment of Paul Robinson on 2020-12-04
2020-12-17AP03Appointment of Miss Joanne Lesley Davis as company secretary on 2020-12-04
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-14AP01DIRECTOR APPOINTED MR BRIAN CORRWAY
2020-07-29AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL COURT
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLS
2020-03-19AP01DIRECTOR APPOINTED MR JOHN PAUL COURT
2020-03-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT DESREUMAUX
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038684010013
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038684010012
2019-11-28AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-27PSC05Change of details for The Pallet Network Group Limited as a person with significant control on 2017-12-12
2019-09-20AP01DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAFFEY
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN HARTE
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-29PSC02Notification of The Pallet Network Group Limited as a person with significant control on 2017-12-12
2018-10-29PSC07CESSATION OF TPN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23AA01Current accounting period shortened from 31/03/19 TO 30/11/18
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038684010012
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038684010011
2018-07-13AP01DIRECTOR APPOINTED MR RUPERT NICHOLS
2018-07-11AP01DIRECTOR APPOINTED MR RUPERT NICHOLS
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN ENGLAND
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05AP01DIRECTOR APPOINTED MR DAMIEN HARTE
2018-07-05AP01DIRECTOR APPOINTED MR ALEXANDER LAFFEY
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARCER
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 133
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2016-07-12AP01DIRECTOR APPOINTED MS VICTORIA MARCER
2016-07-12AP01DIRECTOR APPOINTED MR NEIL MARTIN ENGLAND
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEONARD
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038684010011
2015-12-18AR0129/10/15 FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-10AP01DIRECTOR APPOINTED MARK DUGGAN
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 133
2014-11-14AR0129/10/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 133
2013-11-26AR0129/10/13 FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWERS
2013-08-05AP01DIRECTOR APPOINTED PAUL ROBINSON
2013-08-05AP01DIRECTOR APPOINTED MARK KENDELL
2013-07-17AP01DIRECTOR APPOINTED ROBERT SCHOFIELD
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0129/10/12 FULL LIST
2011-11-24AR0129/10/11 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK COX
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0129/10/10 FULL LIST
2010-10-01AP03SECRETARY APPOINTED MR PAUL ROBINSON
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOWERS
2010-10-01AP01DIRECTOR APPOINTED MR MARK DAVID COX
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AP01DIRECTOR APPOINTED MR ROGER LEONARD BURDETT
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHTON
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM CASTLE MOUND WAY CENTRAL PARK RUGBY WARWICKSHIRE CV23 0WB
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-02AR0129/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEONARD / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARNER / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BOWERS / 30/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ASHTON / 30/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY BOWERS / 30/10/2009
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-16RES13SECT 175 CONFLICT OF INTEREST 29/04/2009
2008-11-26363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM LEONARD / 20/03/2008
2008-02-14AUDAUDITOR'S RESIGNATION
2008-01-04363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-12-12RES13APP OF DOCS/AGREEMENT 08/11/07
2007-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19288bDIRECTOR RESIGNED
2007-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-1688(2)RAD 08/11/07--------- £ SI 80@.1=8 £ IC 125/133
2007-10-12288aNEW DIRECTOR APPOINTED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to THE PALLET NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PALLET NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-26 Outstanding TMF TRUSTEE LIMITED
RENT DEPOSIT CHARGE 2009-09-18 Outstanding PROLOGIS UK CCLV111 SARL
DEBENTURE 2007-11-21 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2007-11-16 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2004-11-25 Outstanding PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO 1) LIMITED AND PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO 2) LIMITED
RENT DEPOSIT DEED 2003-04-14 Satisfied JOHN REDMOND LYNCH HUBERT PATRICK LYNCH AND RICHARD BARTHOLOMEW LYNCH TRADING AS MERLINPROPERTIES
DEBENTURE 2002-03-04 Satisfied DEM FINANCE PLC
DEBENTURE 2001-01-16 Satisfied ABBEYMANOR LIMITED
DEBENTURE 2001-01-16 Satisfied JAMES SCANLAN
DEBENTURE 2001-01-16 Satisfied RICHARD ELDRED
DEBENTURE 2000-07-20 Satisfied DONCASTER STORAGE AND DISTRIBUTION LIMITED
Intangible Assets
Patents
We have not found any records of THE PALLET NETWORK LIMITED registering or being granted any patents
Domain Names

THE PALLET NETWORK LIMITED owns 2 domain names.

tpnmail.co.uk   tpnonline.co.uk  

Trademarks
We have not found any records of THE PALLET NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PALLET NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as THE PALLET NETWORK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where THE PALLET NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PALLET NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PALLET NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.