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

PALLET SOLUTIONS LIMITED

CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW,
Company Registration Number
04099846
Private Limited Company
Active

Company Overview

About Pallet Solutions Ltd
PALLET SOLUTIONS LIMITED was founded on 2000-11-01 and has its registered office in Higham Ferrers. The organisation's status is listed as "Active". Pallet Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PALLET SOLUTIONS LIMITED
 
Legal Registered Office
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8BW
Other companies in NN10
 
Filing Information
Company Number 04099846
Company ID Number 04099846
Date formed 2000-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763829884  
Last Datalog update: 2024-02-06 16:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALLET SOLUTIONS 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 PALLET SOLUTIONS LIMITED
The following companies were found which have the same name as PALLET SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALLET SOLUTIONS, L.L.C. Dissolved Company formed on the 1999-03-18
PALLET SOLUTIONS OHIO, LTD. 3357 STIMSON ROAD - NORTON OH 44203 Active Company formed on the 2001-07-16
PALLET SOLUTIONS NATIONWIDE PTY LIMITED NSW 2153 Active Company formed on the 2012-08-02
PALLET SOLUTIONS, INC. 7525 NW 37 Ave Miami FL 33147 Active Company formed on the 2010-04-02
PALLET SOLUTIONS LLC Georgia Unknown
PALLET SOLUTIONS OF OHIO LTD LLC Georgia Unknown
PALLET SOLUTIONS LLC Michigan UNKNOWN
Pallet Solutions LLC Maryland Unknown
PALLET SOLUTIONS, LLC. 19803 SW 68TH AVE TUALATIN OR 97062 Active Company formed on the 2018-02-14
Pallet Solutions 1336 N. Logan Street Apartment 404 Denver CO 80203 Delinquent Company formed on the 2020-08-27
PALLET SOLUTIONS FL. LLC 4601 66TH ST W. BRADENTON FL 34210 Active Company formed on the 2021-05-20
PALLET SOLUTIONS ATX, LLC 6001 W PARMER LN STE 370 AUSTIN TX 78727 Active Company formed on the 2021-07-28
PALLET SOLUTIONS - WA LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2022-04-26

Company Officers of PALLET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MOIRA SWANNELL
Company Secretary 2002-12-05
MARK IAN GAUTREY
Director 2000-11-01
MOIRA SWANNELL
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL JOHNSON
Director 2000-11-01 2010-06-16
SUSAN MARY ANNE MCQUILLAN
Company Secretary 2000-11-01 2002-12-05
SUSAN MARY ANNE MCQUILLAN
Director 2000-11-01 2002-12-05
MARK SIMON TATUM
Director 2000-11-01 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN GAUTREY IN-IT-GOES RECYCLING EQUIPMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
MOIRA SWANNELL IN-IT-GOES RECYCLING EQUIPMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active

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
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-2330/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19Director's details changed for Ms Moira Swannell on 2014-11-15
2022-01-19SECRETARY'S DETAILS CHNAGED FOR MOIRA SWANNELL on 2014-11-15
2022-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MOIRA SWANNELL on 2014-11-15
2022-01-19CH01Director's details changed for Ms Moira Swannell on 2014-11-15
2021-12-22Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-22AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 625
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 625
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 625
2015-01-23AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED MS MOIRA SWANNELL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 625
2014-02-17AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
2014-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MOIRA SWANNELL on 2014-01-20
2014-02-14CH01Director's details changed for Mark Ian Gautrey on 2014-01-20
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0114/10/10 ANNUAL RETURN FULL LIST
2010-07-06SH03Purchase of own shares
2010-06-24RES09Resolution of authority to purchase a number of shares
2010-06-24SH06Cancellation of shares. Statement of capital on 2010-06-24 GBP 625
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2009-10-22AR0114/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHNSON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN GAUTREY / 01/10/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-10-23363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-02363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-21363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-29363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-24288bDIRECTOR RESIGNED
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1001205 Active Licenced property: NORTH GATE UNIT 4101 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON ALCONBURY AIRFIELD GB PE28 4WX. Correspondance address: RAUNDS 7 NEWTOWN ROAD WELLINGBOROUGH GB NN9 6LX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PALLET SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-05-16 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-10-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALLET SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PALLET SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALLET SOLUTIONS LIMITED
Trademarks
We have not found any records of PALLET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALLET SOLUTIONS 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 (33190 - Repair of other equipment) as PALLET SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALLET SOLUTIONS 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 PALLET SOLUTIONS 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 PALLET SOLUTIONS 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.