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

PALCO SHIPPING AND TRADING LIMITED

WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ,
Company Registration Number
02459120
Private Limited Company
Active

Company Overview

About Palco Shipping And Trading Ltd
PALCO SHIPPING AND TRADING LIMITED was founded on 1990-01-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Palco Shipping And Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PALCO SHIPPING AND TRADING LIMITED
 
Legal Registered Office
WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
S21 1TZ
Other companies in S21
 
Filing Information
Company Number 02459120
Company ID Number 02459120
Date formed 1990-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALCO SHIPPING AND TRADING 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.

Company Officers of PALCO SHIPPING AND TRADING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CHISHOLM
Director 2008-02-29
TIMOTHY WILLIAM MINETT
Director 2007-09-26
PETER SCOTT
Director 2007-11-13
JASON DAVID SUTTON
Director 2018-02-22
DARREN WAKE
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ARMITAGE
Company Secretary 2005-03-31 2017-08-31
ANTHONY GERALD HAYES
Director 2002-03-08 2007-10-31
DOUGLAS JOHN KERR
Director 2004-03-19 2007-09-26
RICHARD STUART RAMSAY
Director 1992-01-12 2005-06-23
BRIAN ARTHUR WILLIAMS
Company Secretary 2002-03-08 2005-03-31
BRIAN ARTHUR WILLIAMS
Director 2004-03-19 2005-03-31
BEVERLEY JAYNE BEAN
Company Secretary 1996-01-19 2002-03-08
BRIAN ARTHUR WILLIAMS
Director 2001-11-30 2002-03-08
KEITH BROOM
Director 2001-11-30 2001-12-31
STEPHEN HOWARTH
Director 1995-02-03 2001-11-30
DAVID EDWARD FOSTER
Director 1992-01-12 2001-11-16
MARK PATRICK REIHILL
Director 1993-04-01 1996-03-29
RICHARD STUART RAMSAY
Company Secretary 1994-01-12 1996-01-19
BRENDAN JOSEPH O'DONOGHUE
Director 1994-01-04 1995-11-30
DEREK RICHARD SMALLWOOD
Director 1992-08-01 1995-02-03
MICHAEL DAVID PIERCEY
Director 1992-01-12 1993-12-31
RAYMOND JOSEPH REIHILL
Company Secretary 1992-01-12 1993-01-21
RAYMOND JOSEPH REIHILL
Director 1992-01-12 1993-01-21
STEPHEN JOHN O'DONOGHUE
Director 1992-01-12 1992-07-31
IVOR RHOSLYN JONES
Director 1992-01-12 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CHISHOLM CPL PRODUCTS LIMITED Director 2010-03-10 CURRENT 1973-03-15 Active
STEPHEN JOHN CHISHOLM WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
STEPHEN JOHN CHISHOLM S.J.CHISHOLM LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active
TIMOTHY WILLIAM MINETT CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
TIMOTHY WILLIAM MINETT TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
TIMOTHY WILLIAM MINETT CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
TIMOTHY WILLIAM MINETT C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
TIMOTHY WILLIAM MINETT C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-09-26 CURRENT 1993-03-05 Active
TIMOTHY WILLIAM MINETT CPL FRANCE LIMITED Director 2007-09-26 CURRENT 2007-03-16 Active
TIMOTHY WILLIAM MINETT SADLER TANKERS LIMITED Director 2007-09-26 CURRENT 1989-01-30 Active
TIMOTHY WILLIAM MINETT MIDWINTER OIL SUPPLIES LIMITED Director 2007-09-26 CURRENT 1988-08-31 Active
TIMOTHY WILLIAM MINETT CARBON LINK LIMITED Director 2007-09-26 CURRENT 1990-05-21 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL LIMITED Director 2007-09-26 CURRENT 1990-07-30 Active
TIMOTHY WILLIAM MINETT CPL TRUSTEES LIMITED Director 2007-09-26 CURRENT 1995-04-24 Active
TIMOTHY WILLIAM MINETT CARBON LINK HOLDINGS LIMITED Director 2007-09-26 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-09-26 CURRENT 1997-02-12 Active
TIMOTHY WILLIAM MINETT BROOMCO (1850) LIMITED Director 2007-09-26 CURRENT 1999-05-19 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES (EMEA) LIMITED Director 2007-09-26 CURRENT 2007-05-10 Active
TIMOTHY WILLIAM MINETT WALTER H.FELTHAM & SON LIMITED Director 2007-09-26 CURRENT 1942-07-30 Active
TIMOTHY WILLIAM MINETT CPL HARGREAVES LIMITED Director 2007-09-26 CURRENT 1929-01-03 Active
TIMOTHY WILLIAM MINETT CPL PRODUCTS LIMITED Director 2007-09-26 CURRENT 1973-03-15 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-03-24 Active
TIMOTHY WILLIAM MINETT HOMEFIRE GROUP LIMITED Director 2002-07-12 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL LOGISTICS LIMITED Director 2002-07-12 CURRENT 1965-11-29 Active
TIMOTHY WILLIAM MINETT CPLD LIMITED Director 2002-07-12 CURRENT 1960-08-19 Active
TIMOTHY WILLIAM MINETT CPL TRADING LIMITED Director 2002-07-12 CURRENT 1994-10-19 Active
TIMOTHY WILLIAM MINETT HEPTAGON LIMITED Director 2002-07-12 CURRENT 1995-03-16 Active
TIMOTHY WILLIAM MINETT CPL PROPERTY LIMITED Director 2002-07-12 CURRENT 1995-07-04 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES LATVIA LIMITED Director 2002-07-12 CURRENT 1957-05-17 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES LIMITED Director 2002-07-02 CURRENT 1994-11-22 Active
PETER SCOTT CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
PETER SCOTT INVICA INDUSTRIES LIMITED Director 2007-11-13 CURRENT 1994-11-22 Active
PETER SCOTT CPL PRODUCTS LIMITED Director 2007-11-13 CURRENT 1973-03-15 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON CARBON LINK LIMITED Director 2018-02-22 CURRENT 1990-05-21 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON HEPTAGON LIMITED Director 2018-02-22 CURRENT 1995-03-16 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON CORRALLS COAL LIMITED Director 2018-02-22 CURRENT 1998-02-25 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C. RUDRUM & SONS (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-06-01 CURRENT 1994-12-16 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 Active
DARREN WAKE CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
DARREN WAKE TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
DARREN WAKE CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
DARREN WAKE C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
DARREN WAKE C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
DARREN WAKE INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DARREN WAKE CARBON LINK LIMITED Director 2011-03-15 CURRENT 1990-05-21 Active
DARREN WAKE CPL TRUSTEES LIMITED Director 2011-03-15 CURRENT 1995-04-24 Active
DARREN WAKE CPL FRANCE LIMITED Director 2008-12-22 CURRENT 2007-03-16 Active
DARREN WAKE BROOMCO (1850) LIMITED Director 2008-12-22 CURRENT 1999-05-19 Active
DARREN WAKE CPL INDUSTRIES (EMEA) LIMITED Director 2008-12-22 CURRENT 2007-05-10 Active
DARREN WAKE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
DARREN WAKE CARBON LINK HOLDINGS LIMITED Director 2007-11-12 CURRENT 1996-11-15 Active
DARREN WAKE INVICA INDUSTRIES LIMITED Director 2007-10-31 CURRENT 1994-11-22 Active
DARREN WAKE INVICA INDUSTRIES HOLDINGS LIMITED Director 2007-10-31 CURRENT 2006-03-24 Active
DARREN WAKE CPL PRODUCTS LIMITED Director 2007-10-31 CURRENT 1973-03-15 Active
DARREN WAKE CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-10-11 CURRENT 1993-03-05 Active
DARREN WAKE CPL ENVIRONMENTAL LIMITED Director 2007-10-11 CURRENT 1990-07-30 Active
DARREN WAKE CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 1997-02-12 Active
DARREN WAKE CPL HARGREAVES LIMITED Director 2007-10-11 CURRENT 1929-01-03 Active
DARREN WAKE HOMEFIRE GROUP LIMITED Director 2007-09-26 CURRENT 1955-02-19 Active
DARREN WAKE CPL LOGISTICS LIMITED Director 2007-09-26 CURRENT 1965-11-29 Active
DARREN WAKE CPLD LIMITED Director 2007-09-26 CURRENT 1960-08-19 Active
DARREN WAKE CPL TRADING LIMITED Director 2007-09-26 CURRENT 1994-10-19 Active
DARREN WAKE HEPTAGON LIMITED Director 2007-09-26 CURRENT 1995-03-16 Active
DARREN WAKE CPL PROPERTY LIMITED Director 2007-09-26 CURRENT 1995-07-04 Active
DARREN WAKE CPL INDUSTRIES LATVIA LIMITED Director 2007-09-26 CURRENT 1957-05-17 Active
DARREN WAKE SADLER TANKERS LIMITED Director 2005-04-01 CURRENT 1989-01-30 Active
DARREN WAKE MIDWINTER OIL SUPPLIES LIMITED Director 2005-04-01 CURRENT 1988-08-31 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
2024-04-05DIRECTOR APPOINTED MR PHILIP EDWARD HIGGINBOTTOM
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MINETT
2022-11-01AP01DIRECTOR APPOINTED MR JAMES NICHOLAS GLOVER
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16PSC07CESSATION OF SG HAMBROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-02-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CHISHOLM
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Jason David Sutton on 2018-11-19
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2018-02-22AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11PSC04Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 2016-07-25
2017-09-04TM02Termination of appointment of Sharon Armitage on 2017-08-31
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0112/01/16 FULL LIST
2016-01-13AR0112/01/16 FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAKE / 13/08/2013
2013-01-15AR0112/01/13 ANNUAL RETURN FULL LIST
2012-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-13AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Peter Scott on 2011-09-15
2011-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-01-13AR0112/01/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAKE / 09/12/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 23/02/2010
2010-01-19AR0112/01/10 FULL LIST
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21AUDAUDITOR'S RESIGNATION
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-28MEM/ARTSARTICLES OF ASSOCIATION
2008-11-28RES01ALTER ARTICLES 30/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED STEPHEN JOHN CHISHOLM
2008-03-06288aDIRECTOR APPOINTED DARREN WAKE
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-05288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-01-19363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-22AUDAUDITOR'S RESIGNATION
2004-03-22RES13APPT & RESIGN AUDITORS 03/03/04
2004-01-22363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-04AUDAUDITOR'S RESIGNATION
2003-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06ELRESS366A DISP HOLDING AGM 19/07/02
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11288aNEW SECRETARY APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PALCO SHIPPING AND TRADING 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 PALCO SHIPPING AND TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-12 Satisfied BURDALE FINANCIAL LIMITED (SECURITY TRUSTEE)
DEBENTURE BETWEEN THE COMPANY, THE CHARGORS (AS DEFINED) AND THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED) 1999-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD SUPPLEMENTAL DEBENTURE 1998-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND SUPPLEMENTAL DEBENTURE 1997-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PALCO SHIPPING AND TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALCO SHIPPING AND TRADING LIMITED
Trademarks
We have not found any records of PALCO SHIPPING AND TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALCO SHIPPING AND TRADING 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 (99999 - Dormant Company) as PALCO SHIPPING AND TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PALCO SHIPPING AND TRADING 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 PALCO SHIPPING AND TRADING 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 PALCO SHIPPING AND TRADING 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.