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

PALLETWAYS (UK) LIMITED

FRADLEY DISTRIBUTION PARK WOOD END LANE, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8NE,
Company Registration Number
02918303
Private Limited Company
Active

Company Overview

About Palletways (uk) Ltd
PALLETWAYS (UK) LIMITED was founded on 1994-04-13 and has its registered office in Lichfield. The organisation's status is listed as "Active". Palletways (uk) Limited is a Private Limited Company registered in 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
PALLETWAYS (UK) LIMITED
 
Legal Registered Office
FRADLEY DISTRIBUTION PARK WOOD END LANE
FRADLEY PARK
LICHFIELD
STAFFORDSHIRE
WS13 8NE
Other companies in WS13
 
Filing Information
Company Number 02918303
Company ID Number 02918303
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792400631  
Last Datalog update: 2024-08-06 01:32:35
Primary Source:Companies House
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 PALLETWAYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MYATT
Director 2017-08-11
JAMES WILSON
Director 2004-07-27
LUIS ZUBIALDE URRALBURU
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WALMSLEY
Director 2016-10-07 2018-03-02
CHARLES ROBERT HEATON
Director 2016-10-07 2017-04-03
ANDREW DAVID FINCH REYNOLDS
Director 2013-07-31 2016-10-18
JULIAN MATURI
Director 2013-01-31 2016-10-13
CRAIG STUART HIBBERT
Director 2002-05-29 2016-08-30
ANDREW DAVID FINCH REYNOLDS
Company Secretary 2013-10-01 2016-07-05
MARTYN JOHN YOUNG
Director 2011-09-28 2014-05-31
JAMES WILSON
Company Secretary 2004-07-27 2013-10-01
ANDREW JOHN TURNER
Director 2007-04-14 2013-07-31
SUSAN JANE HUNDLEBY
Company Secretary 2005-04-11 2013-01-21
SUSAN JANE HUNDLEBY
Director 2005-04-11 2013-01-21
JONATHAN WADE HYATT
Director 2003-06-30 2005-04-29
MARTIN JOHN HALLIDAY
Company Secretary 2002-06-26 2004-07-27
PETER DAVID ASHTON
Director 2002-04-25 2004-07-27
MARTIN JOHN HALLIDAY
Director 2002-06-26 2004-07-27
PAUL CHRISTOPHER HEANEY
Director 1999-09-01 2004-07-27
JULIAN MATURI
Director 2001-01-02 2004-07-27
JULIAN MATURI
Company Secretary 2002-04-25 2002-06-26
STEPHEN RICHARD ASTON
Company Secretary 1994-04-13 2002-04-25
STEPHEN RICHARD ASTON
Director 1994-04-13 2002-04-25
SYLVIA ASTON
Director 2000-11-01 2002-04-25
DAVID MARTIN DRURY
Director 1997-05-16 2002-04-25
ANDREW HIBBERT
Director 1994-04-13 2002-04-25
CRAIG STUART HIBBERT
Director 1996-08-01 2002-04-25
REBECCA HIBBERT
Director 2000-11-01 2002-04-25
STEPHEN GILROY WATERHOUSE
Director 1999-09-01 2002-04-25
IAN LEES
Director 1996-08-01 1999-01-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-04-13 1994-04-13
COMBINED NOMINEES LIMITED
Nominated Director 1994-04-13 1994-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-04-13 1994-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MYATT PALLETWAYS HOLDINGS LIMITED Director 2017-08-11 CURRENT 2002-02-14 Liquidation
RICHARD MYATT PALLETWAYS FINANCE LIMITED Director 2017-08-11 CURRENT 2004-06-24 Liquidation
RICHARD MYATT PALLETWAYS (EUROPE) LIMITED Director 2017-08-11 CURRENT 2005-10-03 Liquidation
RICHARD MYATT IMPERIAL LOGISTICS HOLDING UK LIMITED Director 2017-01-05 CURRENT 2016-02-24 Liquidation
RICHARD MYATT PALLETWAYS GROUP LIMITED Director 2017-01-05 CURRENT 2004-07-09 Active
JAMES WILSON W FLIGHT HIRE LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JAMES WILSON IMPERIAL LOGISTICS HOLDING UK LIMITED Director 2016-07-05 CURRENT 2016-02-24 Liquidation
JAMES WILSON PALLETWAYS (EUROPE) LIMITED Director 2005-11-24 CURRENT 2005-10-03 Liquidation
JAMES WILSON PALLETWAYS HOLDINGS LIMITED Director 2004-07-27 CURRENT 2002-02-14 Liquidation
JAMES WILSON PALLETWAYS FINANCE LIMITED Director 2004-07-22 CURRENT 2004-06-24 Liquidation
JAMES WILSON PALLETWAYS GROUP LIMITED Director 2004-07-22 CURRENT 2004-07-09 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
2024-07-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-04-20Notification of Imperial Mobility Uk Limited as a person with significant control on 2022-06-29
2023-04-20CESSATION OF PALLETWAYS FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-02AA01Current accounting period extended from 30/06/23 TO 31/12/23
2022-07-01PSC07CESSATION OF PALLETWAYS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-01PSC02Notification of Palletways Finance Limited as a person with significant control on 2022-06-29
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ZUBIALDE URRALBURU
2019-07-08AP01DIRECTOR APPOINTED MR SIMON NICHOLAS MEADOWS
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYATT
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GITTINS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WALMSLEY
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT HEATON
2017-08-14AP01DIRECTOR APPOINTED MR RICHARD MYATT
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS
2016-10-17AP01DIRECTOR APPOINTED MR DAVID JOHN WALMSLEY
2016-10-17AP01DIRECTOR APPOINTED MR CHARLES ROBERT HEATON
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MATURI
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART HIBBERT
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-21RES01ADOPT ARTICLES 21/07/16
2016-07-18TM02Termination of appointment of Andrew David Finch Reynolds on 2016-07-05
2016-07-18AA01Current accounting period extended from 31/05/17 TO 30/06/17
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART HIBBERT / 05/05/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 05/05/2016
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN YOUNG
2014-05-14AP01DIRECTOR APPOINTED MR LUIS ZUBIALDE URRALBURU
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-06AR0113/04/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-03AP03SECRETARY APPOINTED MR ANDREW DAVID FINCH REYNOLDS
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES WILSON
2013-09-18AP01DIRECTOR APPOINTED MR ANDREW DAVID FINCH REYNOLDS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2013-05-02AR0113/04/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR JULIAN MATURI
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNDLEBY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUNDLEBY
2012-05-08AR0113/04/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-13ANNOTATIONClarification
2011-12-13RP04SECOND FILING FOR FORM AP01
2011-11-14AP01DIRECTOR APPOINTED MR MARTYN JOHN YOUNG
2011-05-09AR0113/04/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-10AR0113/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TURNER / 13/04/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-20RES13SECTION 175 CA 2006 25/06/2009
2009-05-08363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-18363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM FRADLEY DISTRIBUTION PARK WOOD END LANE FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8NE
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-21363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: SQUADRON HOUSE FRADLEY PARK WOODEND LANE LICHFIELD STAFFORDSHIRE WS13 8NF
2004-03-05288aNEW DIRECTOR APPOINTED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-12288bDIRECTOR RESIGNED
2003-03-12363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2003-03-12288bSECRETARY RESIGNED
2002-09-08288cDIRECTOR'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

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1050249 Active Licenced property: 40 AURIOL DRIVE TERA GREENFORD GB UB6 0TP. Correspondance address: TERA 40 UNIT A AURIOL DRIVE GREENFORD AURIOL DRIVE GB UB6 0TP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1050249 Active Licenced property: 40 AURIOL DRIVE TERA GREENFORD GB UB6 0TP. Correspondance address: TERA 40 UNIT A AURIOL DRIVE GREENFORD AURIOL DRIVE GB UB6 0TP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1143922 Active Licenced property: NO 2 DOCK WINDWARD TERMINAL ATLANTIC WAY BARRY ATLANTIC WAY GB CF63 3RA;ATLANTIC WAY THE GARAGE NO 2 DOCK BARRY NO 2 DOCK GB CF63 3RA. Correspondance address: ATLANTIC WAY C SHED BARRY GB CF63 3RA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262381 Active Licenced property: WOOD END LANE FRADLEY LICHFIELD FRADLEY GB WS13 8NF. Correspondance address: WOOD END LANE FRADLEY DISTRIBUTION PARK FRADLEY LICHFIELD FRADLEY GB WS13 8NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262381 Active Licenced property: WOOD END LANE FRADLEY LICHFIELD FRADLEY GB WS13 8NF. Correspondance address: WOOD END LANE FRADLEY DISTRIBUTION PARK FRADLEY LICHFIELD FRADLEY GB WS13 8NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0262381 Active Licenced property: WOOD END LANE FRADLEY LICHFIELD FRADLEY GB WS13 8NF. Correspondance address: WOOD END LANE FRADLEY DISTRIBUTION PARK FRADLEY LICHFIELD FRADLEY GB WS13 8NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1110750 Active Licenced property: CENTURY PARK UNITS 7-8 CHITTENING INDUSTRIAL ESTATE AVONMOUTH BRISTOL CHITTENING INDUSTRIAL ESTATE GB BS11 0YB; PURCHAS ROAD DIDCOT GB OX11 7HJ. Correspondance address: WOOD END LANE FRADLEY DISTRIBUTION PARK FRADLEY LICHFIELD FRADLEY GB WS13 8NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1110750 Active Licenced property: CENTURY PARK UNITS 7-8 CHITTENING INDUSTRIAL ESTATE AVONMOUTH BRISTOL CHITTENING INDUSTRIAL ESTATE GB BS11 0YB; PURCHAS ROAD DIDCOT GB OX11 7HJ. Correspondance address: WOOD END LANE FRADLEY DISTRIBUTION PARK FRADLEY LICHFIELD FRADLEY GB WS13 8NE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1140640 Active Licenced property: DEERDYKES COURT SOUTH HUNTSMAN HOUSE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 9HW;NEWTONGRANGE LADY VICTORIA BUSINESS CENTRE DALKEITH GB EH22 4QN. Correspondance address: NEWTONGRANGE LADY VICTORIA BUSINESS CENTRE DALKEITH GB EH22 4QN

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 PALLETWAYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 2001-03-30 Satisfied LLOYDS UDT LIMITED
MARINE MORTGAGE 1999-02-05 Satisfied LOMBARD NORTH CENTRAL PLC
SINGLE DEBENTURE 1994-07-28 Satisfied LLOYDS BANK PLC,
Intangible Assets
Patents
We have not found any records of PALLETWAYS (UK) LIMITED registering or being granted any patents
Domain Names

PALLETWAYS (UK) LIMITED owns 2 domain names.

palletways.co.uk   stargatelogistics.co.uk  

Trademarks
We have not found any records of PALLETWAYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALLETWAYS (UK) 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 PALLETWAYS (UK) 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Movement Support Services, JSC/LCS Road transport services 2014/03/06 GBP 9,500,000

Road transport services. Transport services (excl. Waste transport).

Outgoings
Business Rates/Property Tax
No properties were found where PALLETWAYS (UK) 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.
Import/Export of Goods
Goods imported/exported by PALLETWAYS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2013-03-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2011-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party PALLETWAYS (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMGT EXPRESS DELIVERIES LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 6590 A Petition to wind up the above-named Company Registered Number 07157905 of The Grange, The Street Yatton Keynell, Chippenham, Wiltshire SN14 7BA , presented on 31 August 2011 by PALLETWAYS (UK) LIMITED , of Fradley Park, Wood End Lane, Fradley Park, Lichfield, Staffordshire WS13 8NE , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 October 2011 . The Petitioners Solicitor is Keelys LLP , 28 Dam Street, Lichfield, Staffordshire WS13 6AA , 01543 420 000.(Ref. MJP/PAL021-59.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALLETWAYS (UK) 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
PALLETWAYS (UK) LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 0

CategoryAward Date Award/Grant
Intelligent information management : 2010-01-01 € 0

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.
    Other companies at postcode WS13 8NE