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

PALLETWAYS HOLDINGS LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
04373751
Private Limited Company
Liquidation

Company Overview

About Palletways Holdings Ltd
PALLETWAYS HOLDINGS LIMITED was founded on 2002-02-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Palletways Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in WS13
 
Filing Information
Company Number 04373751
Company ID Number 04373751
Date formed 2002-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 18:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALLETWAYS HOLDINGS LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MYATT
Director 2017-08-11
THOMAS OLSSON
Director 2016-09-15
JAMES WILSON
Director 2004-07-27
LUIS ZUBIALDE
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID FINCH REYNOLDS
Director 2013-07-31 2016-09-15
ANDREW DAVID FINCH REYNOLDS
Director 2016-09-15 2016-09-15
CRAIG STUART HIBBERT
Director 2002-07-27 2016-08-30
ANDREW DAVID FINCH REYNOLDS
Company Secretary 2013-10-01 2016-07-05
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 2004-07-27 2005-04-29
MARTIN JOHN HALLIDAY
Company Secretary 2002-10-11 2004-07-27
PETER DAVID ASHTON
Director 2002-04-25 2004-07-27
MARTIN JOHN HALLIDAY
Director 2002-10-11 2004-07-27
PAUL CHRISTOPHER HEANEY
Director 2002-04-25 2004-07-27
JULIAN MATURI
Director 2002-04-25 2004-07-27
JULIAN MATURI
Company Secretary 2002-04-25 2002-10-11
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-02-14 2002-04-25
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-02-14 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PALLETWAYS (UK) LIMITED Director 2017-08-11 CURRENT 1994-04-13 Active
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
THOMAS OLSSON PALLETWAYS FINANCE LIMITED Director 2016-09-21 CURRENT 2004-06-24 Liquidation
THOMAS OLSSON PALLETWAYS GROUP LIMITED Director 2016-09-21 CURRENT 2004-07-09 Active
THOMAS OLSSON PALLETWAYS (EUROPE) LIMITED Director 2016-09-15 CURRENT 2005-10-03 Liquidation
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 (UK) LIMITED Director 2004-07-27 CURRENT 1994-04-13 Active
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
LUIS ZUBIALDE PALLETWAYS FINANCE LIMITED Director 2016-09-21 CURRENT 2004-06-24 Liquidation
LUIS ZUBIALDE PALLETWAYS GROUP LIMITED Director 2016-09-21 CURRENT 2004-07-09 Active
LUIS ZUBIALDE PALLETWAYS (EUROPE) LIMITED Director 2016-09-15 CURRENT 2005-10-03 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
2023-09-04Voluntary liquidation Statement of receipts and payments to 2023-06-30
2022-09-01Voluntary liquidation declaration of solvency
2022-09-01LIQ01Voluntary liquidation declaration of solvency
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE
2022-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-01
2022-07-20600Appointment of a voluntary liquidator
2022-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CATES-WALTERS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSSON
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-09SH19Statement of capital on 2021-12-09 GBP 0.10
2021-12-09SH20Statement by Directors
2021-12-09CAP-SSSolvency Statement dated 09/12/21
2021-12-09RES13Resolutions passed:
  • Reduce share prem a/c 09/12/2021
  • Resolution of reduction in issued share capital
2021-12-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ZUBIALDE
2019-07-08AP01DIRECTOR APPOINTED MICHAEL STERK
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYATT
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED MR RICHARD MYATT
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 213333.4
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE DAVID FINCH REYNOLDS / 15/09/2016
2016-09-16AP01DIRECTOR APPOINTED MR ANDRE DAVID FINCH REYNOLDS
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSSAN / 16/09/2016
2016-09-16AP01DIRECTOR APPOINTED MR THOMAS OLSSAN
2016-09-16AP01DIRECTOR APPOINTED MR LUIS ZUBIALDE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART HIBBERT
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
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
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 213333.4
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART HIBBERT / 10/03/2016
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 213333.4
2015-03-11AR0114/02/15 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 213333.3
2014-02-18AR0114/02/14 FULL LIST
2013-12-23SH0117/12/13 STATEMENT OF CAPITAL GBP 213333.3
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
2013-03-07AR0114/02/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNDLEBY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUNDLEBY
2012-03-07AR0114/02/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-02AR0114/02/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-02AR0114/02/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TURNER / 10/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-20RES13SECTION 175 CA 2006 25/06/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-05363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-19363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-03363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-05-11288bSECRETARY RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-16363(288)SECRETARY RESIGNED
2005-03-16363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-12-06122DIV 25/11/04
2004-12-06RES12VARYING SHARE RIGHTS AND NAMES
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-2588(2)RAD 26/07/04-27/07/04 £ SI 36900@1=36900 £ IC 176433/213333
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-24AUDAUDITOR'S RESIGNATION
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-08-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: SQUADRON HOUSE FRADLEY PARK WOODEND LANE LICHFIELD STAFFORDSHIRE WS13 8NF
2003-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-03-13363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-13288bSECRETARY RESIGNED
2002-12-18225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/05/03
2002-10-3188(2)RAD 11/10/02--------- £ SI 21500@1=21500 £ IC 154933/176433
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15123NC INC ALREADY ADJUSTED 25/04/02
2002-05-15RES04£ NC 1000/213334
2002-05-15ELRESS80A AUTH TO ALLOT SEC 25/04/02
2002-05-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/05/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PALLETWAYS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-07
Appointmen2022-07-07
Notices to2022-07-07
Fines / Sanctions
No fines or sanctions have been issued against PALLETWAYS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
Intangible Assets
Patents
We have not found any records of PALLETWAYS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALLETWAYS HOLDINGS LIMITED
Trademarks
We have not found any records of PALLETWAYS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALLETWAYS HOLDINGS 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 (70100 - Activities of head offices) as PALLETWAYS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PALLETWAYS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPALLETWAYS HOLDINGS LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeAppointmen
Defending partyPALLETWAYS HOLDINGS LIMITEDEvent Date2022-07-07
Name of Company: PALLETWAYS HOLDINGS LIMITED Company Number: 04373751 Nature of Business: Activities of head offices Registered office: Fradley Distribution Park, Wood End Lane, WS13 8NE Type of Liqui…
 
Initiating party Event TypeNotices to
Defending partyPALLETWAYS HOLDINGS LIMITEDEvent Date2022-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALLETWAYS HOLDINGS 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 PALLETWAYS HOLDINGS 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.