About

Registered Number: 04088035
Date of Incorporation: 11/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

 

Based in Burton Upon Trent, Palletforce Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 31 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Steve John 02 February 2019 - 1
BREEZE, David Ian 19 July 2017 - 1
CONROY, Michael 14 April 2008 - 1
HOLLAND, David 04 November 2008 - 1
HUGHES, Dean John 09 February 2009 - 1
LEONARD, Adam Randal 30 July 2020 - 1
PEARSON, Simon Richard 05 October 2015 - 1
TAPPER, Mark William 28 February 2017 - 1
ZARIN, Heath Brian 05 October 2015 - 1
BEDFORDS LTD 28 October 2001 24 January 2008 1
BROTHERTON, John 02 January 2009 05 October 2015 1
CARPENTER, Neil Andrew 25 July 2001 01 May 2019 1
COOKE, Alan 10 September 2007 21 December 2007 1
HAMILL, John 01 October 2014 28 February 2017 1
LOGISTIC MANAGEMENT SERVICES LTD 28 October 2001 25 January 2007 1
MCFARLANE, David 28 August 2001 11 June 2002 1
MOH, Chuang Hue 05 October 2015 28 April 2020 1
R G BASSETT & SONS LTD 26 June 2002 07 January 2010 1
TABOR, Mark Jeremy 01 December 2017 01 October 2019 1
WORGAN, Carl Malcolm John 02 March 2004 07 April 2014 1
BEDFORDS LIMITED 13 January 2011 05 October 2015 1
EDWIN C FARRALL (TRANSPORT) LIMITED 24 January 2008 05 October 2015 1
HARGRAVE FARMING LIMITED 01 January 2016 18 May 2018 1
PASS J HOLDINGS LIMITED 14 February 2007 05 October 2015 1
REDHEAD FREIGHT LIMITED 30 April 2002 05 October 2015 1
TRANSACTION INTERNATIONAL LIMITED 24 January 2008 15 January 2015 1
WM ARMSTRONG (LONGTOWN) LIMITED 15 January 2015 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Mark 01 May 2019 - 1
CARPENTER, Neil Andrew 31 August 2010 01 May 2019 1
EVERSECRETARY (NO 2) LIMITED 23 January 2002 02 November 2004 1
THE PARTNERS IN THE FIRM OF EVERSHEDS (EAST OF ENGLAND) 27 November 2000 23 January 2002 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 10 May 2020
MR01 - N/A 25 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 01 October 2019
MR05 - N/A 02 August 2019
AA - Annual Accounts 09 July 2019
AP03 - Appointment of secretary 13 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 01 December 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 14 October 2016
AP02 - Appointment of corporate director 22 August 2016
AA - Annual Accounts 10 June 2016
AA01 - Change of accounting reference date 08 February 2016
SH08 - Notice of name or other designation of class of shares 23 October 2015
AP01 - Appointment of director 16 October 2015
MR01 - N/A 15 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
RESOLUTIONS - N/A 13 October 2015
RESOLUTIONS - N/A 13 October 2015
MAR - Memorandum and Articles - used in re-registration 13 October 2015
CERT10 - Re-registration of a company from public to private 13 October 2015
RR02 - Application by a public company for re-registration as a private limited company 13 October 2015
OC - Order of Court 09 October 2015
AR01 - Annual Return 08 October 2015
SH01 - Return of Allotment of shares 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
RESOLUTIONS - N/A 05 October 2015
MA - Memorandum and Articles 05 October 2015
SH03 - Return of purchase of own shares 02 July 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
SH03 - Return of purchase of own shares 21 May 2015
AP02 - Appointment of corporate director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
RESOLUTIONS - N/A 29 January 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 15 December 2014
SH01 - Return of Allotment of shares 18 November 2014
AR01 - Annual Return 17 October 2014
SH03 - Return of purchase of own shares 09 September 2014
AUD - Auditor's letter of resignation 17 April 2014
TM01 - Termination of appointment of director 08 April 2014
RP04 - N/A 13 February 2014
RESOLUTIONS - N/A 12 February 2014
AA - Annual Accounts 28 January 2014
SH01 - Return of Allotment of shares 13 December 2013
AR01 - Annual Return 23 October 2013
CH02 - Change of particulars for corporate director 22 October 2013
SH03 - Return of purchase of own shares 27 February 2013
SH03 - Return of purchase of own shares 13 February 2013
SH03 - Return of purchase of own shares 01 February 2013
RESOLUTIONS - N/A 29 January 2013
AA - Annual Accounts 21 January 2013
SH03 - Return of purchase of own shares 12 November 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
SH03 - Return of purchase of own shares 15 August 2012
RESOLUTIONS - N/A 24 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
SH03 - Return of purchase of own shares 23 August 2011
RESOLUTIONS - N/A 09 August 2011
AD01 - Change of registered office address 16 June 2011
SH03 - Return of purchase of own shares 11 March 2011
CH02 - Change of particulars for corporate director 15 February 2011
SH03 - Return of purchase of own shares 09 February 2011
RESOLUTIONS - N/A 02 February 2011
MEM/ARTS - N/A 02 February 2011
AA - Annual Accounts 01 February 2011
AP02 - Appointment of corporate director 31 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH02 - Change of particulars for corporate director 29 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH02 - Change of particulars for corporate director 28 October 2010
CH02 - Change of particulars for corporate director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 27 October 2010
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
SH03 - Return of purchase of own shares 07 April 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
RESOLUTIONS - N/A 20 January 2010
RESOLUTIONS - N/A 20 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
CH01 - Change of particulars for director 03 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
RESOLUTIONS - N/A 16 March 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
169 - Return by a company purchasing its own shares 23 February 2009
169 - Return by a company purchasing its own shares 23 February 2009
RESOLUTIONS - N/A 20 February 2009
169 - Return by a company purchasing its own shares 19 February 2009
169 - Return by a company purchasing its own shares 19 February 2009
169 - Return by a company purchasing its own shares 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363s - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AUD - Auditor's letter of resignation 27 October 2008
AUD - Auditor's letter of resignation 03 October 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
169 - Return by a company purchasing its own shares 02 April 2008
169 - Return by a company purchasing its own shares 02 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 11 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
363s - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
169 - Return by a company purchasing its own shares 25 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
169 - Return by a company purchasing its own shares 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
169 - Return by a company purchasing its own shares 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
169 - Return by a company purchasing its own shares 14 March 2006
169 - Return by a company purchasing its own shares 02 March 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
RESOLUTIONS - N/A 17 May 2005
169 - Return by a company purchasing its own shares 17 May 2005
169 - Return by a company purchasing its own shares 17 May 2005
RESOLUTIONS - N/A 26 April 2005
AA - Annual Accounts 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
353 - Register of members 02 March 2004
318 - Location of directors' service contracts 02 March 2004
325 - Location of register of directors' interests in shares etc 02 March 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
363s - Annual Return 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
SA - Shares agreement 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 31 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
123 - Notice of increase in nominal capital 21 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
MEM/ARTS - N/A 06 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
225 - Change of Accounting Reference Date 23 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
RESOLUTIONS - N/A 08 August 2001
PROSP - Prospectus 24 July 2001
RESOLUTIONS - N/A 26 January 2001
PROSP - Prospectus 29 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 22 December 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 December 2000
CERTNM - Change of name certificate 21 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
225 - Change of Accounting Reference Date 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
RESOLUTIONS - N/A 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 14 October 2015 Outstanding

N/A

Rental deposit deed 28 November 2003 Fully Satisfied

N/A

Rental deposit deed 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.