Founded in 1967, Palletower (G.B.) Ltd are based in Sale, Cheshire. We do not know the number of employees at the business. The companies directors are listed as Palmer, Matthew Robert, Sheldon, Paul Edward, Atkins, George Thomas Nigel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Matthew Robert | 15 October 2010 | - | 1 |
ATKINS, George Thomas Nigel | N/A | 25 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHELDON, Paul Edward | 03 September 1993 | 10 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 13 July 2018 | |
MR01 - N/A | 03 January 2018 | |
CS01 - N/A | 31 July 2017 | |
PSC01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 24 April 2017 | |
AR01 - Annual Return | 09 August 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 19 April 2015 | |
MR04 - N/A | 01 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
AA - Annual Accounts | 01 May 2014 | |
MR01 - N/A | 13 November 2013 | |
MR01 - N/A | 06 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AP01 - Appointment of director | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
TM02 - Termination of appointment of secretary | 07 November 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
RESOLUTIONS - N/A | 17 October 2012 | |
CC04 - Statement of companies objects | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AA - Annual Accounts | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AP01 - Appointment of director | 21 October 2010 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 07 August 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 15 May 2008 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 02 June 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 15 July 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 19 July 2003 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
AA - Annual Accounts | 15 August 2001 | |
RESOLUTIONS - N/A | 07 August 2001 | |
RESOLUTIONS - N/A | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2001 | |
363s - Annual Return | 05 July 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 28 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 1999 | |
363s - Annual Return | 20 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 July 1999 | |
AA - Annual Accounts | 05 June 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 January 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 June 1998 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 22 June 1998 | |
AA - Annual Accounts | 30 July 1997 | |
RESOLUTIONS - N/A | 18 July 1997 | |
RESOLUTIONS - N/A | 18 July 1997 | |
363s - Annual Return | 18 July 1997 | |
MEM/ARTS - N/A | 18 July 1997 | |
287 - Change in situation or address of Registered Office | 25 April 1997 | |
AA - Annual Accounts | 08 September 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 August 1996 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 11 July 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 July 1995 | |
MEM/ARTS - N/A | 31 May 1995 | |
RESOLUTIONS - N/A | 01 May 1995 | |
RESOLUTIONS - N/A | 01 May 1995 | |
MEM/ARTS - N/A | 01 May 1995 | |
MEM/ARTS - N/A | 01 May 1995 | |
AA - Annual Accounts | 08 October 1994 | |
363s - Annual Return | 08 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 1993 | |
RESOLUTIONS - N/A | 01 December 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 December 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 03 October 1993 | |
288 - N/A | 03 October 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1993 | |
123 - Notice of increase in nominal capital | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
288 - N/A | 23 July 1993 | |
287 - Change in situation or address of Registered Office | 23 July 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 05 May 1993 | |
395 - Particulars of a mortgage or charge | 20 November 1992 | |
395 - Particulars of a mortgage or charge | 18 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
AA - Annual Accounts | 07 October 1991 | |
363b - Annual Return | 07 October 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 14 January 1991 | |
363 - Annual Return | 03 October 1990 | |
AA - Annual Accounts | 24 September 1990 | |
AA - Annual Accounts | 31 October 1989 | |
363 - Annual Return | 31 October 1989 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 11 October 1988 | |
AA - Annual Accounts | 19 October 1987 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 28 October 1986 | |
363 - Annual Return | 28 October 1986 | |
NEWINC - New incorporation documents | 09 June 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2017 | Outstanding |
N/A |
A registered charge | 12 November 2013 | Outstanding |
N/A |
A registered charge | 05 September 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 10 October 2012 | Outstanding |
N/A |
Legal assignment | 10 October 2012 | Outstanding |
N/A |
Debenture | 10 October 2012 | Outstanding |
N/A |
Debenture | 10 October 2012 | Fully Satisfied |
N/A |
Legal assignment | 17 August 2011 | Outstanding |
N/A |
Mortgage of life policy | 25 July 2001 | Outstanding |
N/A |
Debenture | 25 July 2001 | Outstanding |
N/A |
Fixed and floating charge | 12 November 1993 | Outstanding |
N/A |
Charge | 16 July 1993 | Fully Satisfied |
N/A |
Letter of charge | 19 April 1993 | Fully Satisfied |
N/A |
Legal charge | 16 November 1992 | Fully Satisfied |
N/A |
Debenture | 16 November 1992 | Fully Satisfied |
N/A |
Over credit balance charge | 09 July 1979 | Fully Satisfied |
N/A |