About

Registered Number: 00908180
Date of Incorporation: 09/06/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: Pallet Centre Europe, Dane Road Industrial Estate, Sale, Cheshire, M33 7BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.