About

Registered Number: 03868401
Date of Incorporation: 29/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Prologis Park Midpoint Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

 

Based in Sutton Coldfield, West Midlands, The Pallet Network Ltd was registered on 29 October 1999, it's status at Companies House is "Active". There are 6 directors listed as Robinson, Paul, Duggan, Mark, Kendell, Mark, Belshaw, Graham, Cox, Mark David, Scanlan, James Arthur for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Mark 21 November 2014 - 1
KENDELL, Mark 17 July 2013 - 1
BELSHAW, Graham 03 May 2002 24 May 2006 1
COX, Mark David 01 October 2010 16 September 2011 1
SCANLAN, James Arthur 29 October 1999 24 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Paul 01 October 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
AA - Annual Accounts 29 July 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 24 December 2019
MR01 - N/A 10 December 2019
MR04 - N/A 05 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 01 November 2019
PSC05 - N/A 27 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 29 October 2018
PSC02 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
AA01 - Change of accounting reference date 23 August 2018
MR01 - N/A 16 August 2018
MR04 - N/A 02 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
MR04 - N/A 01 February 2016
MR04 - N/A 01 February 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 10 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 23 April 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
395 - Particulars of a mortgage or charge 18 September 2009
RESOLUTIONS - N/A 16 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AUD - Auditor's letter of resignation 14 February 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 30 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
363a - Annual Return 06 November 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
RESOLUTIONS - N/A 23 June 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 25 November 2004
363s - Annual Return 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
395 - Particulars of a mortgage or charge 17 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2002
395 - Particulars of a mortgage or charge 06 March 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 18 December 2001
395 - Particulars of a mortgage or charge 05 February 2001
395 - Particulars of a mortgage or charge 05 February 2001
395 - Particulars of a mortgage or charge 05 February 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 22 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
225 - Change of Accounting Reference Date 29 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 14 August 2018 Fully Satisfied

N/A

A registered charge 26 January 2016 Fully Satisfied

N/A

Rent deposit charge 10 September 2009 Fully Satisfied

N/A

Debenture 08 November 2007 Fully Satisfied

N/A

Debenture 08 November 2007 Fully Satisfied

N/A

Rent deposit deed 23 November 2004 Fully Satisfied

N/A

Rent deposit deed 14 April 2003 Fully Satisfied

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Debenture 20 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.