About

Registered Number: 01725860
Date of Incorporation: 24/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Bank Street,, Golborne,, Warrington., WA3 3RN

 

Unit Pallets Ltd was setup in 1983. We do not know the number of employees at this organisation. This business has 11 directors listed. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVEY, William Gilbert N/A - 1
BRUCE JONES, Tom Allan 30 April 1999 22 November 2018 1
COAR, James Roger 01 April 1992 31 December 1995 1
GILBEY, Jeffrey N/A 31 March 1992 1
HATFIELD, Timothy Charles David N/A 01 April 1992 1
MARCH, Michael George 01 April 1992 31 March 2016 1
MOSLEY, Ian N/A 17 January 1996 1
STEVENSON, Robin Teacher 30 April 1999 02 February 2017 1
TAYLOR, Aubrey Morris N/A 31 December 1993 1
THORNHILL, Alan 01 April 1992 17 January 1996 1
WOODALL, David N/A 31 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
225 - Change of Accounting Reference Date 26 May 1999
363s - Annual Return 27 January 1999
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363s - Annual Return 17 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1998
AA - Annual Accounts 23 October 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
123 - Notice of increase in nominal capital 08 August 1997
363s - Annual Return 18 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 16 May 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
RESOLUTIONS - N/A 07 February 1996
RESOLUTIONS - N/A 07 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 1996
395 - Particulars of a mortgage or charge 26 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 02 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1994
AA - Annual Accounts 05 October 1994
395 - Particulars of a mortgage or charge 09 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 18 January 1994
288 - N/A 14 January 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 04 February 1993
395 - Particulars of a mortgage or charge 22 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
395 - Particulars of a mortgage or charge 11 March 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 06 January 1992
288 - N/A 09 September 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 22 February 1991
288 - N/A 03 January 1991
288 - N/A 06 November 1990
CERTNM - Change of name certificate 18 October 1990
CERTNM - Change of name certificate 18 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 05 October 1988
288 - N/A 11 May 1988
AA - Annual Accounts 05 May 1988
288 - N/A 20 April 1988
287 - Change in situation or address of Registered Office 20 April 1988
363 - Annual Return 21 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
CERTNM - Change of name certificate 28 January 1988
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 24 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Outstanding

N/A

Debenture 17 December 1998 Fully Satisfied

N/A

Fixed and floating charge 22 January 1996 Fully Satisfied

N/A

Fixed equitable charge 05 September 1994 Fully Satisfied

N/A

Charge 18 May 1992 Fully Satisfied

N/A

Charge 10 March 1992 Fully Satisfied

N/A

Charge 08 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.