Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director Name | Mr Richard John Goldsborough Allen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(50 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Pallet Building, Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Mrs Jennifer Jane Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2007) |
Role | Marketing & Promotions Executi |
Country of Residence | United Kingdom |
Correspondence Address | 96a Manor Road Ossett West Yorkshire WF5 0LQ |
Director Name | Mrs Irene Shaw |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2007) |
Role | Staff Welfare Executive |
Correspondence Address | Orchard House Fenay Hall Fenay Lane Almondbury Huddersfield West Yorkshire HD8 0LJ |
Director Name | Mr Michael Peter Shaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2007) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Helted Way Almondbury Huddersfield HD5 8XZ |
Director Name | Mrs Sally Elizabeth Shaw |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2007) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Farm New Mill Huddersfield West Yorkshire HD9 7DN |
Director Name | Mr Stephen John Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 August 2007) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Farm New Mill Huddersfield West Yorkshire HD9 7DN |
Director Name | Mr Michael Miodrag Dragicevic |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 25 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Mr Christopher John Hillaby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 32 years (resigned 02 January 2024) |
Role | Sales & Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Secretary Name | Mr Michael Miodrag Dragicevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Mr Stuart Quarmby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | John Michael Coupland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westfield Avenue Skelmanthorpe Huddersfield West Yorkshire HD8 9AH |
Secretary Name | Mr Michael Miodrag Dragicevic |
---|---|
Status | Resigned |
Appointed | 07 April 2022(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2022) |
Role | Company Director |
Correspondence Address | Shaw Pallet Building, Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Website | shawpallet.com |
---|
Registered Address | Shaw Pallet Building, Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
30k at £1 | Shaw Pallet (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,193,727 |
Cash | £226,868 |
Current Liabilities | £1,119,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Christopher John Hillaby, Michael Miodrag Dragicevic and John Michael Coupland Classification: A registered charge Outstanding |
---|---|
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: Ovm Holdings Limited Classification: A registered charge Outstanding |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
26 October 2021 | Delivered on: 26 October 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
10 August 2007 | Delivered on: 22 August 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 November 1978 | Delivered on: 7 November 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the land & buildings on the north side of bridge of bridge st. Slaithwaite huddersfield west yorkshire title nos wyk 17768 wyk 57258. undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchase of debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under a financing agreement or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Fully Satisfied |
2 July 1999 | Delivered on: 6 July 1999 Satisfied on: 16 August 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £354,000 due or to become due from the company to the chargee. Particulars: 1 x coralli pallet making machine s/n 3512/98. Fully Satisfied |
18 January 1989 | Delivered on: 20 January 1989 Satisfied on: 16 August 2007 Persons entitled: Development Commission Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
19 December 2022 | Termination of appointment of Michael Miodrag Dragicevic as a secretary on 19 December 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
7 April 2022 | Appointment of Mr Michael Miodrag Dragicevic as a secretary on 7 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of John Michael Coupland as a director on 25 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Alun Lewis as a director on 25 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Michael Miodrag Dragicevic as a secretary on 25 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Michael Miodrag Dragicevic as a director on 25 March 2022 (1 page) |
30 March 2022 | Registration of charge 011504220009, created on 25 March 2022 (43 pages) |
29 March 2022 | Registration of charge 011504220008, created on 25 March 2022 (40 pages) |
28 March 2022 | Satisfaction of charge 011504220006 in full (1 page) |
28 March 2022 | Registration of charge 011504220007, created on 25 March 2022 (30 pages) |
4 March 2022 | Satisfaction of charge 1 in full (1 page) |
6 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
26 October 2021 | Satisfaction of charge 5 in full (1 page) |
26 October 2021 | Registration of charge 011504220006, created on 26 October 2021 (13 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 December 2015 | Satisfaction of charge 4 in full (4 pages) |
9 December 2015 | Satisfaction of charge 4 in full (4 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
23 April 2014 | Termination of appointment of Stuart Quarmby as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Quarmby as a director (2 pages) |
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Registered office address changed from Bridge Street Slaithwaite Huddersfield HD7 5JN on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Bridge Street Slaithwaite Huddersfield HD7 5JN on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for John Michael Coupland on 28 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Michael Coupland on 28 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Stuart Quarmby on 7 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher John Hillaby on 3 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 1 December 2009 (1 page) |
19 November 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
19 November 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members
|
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members
|
6 April 2006 | Memorandum and Articles of Association (6 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Memorandum and Articles of Association (6 pages) |
5 February 2006 | Return made up to 28/12/05; full list of members
|
5 February 2006 | Return made up to 28/12/05; full list of members
|
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
31 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
1 February 2004 | Return made up to 28/12/03; full list of members
|
1 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2003 | Return made up to 28/12/02; full list of members (10 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (10 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members
|
1 February 2002 | Return made up to 28/12/01; full list of members
|
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
23 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members
|
28 January 2000 | Return made up to 28/12/99; full list of members
|
17 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
17 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
2 February 1998 | Return made up to 28/12/97; no change of members
|
2 February 1998 | Return made up to 28/12/97; no change of members
|
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
4 February 1997 | Return made up to 28/12/96; full list of members (8 pages) |
4 February 1997 | Return made up to 28/12/96; full list of members (8 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
22 December 1992 | Company name changed shaw pallet control LIMITED\certificate issued on 23/12/92 (2 pages) |
22 December 1992 | Company name changed shaw pallet control LIMITED\certificate issued on 23/12/92 (2 pages) |
20 January 1989 | Particulars of mortgage/charge (4 pages) |
20 January 1989 | Particulars of mortgage/charge (4 pages) |
18 August 1979 | Memorandum and Articles of Association (11 pages) |
18 August 1979 | Memorandum and Articles of Association (11 pages) |