Company NamePaneltex Limited
Company StatusActive
Company Number02607586
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Christopher Thomas Berridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Secretary NameMrs Jane Wesley Berridge
StatusCurrent
Appointed12 August 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameNigel Edward Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameMr Mark Antony Richardson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(18 years, 11 months after company formation)
Appointment Duration14 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameMr Keith Drake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(22 years, 11 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameMr David Paul Evenett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameMr Robin Giles Atkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Secretary NameDane William Taylor Henderson
NationalityBritish
StatusResigned
Appointed03 June 1971
Appointment Duration20 years, 2 months (resigned 12 August 1991)
RoleSales Manager
Correspondence Address11 The Moorings
Conyer
Sittingbourne
Kent
ME9 9HQ
Director NamePhilip Arthur Keyworth Berridge
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 1991)
RoleCompany Director
Correspondence Address8 East Lane
Ridlington
Oakham
Leicestershire
LE15 9AN
Director NamePaul Henry Poulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month after company formation)
Appointment Duration10 years (resigned 15 June 2001)
RoleMarine Engineer
Correspondence Address1 Awmand Green
Cottingham
East Yorkshire
HU16 5EY
Director NameIan David Goundrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2004)
RoleFinancial Director
Correspondence AddressJoiners Shop Cottage
Main Street Humbleton
Hull
East Yorkshire
HU11 4NL
Director NameJonathan Moss Faiman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTitan Court, 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.paneltex.co.uk
Email address[email protected]
Telephone01482 787236
Telephone regionHull

Location

Registered AddressPaneltex House
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£24,464,532
Gross Profit£4,707,806
Net Worth£2,843,495
Cash£283,053
Current Liabilities£4,911,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

3 February 2017Delivered on: 6 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 35B foster street, hull, east yorkshire (title number HS286138).
Outstanding
23 June 2016Delivered on: 23 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at grayingham road, blyborough, near gainsborough, lincolnshire (title numbers LL154546, LL62200, LL128600).
Outstanding
29 May 2013Delivered on: 20 September 2013
Persons entitled: Kingston upon Hull City Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2012Delivered on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the ice house, wellington road, long stratton industrial estate, tharston, norwich.
Outstanding
29 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the ice block, salamanca road, long stratton industrial estate, tharston, norwich.
Outstanding
6 May 1994Delivered on: 11 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
8 September 2022Delivered on: 12 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being reva park 2 rotterdam road sutton fields industrial estate hull registered at the land registry with title numbers HS376249, HS379484 and HS402262.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being reva park rotterdam road sutton fields industrial estate hull east yorkshire registered at hm land registry with title number hs 99805.
Outstanding
18 February 1993Delivered on: 27 February 1993
Satisfied on: 2 August 1994
Persons entitled: Hull Enterprise Limited

Classification: Agreement and charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the instrument.
Particulars: Vacuum press and other machinery and equipment referred to in the instrument.
Fully Satisfied
25 February 1992Delivered on: 2 March 1992
Satisfied on: 15 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Fully Satisfied

Filing History

8 February 2024Satisfaction of charge 026075860007 in full (1 page)
7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
10 January 2024Full accounts made up to 31 December 2022 (45 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (48 pages)
12 September 2022Registration of charge 026075860011, created on 8 September 2022 (49 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (48 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 December 2020Registration of charge 026075860010, created on 11 December 2020 (50 pages)
9 December 2020Appointment of Mr Robin Giles Atkinson as a director on 31 July 2020 (2 pages)
21 August 2020Full accounts made up to 31 December 2019 (43 pages)
10 July 2020Appointment of Mr David Paul Evenett as a director on 15 June 2020 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
4 September 2019Full accounts made up to 31 December 2018 (39 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 February 2017Registration of charge 026075860009, created on 3 February 2017 (10 pages)
6 February 2017Registration of charge 026075860009, created on 3 February 2017 (10 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
23 June 2016Registration of charge 026075860008, created on 23 June 2016 (10 pages)
23 June 2016Registration of charge 026075860008, created on 23 June 2016 (10 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 28,000
(6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 28,000
(6 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 28,000
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 28,000
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 28,000
(6 pages)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 April 2014Appointment of Mr Keith Drake as a director (2 pages)
25 April 2014Appointment of Mr Keith Drake as a director (2 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 28,000
(5 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 28,000
(5 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 28,000
(5 pages)
20 September 2013Registration of charge 026075860007 (21 pages)
20 September 2013Registration of charge 026075860007 (21 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
26 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 June 2010Auditor's resignation (1 page)
8 June 2010Auditor's resignation (1 page)
7 May 2010Appointment of Mr Mark Richardson as a director (2 pages)
7 May 2010Appointment of Mr Mark Richardson as a director (2 pages)
13 April 2010Termination of appointment of Jonathan Faiman as a director (1 page)
13 April 2010Termination of appointment of Jonathan Faiman as a director (1 page)
18 March 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
18 March 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
3 March 2010Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 December 2008Full accounts made up to 30 June 2008 (26 pages)
16 December 2008Full accounts made up to 30 June 2008 (26 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
16 January 2008Full accounts made up to 30 June 2007 (25 pages)
16 January 2008Full accounts made up to 30 June 2007 (25 pages)
14 March 2007Full accounts made up to 30 June 2006 (28 pages)
14 March 2007Full accounts made up to 30 June 2006 (28 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
28 February 2007Return made up to 07/02/07; full list of members (3 pages)
6 April 2006Full accounts made up to 30 June 2005 (24 pages)
6 April 2006Full accounts made up to 30 June 2005 (24 pages)
28 March 2006Return made up to 07/02/06; full list of members (3 pages)
28 March 2006Return made up to 07/02/06; full list of members (3 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
10 May 2005Full accounts made up to 30 June 2004 (23 pages)
10 May 2005Full accounts made up to 30 June 2004 (23 pages)
2 March 2005Return made up to 07/02/05; full list of members (3 pages)
2 March 2005Return made up to 07/02/05; full list of members (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
4 May 2004Full accounts made up to 30 June 2003 (22 pages)
4 May 2004Full accounts made up to 30 June 2003 (22 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (22 pages)
6 May 2003Full accounts made up to 30 June 2002 (22 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
18 February 2003Return made up to 07/02/03; full list of members (8 pages)
29 March 2002Return made up to 07/02/02; full list of members (7 pages)
29 March 2002Return made up to 07/02/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 30 June 2001 (20 pages)
11 January 2002Full accounts made up to 30 June 2001 (20 pages)
13 July 2001£ ic 37000/28000 15/06/01 £ sr 9000@1=9000 (1 page)
13 July 2001£ ic 37000/28000 15/06/01 £ sr 9000@1=9000 (1 page)
10 July 2001Ad 15/06/01--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages)
10 July 2001Ad 15/06/01--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
23 January 2001Full accounts made up to 30 June 2000 (21 pages)
23 January 2001Full accounts made up to 30 June 2000 (21 pages)
4 May 2000Full accounts made up to 30 June 1999 (24 pages)
4 May 2000Full accounts made up to 30 June 1999 (24 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 1999Return made up to 03/05/99; no change of members (4 pages)
4 June 1999Return made up to 03/05/99; no change of members (4 pages)
29 January 1999Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page)
29 January 1999Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page)
27 January 1999Full accounts made up to 26 June 1998 (24 pages)
27 January 1999Full accounts made up to 26 June 1998 (24 pages)
27 January 1999Auditor's resignation (1 page)
27 January 1999Auditor's resignation (1 page)
14 July 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Full accounts made up to 27 June 1997 (24 pages)
4 December 1997Full accounts made up to 27 June 1997 (24 pages)
14 May 1997Return made up to 03/05/97; no change of members (4 pages)
14 May 1997Return made up to 03/05/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 June 1995 (23 pages)
27 November 1996Full accounts made up to 30 June 1996 (23 pages)
27 November 1996Full accounts made up to 30 June 1996 (23 pages)
27 November 1996Full accounts made up to 30 June 1995 (23 pages)
6 June 1996Return made up to 03/05/96; no change of members (4 pages)
6 June 1996Return made up to 03/05/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
21 February 1996Registered office changed on 21/02/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Full accounts made up to 2 July 1994 (23 pages)
18 July 1995Full accounts made up to 2 July 1994 (23 pages)
18 July 1995Full accounts made up to 2 July 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 August 1991Company name changed\certificate issued on 07/08/91 (2 pages)
7 August 1991Company name changed\certificate issued on 07/08/91 (2 pages)
5 July 1991Memorandum and Articles of Association (7 pages)
5 July 1991Memorandum and Articles of Association (7 pages)
3 May 1991Incorporation (9 pages)
3 May 1991Incorporation (9 pages)