Somerden Road
Hull
HU9 5PE
Secretary Name | Mrs Jane Wesley Berridge |
---|---|
Status | Current |
Appointed | 12 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Paneltex House Somerden Road Hull HU9 5PE |
Director Name | Nigel Edward Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Paneltex House Somerden Road Hull HU9 5PE |
Director Name | Mr Mark Antony Richardson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Mr Keith Drake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(22 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Paneltex House Somerden Road Hull HU9 5PE |
Director Name | Mr David Paul Evenett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Paneltex House Somerden Road Hull HU9 5PE |
Director Name | Mr Robin Giles Atkinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Paneltex House Somerden Road Hull HU9 5PE |
Secretary Name | Dane William Taylor Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1971 |
Appointment Duration | 20 years, 2 months (resigned 12 August 1991) |
Role | Sales Manager |
Correspondence Address | 11 The Moorings Conyer Sittingbourne Kent ME9 9HQ |
Director Name | Philip Arthur Keyworth Berridge |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | 8 East Lane Ridlington Oakham Leicestershire LE15 9AN |
Director Name | Paul Henry Poulton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 month after company formation) |
Appointment Duration | 10 years (resigned 15 June 2001) |
Role | Marine Engineer |
Correspondence Address | 1 Awmand Green Cottingham East Yorkshire HU16 5EY |
Director Name | Ian David Goundrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2004) |
Role | Financial Director |
Correspondence Address | Joiners Shop Cottage Main Street Humbleton Hull East Yorkshire HU11 4NL |
Director Name | Jonathan Moss Faiman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Titan Court, 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.paneltex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 787236 |
Telephone region | Hull |
Registered Address | Paneltex House Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,464,532 |
Gross Profit | £4,707,806 |
Net Worth | £2,843,495 |
Cash | £283,053 |
Current Liabilities | £4,911,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
3 February 2017 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
8 February 2024 | Satisfaction of charge 026075860007 in full (1 page) |
---|---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
10 January 2024 | Full accounts made up to 31 December 2022 (45 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (48 pages) |
12 September 2022 | Registration of charge 026075860011, created on 8 September 2022 (49 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (48 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
15 December 2020 | Registration of charge 026075860010, created on 11 December 2020 (50 pages) |
9 December 2020 | Appointment of Mr Robin Giles Atkinson as a director on 31 July 2020 (2 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (43 pages) |
10 July 2020 | Appointment of Mr David Paul Evenett as a director on 15 June 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 026075860009, created on 3 February 2017 (10 pages) |
6 February 2017 | Registration of charge 026075860009, created on 3 February 2017 (10 pages) |
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
23 June 2016 | Registration of charge 026075860008, created on 23 June 2016 (10 pages) |
23 June 2016 | Registration of charge 026075860008, created on 23 June 2016 (10 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
27 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 April 2014 | Appointment of Mr Keith Drake as a director (2 pages) |
25 April 2014 | Appointment of Mr Keith Drake as a director (2 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
20 September 2013 | Registration of charge 026075860007 (21 pages) |
20 September 2013 | Registration of charge 026075860007 (21 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
26 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
15 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Auditor's resignation (1 page) |
8 June 2010 | Auditor's resignation (1 page) |
7 May 2010 | Appointment of Mr Mark Richardson as a director (2 pages) |
7 May 2010 | Appointment of Mr Mark Richardson as a director (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Faiman as a director (1 page) |
13 April 2010 | Termination of appointment of Jonathan Faiman as a director (1 page) |
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
3 March 2010 | Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jonathan Moss Faiman on 7 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (26 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
14 March 2007 | Full accounts made up to 30 June 2006 (28 pages) |
14 March 2007 | Full accounts made up to 30 June 2006 (28 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
28 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
29 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
11 January 2002 | Full 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 2001 | Ad 15/06/01--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages) |
10 July 2001 | Ad 15/06/01--------- £ si 7000@1=7000 £ ic 30000/37000 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (24 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (24 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members
|
17 February 2000 | Return made up to 07/02/00; full list of members
|
4 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page) |
27 January 1999 | Full accounts made up to 26 June 1998 (24 pages) |
27 January 1999 | Full accounts made up to 26 June 1998 (24 pages) |
27 January 1999 | Auditor's resignation (1 page) |
27 January 1999 | Auditor's resignation (1 page) |
14 July 1998 | Return made up to 03/05/98; full list of members
|
14 July 1998 | Return made up to 03/05/98; full list of members
|
4 December 1997 | Full accounts made up to 27 June 1997 (24 pages) |
4 December 1997 | Full accounts made up to 27 June 1997 (24 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 30 June 1995 (23 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
27 November 1996 | Full accounts made up to 30 June 1995 (23 pages) |
6 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Full accounts made up to 2 July 1994 (23 pages) |
18 July 1995 | Full accounts made up to 2 July 1994 (23 pages) |
18 July 1995 | Full accounts made up to 2 July 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 August 1991 | Company name changed\certificate issued on 07/08/91 (2 pages) |
7 August 1991 | Company name changed\certificate issued on 07/08/91 (2 pages) |
5 July 1991 | Memorandum and Articles of Association (7 pages) |
5 July 1991 | Memorandum and Articles of Association (7 pages) |
3 May 1991 | Incorporation (9 pages) |
3 May 1991 | Incorporation (9 pages) |