Company NameMisson Pallets Services Limited
DirectorAllan Wells
Company StatusActive
Company Number03050836
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Allan Wells
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 week, 1 day after company formation)
Appointment Duration29 years
RolePallett Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWrayton House Middle Street
Misson
Doncaster
Yorkshire
DN10 6EA
Secretary NameMrs Angela Wells
StatusCurrent
Appointed01 February 2023(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressUn9 Armstrong House First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Justin Anthony Dempster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 day after company formation)
Appointment Duration1 week (resigned 05 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Moorings 8 Old Links Close
Off Moss Lane
Southport
Merseyside
PR9 7UB
Secretary NameGillian Mary Dempster
NationalityBritish
StatusResigned
Appointed28 April 1995(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 06 May 1995)
RoleCompany Director
Correspondence Address8 Old Links Close
Moss Lane
Southport
Merseyside
PR9 7UB
Secretary NameSamantha Carmen Pearce
NationalityBritish
StatusResigned
Appointed06 May 1995(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressWrayton House
Middle Street
Mission
Doncaster
S Yorkshire
Secretary NameLynne Irene Crisford
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year after company formation)
Appointment Duration8 years (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressLytham House
Vicar Lane Misson
Doncaster
South Yorkshire
DN10 6EG
Secretary NameMichael Charles Wagstaff
NationalityBritish
StatusResigned
Appointed30 April 2005(10 years after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressWillow Tree Farm
Bawtry Road
Everton
Yorkshire
DN10 5BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUn9 Armstrong House First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

775 at £1Allan Wells
77.50%
Ordinary
225 at £1Angela Wells
22.50%
Ordinary

Financials

Year2014
Net Worth£213,580
Cash£43,079
Current Liabilities£239,853

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

2 December 1998Delivered on: 8 December 1998
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Angela Wells as a secretary on 1 February 2023 (2 pages)
1 February 2023Termination of appointment of Michael Charles Wagstaff as a secretary on 1 February 2023 (1 page)
28 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 January 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (12 pages)
26 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 October 2014Registered office address changed from Springfield House 1 Albion Place Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Springfield House 1 Albion Place Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 21 October 2014 (1 page)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,000
(3 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,000
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,000
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from Springfield House South Parage Doncaster South Yorkshire DN1 2EG on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Springfield House South Parage Doncaster South Yorkshire DN1 2EG on 12 July 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Registered office address changed from Unit 16 Misson Hill Bawtry Road Misson DN10 6DR on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Unit 16 Misson Hill Bawtry Road Misson DN10 6DR on 16 March 2010 (2 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
24 November 2008Return made up to 27/04/08; no change of members (6 pages)
24 November 2008Return made up to 27/04/08; no change of members (6 pages)
24 November 2008Return made up to 27/04/07; no change of members (6 pages)
24 November 2008Return made up to 27/04/07; no change of members (6 pages)
29 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
14 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 June 2006Return made up to 27/04/06; full list of members (7 pages)
5 June 2006Return made up to 27/04/06; full list of members (7 pages)
17 March 2006Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2006Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2006Return made up to 27/04/05; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
13 March 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
12 May 2003Return made up to 27/04/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 May 2001Return made up to 27/04/01; full list of members (6 pages)
25 May 2001Return made up to 27/04/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (12 pages)
19 February 2001Full accounts made up to 30 April 2000 (12 pages)
3 August 2000Return made up to 27/04/00; full list of members (6 pages)
3 August 2000Return made up to 27/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 30 April 1999 (9 pages)
1 November 1999Full accounts made up to 30 April 1999 (9 pages)
17 May 1999Return made up to 27/04/99; full list of members (6 pages)
17 May 1999Return made up to 27/04/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Full accounts made up to 30 April 1998 (9 pages)
10 November 1998Full accounts made up to 30 April 1998 (9 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 February 1998Full accounts made up to 30 April 1997 (10 pages)
21 July 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 July 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
19 August 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 124A bispham road southport PR9 7BJ (1 page)
30 May 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995Registered office changed on 30/05/95 from: 124A bispham road southport PR9 7BJ (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: the britannia suite international house 82-86 deansgate manchester M2 2ER (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: the britannia suite international house 82-86 deansgate manchester M2 2ER (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
27 April 1995Incorporation (11 pages)
27 April 1995Incorporation (11 pages)