Company NamePaneltech Limited
DirectorChristopher Woodhead
Company StatusActive
Company Number05041327
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Woodhead
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Timber Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Michael Peter Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Helted Way
Almondbury
Huddersfield
HD5 8XZ
Director NameMr Stephen John Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBellgreave Barn
61 Fulstone Hall Lane New Mill
Holmfirth
HD9 7DW
Secretary NameMr Michael Miodrag Dragicevic
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameMr Stephen John Mullany
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Timber Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.andel.co.uk
Telephone01484 845000
Telephone regionHuddersfield

Location

Registered AddressShaw Timber Limited
Shaw Timber Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 17 February 2010 (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 17 February 2010 (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 February 2010Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
22 October 2008Director appointed stephen john mullany (2 pages)
22 October 2008Appointment terminated director michael shaw (1 page)
22 October 2008Registered office changed on 22/10/2008 from shaw pallet building bridge street slaithwaite huddersfield west yorkshire HD7 5JN (1 page)
22 October 2008Director appointed christopher woodhead (2 pages)
22 October 2008Registered office changed on 22/10/2008 from shaw pallet building bridge street slaithwaite huddersfield west yorkshire HD7 5JN (1 page)
22 October 2008Director appointed stephen john mullany (2 pages)
22 October 2008Appointment terminated director stephen shaw (1 page)
22 October 2008Appointment terminated director michael shaw (1 page)
22 October 2008Appointment terminated director stephen shaw (1 page)
22 October 2008Director appointed christopher woodhead (2 pages)
30 June 2008Appointment terminated secretary michael dragicevic (1 page)
30 June 2008Appointment terminated secretary michael dragicevic (1 page)
10 March 2008Return made up to 11/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2008Return made up to 11/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 March 2007Return made up to 11/02/07; full list of members (7 pages)
26 March 2007Return made up to 11/02/07; full list of members (7 pages)
19 December 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
17 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
9 March 2005Return made up to 11/02/05; full list of members (7 pages)
9 March 2005Return made up to 11/02/05; full list of members (7 pages)
14 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
14 December 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
14 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
14 December 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (15 pages)
11 February 2004Incorporation (15 pages)