Company NameA1 Pallets & Timber Products Limited
DirectorsDeborah Louise Lymer and George Roland Lymer
Company StatusActive
Company Number06875130
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Deborah Louise Lymer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address82 Highlow View
Brinsworth
Rotherham
South Yorkshire
S60 5JD
Director NameGeorge Roland Lymer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
South Yorkshire
S5 6AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NamePaul Steven Lymer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Musgrave Place
Sheffield
South Yorkshire
S5 8WT

Contact

Websitewww.a1pallets.net

Location

Registered AddressBrooke Building
Shepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Louise Lymer
33.33%
Ordinary
1 at £1George Ronald Lymer
33.33%
Ordinary
1 at £1Paul Steven Lymer
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,606
Cash£4,024
Current Liabilities£132,900

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Charges

18 January 2010Delivered on: 25 January 2010
Persons entitled: Hitachi Capital (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
28 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
24 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
14 November 2018Registered office address changed from 82 Highlow View Brinsworth Rotherham South Yorkshire S60 5JD to Brooke Building Shepcote Lane Sheffield S9 1QT on 14 November 2018 (1 page)
30 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 September 2017Termination of appointment of Paul Steven Lymer as a director on 7 September 2017 (1 page)
15 September 2017Termination of appointment of Paul Steven Lymer as a director on 7 September 2017 (1 page)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(5 pages)
14 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 April 2012Registered office address changed from Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE on 30 April 2012 (1 page)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 56 Shoreham Street Sheffield South Yorkshire S1 4SP on 5 May 2011 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for George Roland Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for George Roland Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Deborah Louise Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for George Roland Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Steven Lymer on 9 April 2010 (2 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 June 2009Director appointed george ronald lymer (2 pages)
10 June 2009Director appointed paul steven lymer (2 pages)
10 June 2009Director appointed paul steven lymer (2 pages)
10 June 2009Director appointed deborah louise lymer (2 pages)
10 June 2009Director appointed deborah louise lymer (2 pages)
10 June 2009Director appointed george ronald lymer (2 pages)
8 June 2009Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 June 2009Ad 16/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 April 2009Appointment terminated director barbara kahan (1 page)
17 April 2009Appointment terminated director barbara kahan (1 page)
9 April 2009Incorporation (12 pages)
9 April 2009Incorporation (12 pages)