Company NameD&K Pallets Limited
DirectorsDaniel Adam Brown and David Leslie Brown
Company StatusActive
Company Number08200122
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel Adam Brown
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Doles Works Red Doles Lane
Huddersfield
HD2 1YF
Director NameMr David Leslie Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RolePallet Manufacture
Country of ResidenceEngland
Correspondence Address236 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4RB

Contact

Telephone01274 612123
Telephone regionBradford

Location

Registered AddressRed Doles Works
Red Doles Lane
Huddersfield
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

60 at £1David Leslie Brown
60.00%
Ordinary
40 at £1Carl Faulder
40.00%
Ordinary

Financials

Year2014
Net Worth£18,557
Cash£13,190
Current Liabilities£35,251

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

21 April 2023Delivered on: 27 April 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north-east side of red doles lane, huddersfield, registered at the land registry under title number WYK655059.
Outstanding
21 April 2023Delivered on: 27 April 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north-east side of red doles lane, huddersfield registered at the land registry under title number WYK655059 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company; or in which the company holds interest, and property means any of them.
Outstanding
7 July 2021Delivered on: 8 July 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 6 September 2013
Persons entitled: David Leslie Brown

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
27 April 2023Registration of charge 082001220004, created on 21 April 2023 (14 pages)
27 April 2023Registration of charge 082001220003, created on 21 April 2023 (18 pages)
8 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
8 November 2022Director's details changed for Mr David Leslie Brown on 8 November 2022 (2 pages)
13 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 July 2021Satisfaction of charge 082001220001 in full (1 page)
8 July 2021Registration of charge 082001220002, created on 7 July 2021 (22 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 September 2020Director's details changed for Mr David Leslie Brown on 31 December 2019 (2 pages)
4 September 2020Director's details changed for Mr Daniel Adam Brown on 31 December 2019 (2 pages)
4 September 2020Notification of Daniel Adam Brown as a person with significant control on 31 December 2019 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
4 September 2020Cessation of David Leslie Brown as a person with significant control on 31 December 2019 (1 page)
2 June 2020Registered office address changed from Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN England to Red Doles Works Red Doles Lane Huddersfield HD2 1YF on 2 June 2020 (1 page)
27 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Registered office address changed from Unit 4 Ravenscliffe Mills Calverley West Yorkshire LS28 5RZ to Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Unit 4 Ravenscliffe Mills Calverley West Yorkshire LS28 5RZ to Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN on 11 February 2016 (1 page)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
6 September 2013Registration of charge 082001220001 (15 pages)
6 September 2013Registration of charge 082001220001 (15 pages)
19 April 2013Appointment of Mr Daniel Adam Brown as a director (2 pages)
19 April 2013Appointment of Mr Daniel Adam Brown as a director (2 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)