Company NameMobile Pallets Limited
DirectorAlan Hollingworth
Company StatusActive
Company Number01722241
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NameFoxborder Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJeanette Mumford
NationalityBritish
StatusCurrent
Appointed01 January 2003(19 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleBook Keeper
Correspondence AddressRiverside Works Egmont Street
Mossley
Ashton Under Lyne
OL5 9PY
Director NameMr Alan Hollingworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(27 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Egmont Street
Mossley
Ashton Under Lyne
OL5 9PY
Director NameMichael William Balshaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration18 years, 10 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Hollyville
Holmfirth Road
Oldham
Lancashire
OL3 7ER
Director NameMr David Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address7 Long Lane
Dobcross
Oldham
Lancashire
OL3 5QH
Director NameMiss Jane Tugwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Calderbrook Road
Littleborough
Lancashire
OL15 9JW
Secretary NameMichael William Balshaw
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressNew Dale Farm
Standedge Road Delph
Oldham
Lancashire
OL3 5NB

Contact

Telephone01457 837725
Telephone regionGlossop

Location

Registered AddressRiverside Works
Egmont Street
Mossley
Ashton Under Lyne
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Alan Hollingworth
60.00%
Ordinary
30 at £1Lynne Hollingworth
30.00%
Ordinary
10 at £1Ms Jeanette Mumford
10.00%
Ordinary

Financials

Year2014
Net Worth£174,466
Cash£19,390
Current Liabilities£398,294

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

25 February 2020Delivered on: 16 March 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
24 May 1983Delivered on: 31 May 1983
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: 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.
Outstanding

Filing History

21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2015Secretary's details changed for Jeanette Mumford on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Jeanette Mumford on 2 September 2015 (1 page)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011.
(5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011.
(5 pages)
15 March 2011Appointment of Mr Alan Hollingworth as a director (2 pages)
14 March 2011Termination of appointment of Michael Balshaw as a director (1 page)
11 May 2010Director's details changed for Michael William Balshaw on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Michael William Balshaw on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from, unit 1, stamford works,, woodend mill, manchester road,, mossley,, ashton-u-lyne., OL5 9RB (1 page)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2008Return made up to 08/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2007Return made up to 08/05/07; full list of members (3 pages)
30 July 2007Secretary's particulars changed (1 page)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 08/05/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
11 May 2003Return made up to 08/05/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Director resigned (1 page)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 August 2000Director resigned (1 page)
12 May 2000Return made up to 08/05/00; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Return made up to 08/05/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Return made up to 08/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)