Company NamePanaheath Limited
DirectorWayne Thomas Shillito
Company StatusActive
Company Number01874304
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(24 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Secretary NameMr Wayne Thomas Shillito
NationalityBritish
StatusCurrent
Appointed02 February 2009(24 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameMr Frederick Roy Packman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 February 2009)
RoleCar Radio Retailer
Correspondence Address268 Brooklands Road
Manchester
Lancashire
M23 9HD
Director NameMrs Rona Packman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 April 2005)
RoleSecretary
Correspondence Address268 Brooklands Road
Manchester
Lancashire
M23 9HD
Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House
Merlin Court Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary NameMrs Rona Packman
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address268 Brooklands Road
Manchester
Lancashire
M23 9HD
Director NameMr Dean William Packman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 April 2005)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address47 Woodbourne Road
Sale
Cheshire
M33 3TQ
Director NameSimon James Packman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 April 2005)
RoleTechnical Manager
Correspondence Address3 Laburnum Lane
Hale
Cheshire
WA15 0JR

Contact

Telephone0161 4959197
Telephone regionManchester

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wayne Thomas Shillito
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113,144
Cash£508
Current Liabilities£3,219

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

20 November 2023Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages)
20 November 2023Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
20 October 2022Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 20 October 2022 (1 page)
19 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page)
12 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 November 2009Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages)
14 May 2009Appointment terminated secretary rona packman (1 page)
14 May 2009Director and secretary appointed wayne shillito (3 pages)
14 May 2009Appointment terminated director frederick packman (1 page)
14 May 2009Appointment terminated secretary rona packman (1 page)
14 May 2009Director and secretary appointed wayne shillito (3 pages)
14 May 2009Appointment terminated director frederick packman (1 page)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Return made up to 05/10/08; full list of members (3 pages)
12 November 2008Return made up to 05/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Return made up to 05/10/07; full list of members (3 pages)
2 June 2008Return made up to 05/10/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Return made up to 05/10/06; full list of members (4 pages)
5 December 2006Return made up to 05/10/06; full list of members (4 pages)
4 April 2006Registered office changed on 04/04/06 from: matrix house merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
4 April 2006Registered office changed on 04/04/06 from: matrix house merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
31 March 2006Return made up to 05/10/05; full list of members (8 pages)
31 March 2006Return made up to 05/10/05; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Registered office changed on 27/01/06 from: 183 washway road sale cheshire M33 4AH (1 page)
27 January 2006Registered office changed on 27/01/06 from: 183 washway road sale cheshire M33 4AH (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 October 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
11 November 2003Return made up to 19/10/03; full list of members (9 pages)
11 November 2003Return made up to 19/10/03; full list of members (9 pages)
23 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
23 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
20 November 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 October 2001Return made up to 19/10/01; full list of members (8 pages)
27 October 2001Return made up to 19/10/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 December 1998Return made up to 31/10/98; no change of members (6 pages)
14 December 1998Return made up to 31/10/98; no change of members (6 pages)
11 February 1998Return made up to 31/10/97; full list of members (8 pages)
11 February 1998Return made up to 31/10/97; full list of members (8 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)