Company NamePallet People Ltd
DirectorsMichael John Shaw and Hayley Corrie Smith
Company StatusActive
Company Number07398219
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael John Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Hibbert Crescent
Failsworth
Manchester
Yorkshire
M35 0RQ
Director NameMrs Hayley Corrie Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Dunsmore Drive
Salendine Nook
Huddersfield
West Yorkshire
HD3 4GS
Secretary NameMrs Hayley Smith
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Dunsmore Drive
Salendine Nook
Huddersfield
West Yorkshire
HD3 4GS

Contact

Websitepalletpeople.co.uk
Telephone0161 6520959
Telephone regionManchester

Location

Registered AddressUnit 1 Belgrave Mill
Fitton Hill Road
Oldham
Greater Manchester
OL8 2LZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardAlexandra
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,689
Cash£2,132
Current Liabilities£74,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2019Delivered on: 25 March 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
19 March 2014Delivered on: 24 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
4 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 2.02
(3 pages)
4 April 2023Director's details changed for Mrs Hayley Smith on 4 April 2023 (2 pages)
4 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 2.01
(3 pages)
4 April 2023Change of details for Mrs Hayley Corrie Smith as a person with significant control on 4 April 2023 (2 pages)
5 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
25 November 2020Satisfaction of charge 073982190002 in full (1 page)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 March 2019Registration of charge 073982190002, created on 25 March 2019 (13 pages)
20 March 2019Satisfaction of charge 073982190001 in full (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
24 March 2014Registration of charge 073982190001 (13 pages)
24 March 2014Registration of charge 073982190001 (13 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page)
6 October 2010Incorporation (24 pages)
6 October 2010Incorporation (24 pages)