Barnet
EN4 0DZ
Director Name | Mr Paul Henry Bessell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Pallet Wholesaler |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Martine Barratt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Co Director |
Correspondence Address | 70 Hatfield Road Potters Bar Hertfordshire EN6 1HT |
Director Name | Barbara Bessell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Co Director |
Correspondence Address | 112 Byng Drive Potters Bar Hertfordshire EN6 1UJ |
Director Name | Mr Barry Denton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Steven Giles |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2001) |
Role | Co Director |
Correspondence Address | 2 Damson Way St Albans Hertfordshire AL4 9XU |
Director Name | Mr Jeremy Frank Harding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Westwood Close Potters Bar Hetfordshire EN6 1LH |
Director Name | Mr Jeremy Frank Harding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2009) |
Role | Boxing Promotor |
Country of Residence | England |
Correspondence Address | 9 Westwood Close Potters Bar Hetfordshire EN6 1LH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | ukindustrialpallets.co.uk |
---|
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
55 at £1 | Paul Bessell 55.00% Ordinary |
---|---|
45 at £1 | Barbara Bessell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,232 |
Cash | £95 |
Current Liabilities | £209,060 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
20 March 2008 | Delivered on: 28 March 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 April 1999 | Delivered on: 1 May 1999 Satisfied on: 26 October 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
22 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
9 October 2019 | Change of details for Mr Paul Henry Bessell as a person with significant control on 9 October 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
18 November 2009 | Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page) |
17 November 2009 | Termination of appointment of Jeremy Harding as a director (1 page) |
17 November 2009 | Termination of appointment of Jeremy Harding as a director (1 page) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
11 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 October 2003 | Return made up to 23/10/03; full list of members
|
21 October 2003 | Return made up to 23/10/03; full list of members
|
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 October 2002 | Return made up to 23/10/02; full list of members
|
22 October 2002 | Return made up to 23/10/02; full list of members
|
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (12 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (12 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
25 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members
|
3 November 1999 | Return made up to 23/10/99; full list of members
|
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
1 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
17 November 1998 | Ad 26/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford, hill,, london, N16 6XZ (1 page) |
17 November 1998 | Ad 26/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
23 October 1998 | Incorporation (12 pages) |
23 October 1998 | Incorporation (12 pages) |