Company NameUK Industrial Pallets (Southern) Limited
DirectorPaul Henry Bessell
Company StatusActive
Company Number03654918
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Paul Henry Bessell
NationalityBritish
StatusCurrent
Appointed26 October 1998(3 days after company formation)
Appointment Duration25 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Paul Henry Bessell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RolePallet Wholesaler
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMartine Barratt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1999)
RoleCo Director
Correspondence Address70 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HT
Director NameBarbara Bessell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1999)
RoleCo Director
Correspondence Address112 Byng Drive
Potters Bar
Hertfordshire
EN6 1UJ
Director NameMr Barry Denton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Mountway
Potters Bar
Hertfordshire
EN6 1ER
Director NameSteven Giles
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2001)
RoleCo Director
Correspondence Address2 Damson Way
St Albans
Hertfordshire
AL4 9XU
Director NameMr Jeremy Frank Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Westwood Close
Potters Bar
Hetfordshire
EN6 1LH
Director NameMr Jeremy Frank Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2009)
RoleBoxing Promotor
Country of ResidenceEngland
Correspondence Address9 Westwood Close
Potters Bar
Hetfordshire
EN6 1LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteukindustrialpallets.co.uk

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

55 at £1Paul Bessell
55.00%
Ordinary
45 at £1Barbara Bessell
45.00%
Ordinary

Financials

Year2014
Net Worth£11,232
Cash£95
Current Liabilities£209,060

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

20 March 2008Delivered 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 1999Delivered 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

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
9 October 2019Change of details for Mr Paul Henry Bessell as a person with significant control on 9 October 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
6 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
18 November 2009Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page)
18 November 2009Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page)
18 November 2009Director's details changed for Paul Henry Bessell on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Paul Henry Bessell on 1 October 2009 (1 page)
17 November 2009Termination of appointment of Jeremy Harding as a director (1 page)
17 November 2009Termination of appointment of Jeremy Harding as a director (1 page)
2 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
31 October 2008Return made up to 23/10/08; full list of members (4 pages)
31 October 2008Return made up to 23/10/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 October 2007Return made up to 23/10/07; full list of members (3 pages)
30 October 2007Return made up to 23/10/07; full list of members (3 pages)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
10 November 2004Return made up to 23/10/04; full list of members (8 pages)
11 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
17 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
13 February 2002Director resigned (2 pages)
13 February 2002Director resigned (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (12 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (12 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Return made up to 23/10/00; full list of members (7 pages)
25 October 2000Return made up to 23/10/00; full list of members (7 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
1 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
1 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
17 November 1998Ad 26/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford, hill,, london, N16 6XZ (1 page)
17 November 1998Ad 26/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 October 1998Incorporation (12 pages)
23 October 1998Incorporation (12 pages)