UKBizDB.co.uk

PANELCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panelco Limited. The company was founded 26 years ago and was given the registration number 03478246. The firm's registered office is in BLYTHE BRIDGE. You can find them at Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:PANELCO LIMITED
Company Number:03478246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW

Secretary11 April 2012Active
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW

Director15 April 2011Active
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW

Director15 April 2011Active
839 Leek New Road, Baddeley Green, Stoke On Trent, ST2 7HQ

Secretary02 March 2007Active
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW

Secretary15 April 2011Active
Coedmor, Broadway, Llandrindod Wells, LD1 5HT

Secretary23 April 2004Active
Barn Hey, Storeton Lane, Wirral, CH61 1DA

Secretary16 February 1999Active
Offley Grove, Adbaston, ST20 0QB

Secretary12 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1997Active
80 Phillips Lane, Formby, Liverpool, L37 4BQ

Director14 February 1999Active
Middleton House, The Uplands Hints, Tamworth, B78 4DS

Director12 January 1998Active
Rosedale, Moss Lane, Baldwins Gate, Newcastle, United Kingdom, ST5 5DL

Director03 June 2011Active
12 Burlington Grove, Barnstaple, EX32 9BU

Director14 February 1999Active
Wirral Cottage, High Street Wroot, Doncaster, DN9 2BU

Director02 March 2007Active
40, Hays Mews, London, W1J 5QA

Director20 October 2010Active
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW

Director01 October 2013Active
1, Oulton Grove, Stone, ST15 8WB

Director02 March 2007Active
Offley Grove, Adbaston, ST20 0QB

Director12 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1997Active

People with Significant Control

Mr Darren Karl Barnett
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Hadleigh Park House, Hadleigh Park, Blythe Bridge, ST11 9LW
Nature of control:
  • Significant influence or control
Mr Christopher John Rudd
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Hadleigh Park House, Hadleigh Park, Blythe Bridge, ST11 9LW
Nature of control:
  • Significant influence or control
The Hadleigh Timber Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meyer House, Grindley Lane, Stoke-On-Trent, England, ST11 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Other

Legacy.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-19Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.