UKBizDB.co.uk

SHAW PALLET (HOLDINGS) LIMITED

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

This company is commonly known as Shaw Pallet (holdings) Limited. The company was founded 16 years ago and was given the registration number 06272041. The firm's registered office is in HUDDERSFIELD. You can find them at Shaw Pallet Building Bridge Street, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHAW PALLET (HOLDINGS) LIMITED
Company Number:06272041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Shaw Pallet Building Bridge Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, HD7 5JN

Director25 March 2022Active
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, HD7 5JN

Secretary07 April 2022Active
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, United Kingdom, HD7 5JN

Secretary07 June 2007Active
35, Westfield Avenue, Skelmanthorpe, Huddersfield, HD8 9AH

Director07 June 2007Active
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, United Kingdom, HD7 5JN

Director07 June 2007Active
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, United Kingdom, HD7 5JN

Director07 June 2007Active
Shaw Pallet Building, Bridge Street, Slaithwaite, Huddersfield, United Kingdom, HD7 5JN

Director07 June 2007Active

People with Significant Control

Shaw Pallets Group Limited
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:18, The Causeway, Bishop's Stortford, England, CM23 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Hillaby
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Shaw Pallet Building, Bridge Street, Huddersfield, England, HD7 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Miodrag Dragicevic
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Shaw Pallet Building, Bridge Street, Huddersfield, England, HD7 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Appoint person secretary company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.