ABOUT PALLET SOLUTIONS LIMITED
ur Head Office is in Raunds Northamptonshire but the main services are provided by our depot in Alconbury Airbase in Cambridgeshire.
e operate from approximately 2 acres of hard standing and an air hanger that offers over 11,000 Sq Ft of covered space that is an ideal environment for production and storage.
e consider ourselves to be proactive within our market place – constantly moving with the new regulations and requirements that we all face. We believe in working in partnership with our customers – in doing so we strive to forge long lasting working relationships that, in the long run benefit both the customer and Pallet Solutions.
lthough Pallet Solutions Limited was established in 2000, we have over 30 years experience in the pallet business. Our aim is to provide a reliable and ongoing service to our existing customers and also to grow our business through hard work and reputation.
ur customer base includes a number of well known market leaders in the retail trade which we are proud to have been working with for many years now. We work in conjunction with them offering help and advice where we can in an ever changing market place. We will adapt our business to suit our customers’ requirements hopefully, helping them in their way forward.
allet Solutions Limited offer a comprehensive range of products and services within the following areas:
KEY FINANCES
Year
2017
Assets
£377.88k
▼ £-29.95k (-7.34 %)
Cash
£8.61k
▲ £6.68k (346.60 %)
Liabilities
£49.25k
▼ £-422.67k (-89.56 %)
Net Worth
£328.63k
▼ £392.72k (-612.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Northamptonshire
- Company name
- PALLET SOLUTIONS LIMITED
- Company number
- 04099846
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Nov 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- palletsolutions.co.uk
- Phones
-
01933 460 010
01933 623 640
- Registered Address
- CARLTON HOUSE,
HIGH STREET,
HIGHAM FERRERS,
NORTHAMPTONSHIRE,
NN10 8BW
ECONOMIC ACTIVITIES
- 33190
- Repair of other equipment
LAST EVENTS
- 19 Jan 2017
- Confirmation statement made on 19 January 2017 with updates
- 17 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 08 Feb 2016
- Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 625
CHARGES
-
14 May 2007
- Status
- Outstanding
- Delivered
- 16 May 2007
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
25 October 2005
- Status
- Satisfied
on 2 February 2008
- Delivered
- 2 November 2005
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
1 April 2005
- Status
- Outstanding
- Delivered
- 6 April 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PALLET SOLUTIONS LIMITED DIRECTORS
Moira Swannell
Acting
PSC
- Appointed
- 05 December 2002
- Role
- Secretary
- Address
- Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
- Name
- SWANNELL, Moira
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Ian Gautrey
Acting
PSC
- Appointed
- 01 November 2000
- Occupation
- Area Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
- Country Of Residence
- United Kingdom
- Name
- GAUTREY, Mark Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Moira Swannell
Acting
- Appointed
- 21 January 2014
- Occupation
- Direcctor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
- Country Of Residence
- United Kingdom
- Name
- SWANNELL, Moira
Susan Mary Anne Mcquillan
Resigned
- Appointed
- 01 November 2000
- Resigned
- 05 December 2002
- Role
- Secretary
- Address
- 13 Washingleys, Cranfield, Bedford, Bedfordshire, MK43 0JD
- Name
- MCQUILLAN, Susan Mary Anne
Stephen Paul Johnson
Resigned
- Appointed
- 01 November 2000
- Resigned
- 16 June 2010
- Occupation
- Yard Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 5 Baker Court, Thrapston, Northamptonshire, NN14 4XA
- Country Of Residence
- United Kingdom
- Name
- JOHNSON, Stephen Paul
Susan Mary Anne Mcquillan
Resigned
- Appointed
- 01 November 2000
- Resigned
- 05 December 2002
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 64
- Nationality
- Irish
- Address
- 13 Washingleys, Cranfield, Bedford, Bedfordshire, MK43 0JD
- Name
- MCQUILLAN, Susan Mary Anne
Mark Simon Tatum
Resigned
- Appointed
- 01 November 2000
- Resigned
- 05 December 2002
- Occupation
- Regional Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 13 Washingleys, Cranfield, Bedfordshire, MK43 0JD
- Name
- TATUM, Mark Simon
REVIEWS
Check The Company
Excellent according to the company’s financial health.