Background WavePink WaveYellow Wave

PALLETFORCE LOGISTICS SUSSEX LIMITED (01006744)

PALLETFORCE LOGISTICS SUSSEX LIMITED (01006744) is an active UK company. incorporated on 1 April 1971. with registered office in Burton-On-Trent. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALLETFORCE LOGISTICS SUSSEX LIMITED has been registered for 54 years. Current directors include BREEZE, David Ian, DILLON, Paul Francis, TAPPER, Mark William and 1 others.

Company Number
01006744
Status
active
Type
ltd
Incorporated
1 April 1971
Age
54 years
Address
Centrum West, Burton-On-Trent, DE14 2SY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BREEZE, David Ian, DILLON, Paul Francis, TAPPER, Mark William, WALLBANKS, Debra Louise
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETFORCE LOGISTICS SUSSEX LIMITED

PALLETFORCE LOGISTICS SUSSEX LIMITED is an active company incorporated on 1 April 1971 with the registered office located in Burton-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALLETFORCE LOGISTICS SUSSEX LIMITED was registered 54 years ago.(SIC: 49410)

Status

active

Active since 54 years ago

Company No

01006744

LTD Company

Age

54 Years

Incorporated 1 April 1971

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

DOBBS LOGISTICS LIMITED
From: 15 May 1998To: 10 February 2025
DOBBS OF EASTBOURNE (TRANSPORT) LIMITED
From: 1 April 1971To: 15 May 1998
Contact
Address

Centrum West Callister Way Burton-On-Trent, DE14 2SY,

Previous Addresses

30-34 North Street Hailsham BN27 1DW England
From: 4 November 2016To: 8 April 2024
30/32 Gildredge Road Eastbourne East Sussex BN21 4SH
From: 1 April 1971To: 4 November 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 24
Director Left
May 25
Director Left
May 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BREEZE, David Ian

Active
Callister Way, Burton-On-TrentDE14 2SY
Born February 1963
Director
Appointed 23 Dec 2022

DILLON, Paul Francis

Active
Callister Way, Burton-On-TrentDE14 2SY
Born January 1967
Director
Appointed 23 Dec 2022

TAPPER, Mark William

Active
Callister Way, Burton-On-TrentDE14 2SY
Born November 1965
Director
Appointed 23 Dec 2022

WALLBANKS, Debra Louise

Active
Callister Way, Burton-On-TrentDE14 2SY
Born February 1966
Director
Appointed 23 Dec 2022

DOBBS, John William

Resigned
147 Hazelwood Avenue, EastbourneBN22 0XB
Secretary
Appointed N/A
Resigned 01 May 1998

MORGAN, Stephen Alexander

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Secretary
Appointed 01 May 1998
Resigned 23 Mar 2024

DOBBS, John William

Resigned
147 Hazelwood Avenue, EastbourneBN22 0XB
Born May 1939
Director
Appointed N/A
Resigned 06 Dec 2002

MANSER, Kevin Clive

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born February 1960
Director
Appointed 08 Mar 2019
Resigned 23 May 2025

MANSER, Lynton Kevin

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born December 1984
Director
Appointed 08 Mar 2019
Resigned 23 May 2025

MORGAN, Michael Alexander

Resigned
16 The Avenue, HailshamBN27 3HT
Born May 1948
Director
Appointed 01 May 1998
Resigned 09 Mar 2017

MORGAN, Stephen Alexander

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born April 1961
Director
Appointed 01 May 1998
Resigned 23 Mar 2024

SKINGLE, Terence Robert

Resigned
47 Wannock Lane, EastbourneBN20 9SD
Born March 1947
Director
Appointed N/A
Resigned 01 May 1998

Persons with significant control

3

1 Active
2 Ceased
Centrum West, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017

Mr Michael Alexander Morgan

Ceased
The Avenue, HailshamBN27 3HT
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2017

Mr Stephen Alexander Morgan

Ceased
Glassenbury Drive, Bexhill-On-SeaTN40 2NY
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
9 January 2025
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363aAnnual Return
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
88(2)R88(2)R
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Certificate Change Of Name Company
14 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 November 1994
403aParticulars of Charge Subject to s859A
Legacy
14 November 1994
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
9 December 1991
363aAnnual Return
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
288288
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
10 October 1986
288288