Background WavePink WaveYellow Wave

PAILTON ENGINEERING LIMITED (01377101)

PAILTON ENGINEERING LIMITED (01377101) is an active UK company. incorporated on 5 July 1978. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). PAILTON ENGINEERING LIMITED has been registered for 47 years. Current directors include GALLIFORD, Dawn Michelle, NOLLETT, Henry Ralph, NOLLETT, John Ralph and 2 others.

Company Number
01377101
Status
active
Type
ltd
Incorporated
5 July 1978
Age
47 years
Address
Phoenix House, Coventry, CV6 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
GALLIFORD, Dawn Michelle, NOLLETT, Henry Ralph, NOLLETT, John Ralph, NOLLETT, Veronica, NOLLETT, William Ralph
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAILTON ENGINEERING LIMITED

PAILTON ENGINEERING LIMITED is an active company incorporated on 5 July 1978 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). PAILTON ENGINEERING LIMITED was registered 47 years ago.(SIC: 29320)

Status

active

Active since 47 years ago

Company No

01377101

LTD Company

Age

47 Years

Incorporated 5 July 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PAILTON PRECISION ENGINEERING LIMITED
From: 5 July 1978To: 7 September 1993
Contact
Address

Phoenix House Holbrook Lane Coventry, CV6 4AD,

Timeline

32 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Sept 10
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Left
May 16
Loan Cleared
May 16
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Loan Secured
Mar 26
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GALLIFORD, Dawn Michelle

Active
Holbrook Lane, CoventryCV6 4AD
Secretary
Appointed 01 May 2022

GALLIFORD, Dawn Michelle

Active
Holbrook Lane, CoventryCV6 4AD
Born November 1977
Director
Appointed 09 Sept 2024

NOLLETT, Henry Ralph

Active
Holbrook Lane, CoventryCV6 4AD
Born June 1994
Director
Appointed 05 Jun 2024

NOLLETT, John Ralph

Active
Roman Way, CoventryCV3 6RD
Born April 1969
Director
Appointed 01 Mar 1999

NOLLETT, Veronica

Active
Holbrook Lane, CoventryCV6 4AD
Born July 1946
Director
Appointed 05 Jul 2015

NOLLETT, William Ralph

Active
Holbrook Lane, CoventryCV6 4AD
Born January 1987
Director
Appointed 05 Jun 2024

CHAPMAN, Christopher John

Resigned
Holbrook Lane, CoventryCV6 4AD
Secretary
Appointed 07 Apr 2015
Resigned 01 May 2022

HUMPHREY, Kevin Boyd

Resigned
32 Holmcroft, CoventryCV2 2NL
Secretary
Appointed 07 Dec 2004
Resigned 27 Feb 2008

NOLLETT, Yvonne Theresa

Resigned
Four Winds 15 Chapel Lane, CoventryCV7 9LF
Secretary
Appointed N/A
Resigned 07 Dec 2004

WARD, Howard Geoffrey

Resigned
Daylesford Road, SolihullB92 8EH
Secretary
Appointed 27 Feb 2008
Resigned 31 Dec 2014

BENGER, Stephen

Resigned
Holbrook Lane, CoventryCV6 4AD
Born December 1959
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2014

CLEAVER, Carl

Resigned
2 Middlewich Close, DaventryNN11 5GJ
Born April 1962
Director
Appointed 01 Oct 2000
Resigned 07 May 2001

ELLAWAY, Greveill James

Resigned
Warwick Green, BedworthCV12 9RA
Born January 1965
Director
Appointed 30 Nov 2009
Resigned 28 Feb 2014

HUMPHREY, Kevin Boyd

Resigned
Holbrook Lane, CoventryCV6 4AD
Born June 1957
Director
Appointed 23 Aug 2002
Resigned 30 Apr 2016

KNIGHT, Timothy Stephen Carwardine

Resigned
Dennys Close Temple End, Leamington SpaCV33 9NE
Born April 1944
Director
Appointed N/A
Resigned 26 Feb 1999

KRUGER, Keith Peter

Resigned
Cherry Hill, NorthamptonNN6 9EN
Born November 1954
Director
Appointed 14 Feb 2013
Resigned 19 Sept 2013

NOLLETT, Ralph Theodore

Resigned
Croyde Hoe, KenilworthCV8 2JZ
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1996

NOLLETT, Yvonne Theresa

Resigned
Four Winds 15 Chapel Lane, CoventryCV7 9LF
Born March 1943
Director
Appointed N/A
Resigned 31 May 2004

PALMER, Ian Martin

Resigned
Holbrook Lane, CoventryCV6 4AD
Born February 1960
Director
Appointed 08 Jan 2015
Resigned 08 Jan 2015

PEPLOW, John Flavell

Resigned
40 Ladbroke Road, Leamington SpaCV33 0PL
Born April 1948
Director
Appointed 01 Mar 1999
Resigned 16 Feb 2001

RANDLE, William Thomas

Resigned
317 Allesley Old Road, CoventryCV5 8FP
Born August 1942
Director
Appointed 04 Jul 1994
Resigned 22 Aug 2002

ROBINSON, Geoffrey

Resigned
Holbrook Lane, CoventryCV6 4AD
Born May 1938
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2014

ROSE, Michael William

Resigned
39 Stoneywood Road, CoventryCV2 2HU
Born April 1963
Director
Appointed 01 Jan 1997
Resigned 09 Apr 2003

VICARY, Barry Vincent

Resigned
22 Clyde Road, NuneatonCV12 9QE
Born December 1944
Director
Appointed N/A
Resigned 26 Feb 1999

WARD, Howard Geoffrey

Resigned
Holbrook Lane, CoventryCV6 4AD
Born April 1973
Director
Appointed 14 Feb 2013
Resigned 31 Dec 2014

WARD, Howard Geoffrey

Resigned
Daylesford Road, SolihullB92 8EH
Born April 1973
Director
Appointed 02 Sept 2008
Resigned 14 Feb 2013

WILKINSON, Cy Thomas

Resigned
Holbrook Lane, CoventryCV6 4AD
Born October 1970
Director
Appointed 09 Jan 2015
Resigned 15 Feb 2019

WILLIAMS, Stephen

Resigned
Bunny Hall Park, NottinghamNG11 6NE
Born December 1961
Director
Appointed 19 Jun 2014
Resigned 04 Mar 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Henry Ralph Nollett

Active
Holbrook Lane, CoventryCV6 4AD
Born June 1994

Nature of Control

Significant influence or control as trust
Notified 10 Jul 2024

Mr William Ralph Nollett

Active
Holbrook Lane, CoventryCV6 4AD
Born January 1987

Nature of Control

Significant influence or control as trust
Notified 10 Jul 2024

Mrs Susan Elizabeth Wood

Ceased
Holbrook Lane, CoventryCV6 4AD
Born February 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Jul 2024

Mr Cy Thomas Wilkinson

Ceased
Holbrook Lane, CoventryCV6 4AD
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2019

Mr Stephen Williams

Ceased
Holbrook Lane, CoventryCV6 4AD
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2018

Mrs Veronica Nollett

Active
Holbrook Lane, CoventryCV6 4AD
Born July 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Resolution
1 April 2025
RESOLUTIONSResolutions
Resolution
1 April 2025
RESOLUTIONSResolutions
Resolution
1 April 2025
RESOLUTIONSResolutions
Resolution
1 April 2025
RESOLUTIONSResolutions
Resolution
1 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
29 October 2015
RP04RP04
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Auditors Resignation Company
6 June 2014
AUDAUD
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Legacy
18 September 2012
MG01MG01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
10 September 2010
MG01MG01
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
353353
Legacy
26 August 2009
190190
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Medium
26 May 2009
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288cChange of Particulars
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
14 September 2001
403aParticulars of Charge Subject to s859A
Legacy
14 September 2001
403aParticulars of Charge Subject to s859A
Legacy
14 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
7 April 1999
169169
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
29 September 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1993
363aAnnual Return
Legacy
7 October 1993
287Change of Registered Office
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1991
363aAnnual Return
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
25 August 1989
88(2)R88(2)R
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
8 November 1988
PUC 2PUC 2
Accounts With Accounts Type Small
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
23 June 1987
288288
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
15 December 1986
RESOLUTIONSResolutions
Legacy
15 December 1986
288288
Accounts With Accounts Type Small
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
3 October 1978
395Particulars of Mortgage or Charge
Incorporation Company
5 July 1978
NEWINCIncorporation