Background WavePink WaveYellow Wave

PACWOLF FULFILMENT LIMITED (01421072)

PACWOLF FULFILMENT LIMITED (01421072) is an active UK company. incorporated on 18 May 1979. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PACWOLF FULFILMENT LIMITED has been registered for 46 years. Current directors include CLARKE, Duncan James, ELLIS, Charles Steven, ELLIS, Trevor Charles.

Company Number
01421072
Status
active
Type
ltd
Incorporated
18 May 1979
Age
46 years
Address
Wireless Hill, Oakham, LE15 8NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Duncan James, ELLIS, Charles Steven, ELLIS, Trevor Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACWOLF FULFILMENT LIMITED

PACWOLF FULFILMENT LIMITED is an active company incorporated on 18 May 1979 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PACWOLF FULFILMENT LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01421072

LTD Company

Age

46 Years

Incorporated 18 May 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

TREVOR ELLIS (ROAD TRANSPORT) LIMITED
From: 18 May 1979To: 25 June 2014
Contact
Address

Wireless Hill South Luffenham Oakham, LE15 8NF,

Timeline

13 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Left
Sept 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Joined
Jul 21
Director Left
Apr 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLARKE, Duncan James

Active
Wireless Hill, OakhamLE15 8NF
Born January 1977
Director
Appointed 23 Jun 2014

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Born March 1981
Director
Appointed 23 Jun 2014

ELLIS, Trevor Charles

Active
Wireless Hill, OakhamLE15 8NF
Born December 1956
Director
Appointed N/A

ELLIS, Barbara Ellen

Resigned
Suncrest, StamfordPE9 3RN
Secretary
Appointed N/A
Resigned 09 Jan 2009

ELLIS, Barbara Ellen

Resigned
Suncrest, StamfordPE9 3RN
Born November 1932
Director
Appointed N/A
Resigned 09 Jan 2009

ELLIS, Derek William

Resigned
Suncrest Luffenham Road, StamfordPE9 3RN
Born November 1931
Director
Appointed N/A
Resigned 25 Jan 2011

MUNTON, Jonathan

Resigned
Wireless Hill, OakhamLE15 8NF
Born March 1971
Director
Appointed 01 Jul 2014
Resigned 12 Feb 2016

SANDERS, Jodi Lin

Resigned
Wireless Hill, OakhamLE15 8NF
Born August 1980
Director
Appointed 12 Jul 2021
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
101 Bourges Boulevard, PeterboroughPE1 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Wireless Hill, OakhamLE15 8NF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Memorandum Articles
11 July 2014
MAMA
Resolution
11 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
353353
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
12 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 1998
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
26 October 1998
363(353)363(353)
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Resolution
2 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1993
AAAnnual Accounts
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
18 May 1979
NEWINCIncorporation
Miscellaneous
18 May 1979
MISCMISC