Background WavePink WaveYellow Wave

PALLETWAYS (UK) LIMITED (02918303)

PALLETWAYS (UK) LIMITED (02918303) is an active UK company. incorporated on 13 April 1994. with registered office in Lichfield. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PALLETWAYS (UK) LIMITED has been registered for 31 years. Current directors include GITTINS, Robert William, HARGREAVES, Gemma Victoria Louise, PARDAL FERNANDES, Jose Carlos.

Company Number
02918303
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
Fradley Distribution Park Wood End Lane, Lichfield, WS13 8NE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GITTINS, Robert William, HARGREAVES, Gemma Victoria Louise, PARDAL FERNANDES, Jose Carlos
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETWAYS (UK) LIMITED

PALLETWAYS (UK) LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Lichfield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PALLETWAYS (UK) LIMITED was registered 31 years ago.(SIC: 49410, 52103)

Status

active

Active since 31 years ago

Company No

02918303

LTD Company

Age

31 Years

Incorporated 13 April 1994

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 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Fradley Distribution Park Wood End Lane Fradley Park Lichfield, WS13 8NE,

Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Left
Jun 14
Loan Cleared
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jun 22
Owner Exit
Apr 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GITTINS, Robert William

Active
Wood End Lane, LichfieldWS13 8NE
Born December 1963
Director
Appointed 21 Aug 2018

HARGREAVES, Gemma Victoria Louise

Active
Wood End Lane, LichfieldWS13 8NE
Born June 1982
Director
Appointed 21 Aug 2018

PARDAL FERNANDES, Jose Carlos

Active
Wood End Lane, LichfieldWS13 8NE
Born August 1970
Director
Appointed 19 Jun 2025

ASTON, Stephen Richard, Mr.

Resigned
Beechwood Lodge, Sutton ColdfieldB74 3UU
Secretary
Appointed 13 Apr 1994
Resigned 25 Apr 2002

HALLIDAY, Martin John

Resigned
7 Arborfields Close, KenilworthCV8 2RY
Secretary
Appointed 26 Jun 2002
Resigned 27 Jul 2004

HUNDLEBY, Susan Jane

Resigned
The Old Smithy, Sutton ColdfieldB76 0BW
Secretary
Appointed 11 Apr 2005
Resigned 21 Jan 2013

MATURI, Julian

Resigned
19 Whiston Vale, RotherhamS60 4JJ
Secretary
Appointed 25 Apr 2002
Resigned 26 Jun 2002

REYNOLDS, Andrew David Finch

Resigned
Wood End Lane, LichfieldWS13 8NE
Secretary
Appointed 01 Oct 2013
Resigned 05 Jul 2016

WILSON, James

Resigned
The Coombes, Market HarboroughLE16 9TZ
Secretary
Appointed 27 Jul 2004
Resigned 01 Oct 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 13 Apr 1994

ASHTON, Peter David

Resigned
Fairhaven, YorkYO43 3QB
Born May 1952
Director
Appointed 25 Apr 2002
Resigned 27 Jul 2004

ASTON, Stephen Richard, Mr.

Resigned
Beechwood Lodge, Sutton ColdfieldB74 3UU
Born April 1954
Director
Appointed 13 Apr 1994
Resigned 25 Apr 2002

ASTON, Sylvia

Resigned
88 Aldridge Road Little Aston, WalsallWS9 0PE
Born December 1954
Director
Appointed 01 Nov 2000
Resigned 25 Apr 2002

DRURY, David Martin

Resigned
The Farm House Lysways Lane, RugeleyWS15 4PZ
Born August 1941
Director
Appointed 16 May 1997
Resigned 25 Apr 2002

HALLIDAY, Martin John

Resigned
7 Arborfields Close, KenilworthCV8 2RY
Born February 1960
Director
Appointed 26 Jun 2002
Resigned 27 Jul 2004

HEANEY, Paul Christopher

Resigned
45 Levetts Fields, LichfieldWS13 6HY
Born February 1961
Director
Appointed 01 Sept 1999
Resigned 27 Jul 2004

HEATON, Charles Robert

Resigned
Wood End Lane, LichfieldWS13 8NE
Born March 1963
Director
Appointed 07 Oct 2016
Resigned 03 Apr 2017

HIBBERT, Andrew

Resigned
1 Wood End Cottages, LichfieldWS13 8EW
Born June 1959
Director
Appointed 13 Apr 1994
Resigned 25 Apr 2002

HIBBERT, Craig Stuart

Resigned
Wood End Lane, LichfieldWS13 8NE
Born February 1961
Director
Appointed 29 May 2002
Resigned 30 Aug 2016

HIBBERT, Craig Stuart

Resigned
3 The Willows, RugeleyWS15 1EP
Born February 1961
Director
Appointed 01 Aug 1996
Resigned 25 Apr 2002

HIBBERT, Rebecca

Resigned
1 Wood End Cottages, LichfieldWS13 8EW
Born January 1968
Director
Appointed 01 Nov 2000
Resigned 25 Apr 2002

HUNDLEBY, Susan Jane

Resigned
The Old Smithy, Sutton ColdfieldB76 0BW
Born October 1962
Director
Appointed 11 Apr 2005
Resigned 21 Jan 2013

HYATT, Jonathan Wade

Resigned
10 Newport Road, StaffordST21 6BG
Born June 1957
Director
Appointed 30 Jun 2003
Resigned 29 Apr 2005

LEES, Ian

Resigned
Derain, UttoxeterST14 8QH
Director
Appointed 01 Aug 1996
Resigned 31 Jan 1999

MATURI, Julian

Resigned
Wood End Lane, LichfieldWS13 8NE
Born July 1959
Director
Appointed 31 Jan 2013
Resigned 13 Oct 2016

MATURI, Julian

Resigned
19 Whiston Vale, RotherhamS60 4JJ
Born July 1959
Director
Appointed 02 Jan 2001
Resigned 27 Jul 2004

MEADOWS, Simon Nicholas

Resigned
Wood End Lane, LichfieldWS13 8NE
Born November 1972
Director
Appointed 01 Jul 2019
Resigned 19 Jun 2025

MYATT, Richard Geoffrey

Resigned
Wood End Lane, LichfieldWS13 8NE
Born December 1971
Director
Appointed 11 Aug 2017
Resigned 01 Jul 2019

REYNOLDS, Andrew David Finch

Resigned
Wood End Lane, LichfieldWS13 8NE
Born October 1962
Director
Appointed 31 Jul 2013
Resigned 18 Oct 2016

TURNER, Andrew John

Resigned
Flax House, Leamington SpaCV33 9LD
Born October 1955
Director
Appointed 14 Apr 2007
Resigned 31 Jul 2013

WALMSLEY, David John

Resigned
Wood End Lane, LichfieldWS13 8NE
Born May 1969
Director
Appointed 07 Oct 2016
Resigned 02 Mar 2018

WATERHOUSE, Stephen Gilroy

Resigned
Hole In The Wall Farm, AshbourneDE6 1LQ
Born April 1961
Director
Appointed 01 Sept 1999
Resigned 25 Apr 2002

WILSON, James

Resigned
Wood End Lane, LichfieldWS13 8NE
Born March 1952
Director
Appointed 27 Jul 2004
Resigned 01 Jul 2019

YOUNG, Martyn John

Resigned
Wood End Lane, LichfieldWS13 8NE
Born October 1969
Director
Appointed 28 Sept 2011
Resigned 31 May 2014

ZUBIALDE URRALBURU, Luis

Resigned
Wood End Lane, LichfieldWS13 8NE
Born August 1967
Director
Appointed 01 May 2014
Resigned 18 Jul 2019

Persons with significant control

4

2 Active
2 Ceased
Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 29 Jun 2022
Wood End Lane, LichfieldWS13 8NE

Nature of Control

Significant influence or control
Notified 29 Jun 2022
Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Fradley Distribution Park, Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

175

Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Resolution
21 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
13 December 2011
RP04RP04
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
353353
Legacy
18 June 2008
287Change of Registered Office
Legacy
17 June 2008
190190
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
155(6)a155(6)a
Legacy
21 June 2004
288cChange of Particulars
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
287Change of Registered Office
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288cChange of Particulars
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 May 2002
AUDAUD
Legacy
14 May 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
155(6)a155(6)a
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Legacy
18 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
224224
Legacy
30 November 1994
287Change of Registered Office
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
88(2)Return of Allotment of Shares
Legacy
6 May 1994
88(2)Return of Allotment of Shares
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
287Change of Registered Office
Resolution
20 April 1994
RESOLUTIONSResolutions
Miscellaneous
13 April 1994
MISCMISC
Incorporation Company
13 April 1994
NEWINCIncorporation