Background WavePink WaveYellow Wave

PAL INTERNATIONAL LIMITED (03272370)

PAL INTERNATIONAL LIMITED (03272370) is an active UK company. incorporated on 31 October 1996. with registered office in Coalville. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PAL INTERNATIONAL LIMITED has been registered for 29 years. Current directors include CALLAGHAN-WATSON, Beverley Anne, FELL, Richard Colin, GREEN, Marcus Conrad.

Company Number
03272370
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
Unit 3 Mount Park Victoria Road, Coalville, LE67 1FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CALLAGHAN-WATSON, Beverley Anne, FELL, Richard Colin, GREEN, Marcus Conrad
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAL INTERNATIONAL LIMITED

PAL INTERNATIONAL LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Coalville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PAL INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03272370

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

NO. 280 LEICESTER LIMITED
From: 31 October 1996To: 10 January 1997
Contact
Address

Unit 3 Mount Park Victoria Road Ellistown Coalville, LE67 1FA,

Previous Addresses

Bilton Way Lutterworth Leicestershire LE17 4JA
From: 31 October 1996To: 2 September 2024
Timeline

45 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Mar 10
Director Left
May 11
Director Joined
Oct 14
Loan Secured
Jan 16
Director Joined
Jan 17
New Owner
Jul 17
Director Left
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
May 19
Director Joined
Jan 20
Loan Secured
Jun 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Mar 22
Loan Secured
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
May 23
Director Joined
Jun 23
Director Left
Jan 24
Loan Secured
Jul 24
Director Joined
Sept 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CALLAGHAN-WATSON, Beverley Anne

Active
Victoria Road, CoalvilleLE67 1FA
Born November 1974
Director
Appointed 29 Sept 2025

FELL, Richard Colin

Active
Victoria Road, CoalvilleLE67 1FA
Born May 1983
Director
Appointed 30 Aug 2022

GREEN, Marcus Conrad

Active
Victoria Road, CoalvilleLE67 1FA
Born April 1971
Director
Appointed 07 Jun 2023

BRUCCIANI, Richard Louis

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Secretary
Appointed 01 Dec 1997
Resigned 23 Feb 1998

BRYAN, Peter

Resigned
7 Jordan Close, KenilworthCV8 2AE
Secretary
Appointed 23 Feb 1998
Resigned 10 Nov 2015

HAMPSON, Alec

Resigned
228 Wigston Road, LeicesterLE2 5JE
Secretary
Appointed 07 Nov 1996
Resigned 07 Nov 1997

HOLLIS, Paula Clare

Resigned
44 Colchester Road, LeicesterLE5 2DF
Nominee secretary
Appointed 31 Oct 1996
Resigned 07 Nov 1996

MCLARNEY, Justin James

Resigned
Bilton Way, LutterworthLE17 4JA
Secretary
Appointed 24 Oct 2022
Resigned 31 Dec 2022

BRADLEY, Simon William

Resigned
Bilton Way, LutterworthLE17 4JA
Born May 1960
Director
Appointed 01 Jan 2020
Resigned 30 Aug 2022

BRUCCIANI, Alexander

Resigned
Bilton Way, LutterworthLE17 4JA
Born September 1977
Director
Appointed 01 Mar 2010
Resigned 21 Dec 2017

BRUCCIANI, Richard Louis

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born December 1945
Director
Appointed 07 Nov 1996
Resigned 30 Aug 2022

BRUCCIANI, Sheila Margaret

Resigned
The Beeches Elmfield Avenue, LeicesterLE2 1RD
Born May 1949
Director
Appointed 31 Dec 2000
Resigned 30 Aug 2022

JONES, Stephen

Resigned
Bag End 8 The Lane, Market HarboroughLE16 8HU
Born May 1949
Director
Appointed 27 Jan 1997
Resigned 07 Nov 1997

MCLARNEY, Justin James

Resigned
Bilton Way, LutterworthLE17 4JA
Born December 1971
Director
Appointed 24 Oct 2022
Resigned 30 Dec 2022

NELSON, Anthea Louise

Resigned
Brunswick Drive, HarrogateHG1 2PZ
Born August 1974
Director
Appointed 01 Dec 2016
Resigned 30 Aug 2022

RUPRA, Perminder Singh

Resigned
Bilton Way, LutterworthLE17 4JA
Born August 1977
Director
Appointed 01 Oct 2014
Resigned 24 Feb 2022

STORRAR, Christopher Charles

Resigned
The Firs 11 Knighton Grange Road, StoneygateLE2 2LF
Born February 1948
Director
Appointed 07 Nov 1996
Resigned 07 Apr 2000

VALLANCE, Julie Rose

Resigned
52 Castle Fields, LeicesterLE4 1AN
Born January 1963
Nominee director
Appointed 31 Oct 1996
Resigned 07 Nov 1996

WESTON, Adrian Robert

Resigned
Home Farm, LeicesterLE8 0JQ
Born June 1935
Director
Appointed 07 Nov 1996
Resigned 31 Dec 2000

WRIGHT, Alistair Alban

Resigned
Bilton Way, LutterworthLE17 4JA
Born September 1956
Director
Appointed 30 Aug 2022
Resigned 31 Dec 2023

WRIGHT, John

Resigned
6 Higher Green, LeicesterLE8 9GE
Born May 1966
Director
Appointed 01 Apr 2006
Resigned 20 May 2011

Persons with significant control

3

1 Active
2 Ceased
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mrs Anthea Louise Nelson

Ceased
Bilton Way, LutterworthLE17 4JA
Born August 1974

Nature of Control

Significant influence or control
Notified 16 Feb 2021
Ceased 30 Aug 2022

Mr Richard Louis Brucciani

Ceased
Bilton Way, LutterworthLE17 4JA
Born December 1945

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
6 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 January 2023
MR05Certification of Charge
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Legacy
22 January 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Legacy
22 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
1 October 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Medium
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Miscellaneous
30 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2005
AAAnnual Accounts
Legacy
14 February 2005
169169
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Statement Of Affairs
8 February 2002
SASA
Legacy
8 February 2002
88(2)R88(2)R
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288cChange of Particulars
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
288cChange of Particulars
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
122122
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
123Notice of Increase in Nominal Capital
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Certificate Change Of Name Company
9 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Incorporation Company
31 October 1996
NEWINCIncorporation