Background WavePink WaveYellow Wave

FOR-EX DISTRIBUTION NETWORK LIMITED (03865865)

FOR-EX DISTRIBUTION NETWORK LIMITED (03865865) is an active UK company. incorporated on 26 October 1999. with registered office in Ellistown. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FOR-EX DISTRIBUTION NETWORK LIMITED has been registered for 26 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David and 2 others.

Company Number
03865865
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Pall Ex House, Ellistown, LE67 1FH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David, NAYLOR, Michelle, ROBINS, Paul
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOR-EX DISTRIBUTION NETWORK LIMITED

FOR-EX DISTRIBUTION NETWORK LIMITED is an active company incorporated on 26 October 1999 with the registered office located in Ellistown. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FOR-EX DISTRIBUTION NETWORK LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03865865

LTD Company

Age

26 Years

Incorporated 26 October 1999

Size

N/A

Accounts

ARD: 28/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PALL-EX LOGISTICS LIMITED
From: 2 June 2000To: 15 June 2020
SHADOWONE LIMITED
From: 26 October 1999To: 2 June 2000
Contact
Address

Pall Ex House Victoria Road Ellistown, LE67 1FH,

Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Apr 17
Loan Cleared
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Owner Exit
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Loan Secured
Aug 22
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Director Joined
Mar 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BUCHANAN, Kevin

Active
Pall Ex House, EllistownLE67 1FH
Born January 1965
Director
Appointed 09 Jan 2019

BYERS, Barry Terence

Active
Pall Ex House, EllistownLE67 1FH
Born March 1975
Director
Appointed 20 May 2021

DUNHILL, David

Active
Pall Ex House, EllistownLE67 1FH
Born February 1979
Director
Appointed 12 Jun 2020

NAYLOR, Michelle

Active
Victoria Road, CoalvilleLE67 1FH
Born June 1972
Director
Appointed 01 Mar 2025

ROBINS, Paul

Active
Pall Ex House, EllistownLE67 1FH
Born January 1972
Director
Appointed 23 Oct 2020

CRAWFORD, William

Resigned
9 Glenhurst Road, ShipleyBD18 4DZ
Secretary
Appointed 28 Apr 2000
Resigned 19 Jul 2001

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Secretary
Appointed 01 Aug 2001
Resigned 26 Aug 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Oct 1999
Resigned 28 Apr 2000

BRADLEY, Adrian

Resigned
Pall Ex House, EllistownLE67 1FH
Born January 1969
Director
Appointed 19 Aug 2020
Resigned 15 Jan 2021

DEVEY, Edwin Charles

Resigned
King Edward V111 Wing Rangemore Hall, RangemoreDE13 9RH
Born March 1966
Director
Appointed 28 Feb 2007
Resigned 27 Mar 2008

DEVEY, Hilary Lorraine

Resigned
King Edward Vii Wing, Burton-On-TrentDE13 9RH
Born March 1954
Director
Appointed 28 Apr 2000
Resigned 28 Feb 2007

EVANS, Robbie

Resigned
Pall Ex House, EllistownLE67 1FH
Born November 1967
Director
Appointed 20 May 2021
Resigned 01 Nov 2021

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Born June 1964
Director
Appointed 27 Mar 2008
Resigned 26 Aug 2016

GILLO, Geoffrey Michael

Resigned
Pall Ex House, EllistownLE67 1FH
Born October 1952
Director
Appointed 26 Aug 2016
Resigned 18 Apr 2017

MELON, Sam

Resigned
6 Bevan Road, LeicesterLE4 2WG
Born December 1956
Director
Appointed 28 Apr 2000
Resigned 01 Aug 2000

PAXTON, Peter Robert

Resigned
Pall Ex House, EllistownLE67 1FH
Born May 1964
Director
Appointed 12 Jun 2020
Resigned 12 Apr 2022

RUSSELL, Adrian Stephen

Resigned
Pall Ex House, EllistownLE67 1FH
Born November 1954
Director
Appointed 01 Mar 2007
Resigned 09 Jan 2019

WEBSTER, David Alan

Resigned
Pall Ex House, EllistownLE67 1FH
Born January 1963
Director
Appointed 29 Apr 2021
Resigned 01 Nov 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Oct 1999
Resigned 28 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2024
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 27 Oct 2024

Ms Hilary Lorraine Devey

Ceased
Pall Ex House, EllistownLE67 1FH
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Resolution
15 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Legacy
20 February 2013
MG02MG02
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Medium
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
6 October 2009
MG02MG02
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
10 April 2003
287Change of Registered Office
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Incorporation Company
26 October 1999
NEWINCIncorporation