Background WavePink WaveYellow Wave

CRANLEIGH DISTRIBUTION SERVICES LIMITED (04260582)

CRANLEIGH DISTRIBUTION SERVICES LIMITED (04260582) is an active UK company. incorporated on 27 July 2001. with registered office in Ellistown. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CRANLEIGH DISTRIBUTION SERVICES LIMITED has been registered for 24 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David and 2 others.

Company Number
04260582
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 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, HAWKINS, Colin, ROBINS, Paul
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH DISTRIBUTION SERVICES LIMITED

CRANLEIGH DISTRIBUTION SERVICES LIMITED is an active company incorporated on 27 July 2001 with the registered office located in Ellistown. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CRANLEIGH DISTRIBUTION SERVICES LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04260582

LTD Company

Age

24 Years

Incorporated 27 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PALL-IT LIMITED
From: 27 July 2001To: 2 December 2019
Contact
Address

Pall Ex House Victoria Road Ellistown, LE67 1FH,

Timeline

21 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jul 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Left
Apr 22
Owner Exit
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Nov 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BUCHANAN, Kevin

Active
Pall Ex House, EllistownLE67 1FH
Born January 1965
Director
Appointed 18 Apr 2017

BYERS, Barry Terence

Active
Pall Ex House, EllistownLE67 1FH
Born March 1975
Director
Appointed 10 Mar 2020

DUNHILL, David

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

HAWKINS, Colin

Active
Pall Ex House, EllistownLE67 1FH
Born September 1971
Director
Appointed 03 Feb 2020

ROBINS, Paul

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

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Secretary
Appointed 01 Aug 2001
Resigned 24 May 2016

HOECHERL, Marlies

Resigned
2 West End Cottages, CaldicotNP26 3JA
Secretary
Appointed 27 Jul 2001
Resigned 01 Aug 2001

BARNETT, Phillip

Resigned
Bryn Cefn, CardiffCF3 9XS
Born May 1962
Director
Appointed 27 Jul 2001
Resigned 01 Aug 2001

BATCHFORD, Robin Stephen

Resigned
4 Lawrence Mews, NottinghamNG12 3LF
Born December 1966
Director
Appointed 01 Aug 2001
Resigned 31 Oct 2004

DEVEY, Hilary Lorraine

Resigned
Pall Ex House, EllistownLE67 1FH
Born March 1954
Director
Appointed 01 Aug 2001
Resigned 12 Nov 2019

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Born June 1964
Director
Appointed 01 Aug 2001
Resigned 23 May 2016

GILLO, Geoffrey Michael

Resigned
Victoria Road, CoalvilleLE67 1FH
Born October 1952
Director
Appointed 17 Jun 2016
Resigned 18 Apr 2017

PAXTON, Peter Robert

Resigned
Pall Ex House, EllistownLE67 1FH
Born May 1964
Director
Appointed 02 Dec 2019
Resigned 12 Apr 2022

STEEL, Mark

Resigned
Pall Ex House, EllistownLE67 1FH
Born July 1971
Director
Appointed 02 Dec 2019
Resigned 12 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, EllistownLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 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 31 Jul 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 06 Apr 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

93

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