Background WavePink WaveYellow Wave

PALLETLINE LONDON LIMITED (05174791)

PALLETLINE LONDON LIMITED (05174791) is an active UK company. incorporated on 8 July 2004. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALLETLINE LONDON LIMITED has been registered for 21 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham.

Company Number
05174791
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETLINE LONDON LIMITED

PALLETLINE LONDON LIMITED is an active company incorporated on 8 July 2004 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALLETLINE LONDON LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05174791

LTD Company

Age

21 Years

Incorporated 8 July 2004

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Owner Exit
Jul 18
Director Joined
May 19
Director Joined
Jul 24
Director Left
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 24 Feb 2017

BANDHA, Baljinder Kumar

Active
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Jul 2024

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 25 Feb 2015

MCCOLL, Mark John

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 05 Jan 2016
Resigned 01 Jan 2021

MOOR, Ruth Elizabeth

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 13 Dec 2006
Resigned 31 Dec 2015

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 01 Jan 2021
Resigned 08 Dec 2023

RUSHWORTH, Robert Westwell

Resigned
Trewarren 7 Healey Wood Gardens, BrighouseHD6 3SQ
Secretary
Appointed 08 Jul 2004
Resigned 13 Dec 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jul 2004
Resigned 08 Jul 2004

BROWN, Iain Charles

Resigned
Starley Way, BirminghamB37 7HB
Born August 1963
Director
Appointed 26 Feb 2014
Resigned 27 Feb 2015

BUCHANAN, Kevin

Resigned
Starley Way, BirminghamB37 7HB
Born January 1965
Director
Appointed 23 May 2007
Resigned 18 Jul 2014

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 01 May 2019
Resigned 01 Mar 2025

HACKLING, Kenneth John

Resigned
Starley Way, BirminghamB37 7HB
Born July 1955
Director
Appointed 01 Jan 2009
Resigned 24 Feb 2017

JONES, Glyn

Resigned
109 Lions Lane, RingwoodBH24 2HJ
Born August 1956
Director
Appointed 08 Jul 2004
Resigned 23 May 2007

MOOR, Ruth Elizabeth

Resigned
Starley Way, BirminghamB37 7HB
Born September 1965
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2015

PULFORD, Mark William

Resigned
Starley Way, BirminghamB37 7HB
Born May 1960
Director
Appointed 18 Feb 2008
Resigned 28 Feb 2013

RANTLE, Martin

Resigned
Starley Way, BirminghamB37 7HB
Born November 1959
Director
Appointed 18 Dec 2013
Resigned 24 Oct 2014

RUSHWORTH, Neil Wayne

Resigned
Starley Way, BirminghamB37 7HB
Born June 1971
Director
Appointed 18 Dec 2013
Resigned 28 Sept 2015

RUSHWORTH, Robert Westwell

Resigned
Starley Way, BirminghamB37 7HB
Born February 1944
Director
Appointed 08 Jul 2004
Resigned 26 Nov 2013

SMITH, Nigel Robert

Resigned
Ball Barn Farm, RochdaleOL12 9TD
Born January 1954
Director
Appointed 08 Jul 2004
Resigned 31 Oct 2004

STURGESS, Colin William

Resigned
7 Rudd Hall Rise, CamberleyGU15 2JZ
Born December 1960
Director
Appointed 25 Jan 2006
Resigned 05 Oct 2007

WALSH, Wayne Patrick

Resigned
Starley Way, BirminghamB37 7HB
Born April 1961
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2014

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jul 2004
Resigned 08 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 July 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Legacy
23 October 2008
287Change of Registered Office
Legacy
11 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Incorporation Company
8 July 2004
NEWINCIncorporation