Background WavePink WaveYellow Wave

PALLETWAYS GROUP LIMITED (05175499)

PALLETWAYS GROUP LIMITED (05175499) is an active UK company. incorporated on 9 July 2004. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PALLETWAYS GROUP LIMITED has been registered for 21 years. Current directors include CATES-WALTERS, Christopher James, PARDAL FERNANDES, Jose Carlos, STERK, Michael.

Company Number
05175499
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Fradley Distribution Park, Lichfield, WS13 8NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATES-WALTERS, Christopher James, PARDAL FERNANDES, Jose Carlos, STERK, Michael
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETWAYS GROUP LIMITED

PALLETWAYS GROUP LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PALLETWAYS GROUP LIMITED was registered 21 years ago.(SIC: 64209, 70100)

Status

active

Active since 21 years ago

Company No

05175499

LTD Company

Age

21 Years

Incorporated 9 July 2004

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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

DE FACTO 1141 LIMITED
From: 9 July 2004To: 22 July 2004
Contact
Address

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

Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
May 12
Funding Round
Jan 13
Director Left
Jan 13
Funding Round
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Share Issue
Nov 16
Director Joined
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Capital Update
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jan 26
5
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CATES-WALTERS, Christopher James

Active
Fradley Distribution Park, LichfieldWS13 8NE
Born February 1979
Director
Appointed 31 Mar 2022

PARDAL FERNANDES, Jose Carlos

Active
Fradley Distribution Park, LichfieldWS13 8NE
Born August 1970
Director
Appointed 19 Jun 2025

STERK, Michael

Active
Fradley Distribution Park, LichfieldWS13 8NE
Born September 1964
Director
Appointed 01 Jul 2019

HUNDLEBY, Susan Jane

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

REYNOLDS, Andrew David Finch

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Secretary
Appointed 01 Oct 2013
Resigned 05 Jul 2016

WILSON, James

Resigned
The Coombes, Market HarboroughLE16 9TZ
Secretary
Appointed 22 Jul 2004
Resigned 01 Oct 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 09 Jul 2004
Resigned 22 Jul 2004

ASHLIN, Timothy James West

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born November 1977
Director
Appointed 22 Dec 2010
Resigned 31 Jan 2014

BOOTH, James Michael

Resigned
9 Lancaster Mews, RichmondTW10 6RG
Born October 1973
Director
Appointed 06 Nov 2006
Resigned 22 Dec 2010

CATHCART, William Alun

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born September 1943
Director
Appointed 30 Sept 2004
Resigned 21 Sept 2016

DAW, Richard

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born March 1968
Director
Appointed 27 Jul 2004
Resigned 05 Jul 2016

HIBBERT, Craig Stuart

Resigned
3 The Willows, RugeleyWS15 1EP
Born February 1961
Director
Appointed 22 Jul 2004
Resigned 31 Aug 2013

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 22 Jul 2004
Resigned 29 Apr 2005

LENNON, Hugh

Resigned
14 Courthope Road, LondonSW19 7RD
Born February 1960
Director
Appointed 27 Jul 2004
Resigned 06 Nov 2006

MEADOWS, Simon Nicholas

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born November 1972
Director
Appointed 01 Jul 2019
Resigned 19 Jun 2025

MYATT, Richard Geoffrey

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born December 1971
Director
Appointed 05 Jan 2017
Resigned 01 Jul 2019

OLSSON, Thomas

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born November 1969
Director
Appointed 21 Sept 2016
Resigned 31 Mar 2022

REYNOLDS, Andrew David Finch

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born October 1962
Director
Appointed 31 Jul 2013
Resigned 18 Oct 2016

SARGEANT, Mark Peter

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born April 1981
Director
Appointed 31 Jan 2014
Resigned 05 Jul 2016

TURNER, Andrew John

Resigned
Flax House, Leamington SpaCV33 9LD
Born October 1955
Director
Appointed 14 Apr 2007
Resigned 01 Jun 2013

WILSON, James

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born March 1952
Director
Appointed 22 Jul 2004
Resigned 01 Jul 2019

ZUBIALDE, Luis

Resigned
Fradley Distribution Park, LichfieldWS13 8NE
Born August 1967
Director
Appointed 21 Sept 2016
Resigned 18 Jul 2019

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 09 Jul 2004
Resigned 22 Jul 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 09 Jul 2004
Resigned 22 Jul 2004

Persons with significant control

3

1 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
Wellington Road, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 05 Jul 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

168

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 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
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment 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
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
9 November 2016
SH02Allotment of Shares (prescribed particulars)
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
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2016
SH10Notice of Particulars of Variation
Resolution
26 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 August 2013
SH10Notice of Particulars of Variation
Resolution
13 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 October 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
29 May 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 May 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Resolution
24 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
363aAnnual Return
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
1 March 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Miscellaneous
21 February 2006
MISCMISC
Legacy
20 January 2006
88(2)R88(2)R
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
88(2)R88(2)R
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
122122
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2004
NEWINCIncorporation