Background WavePink WaveYellow Wave

PANEL HOLDINGS LIMITED (06238409)

PANEL HOLDINGS LIMITED (06238409) is an active UK company. incorporated on 4 May 2007. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). PANEL HOLDINGS LIMITED has been registered for 18 years. Current directors include BLASKEY, Evelyn Rona, BLASKEY, John David, KEARY, Gerard William.

Company Number
06238409
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Barton Hall, Manchester, M30 7NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BLASKEY, Evelyn Rona, BLASKEY, John David, KEARY, Gerard William
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANEL HOLDINGS LIMITED

PANEL HOLDINGS LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). PANEL HOLDINGS LIMITED was registered 18 years ago.(SIC: 31090)

Status

active

Active since 18 years ago

Company No

06238409

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Barton Hall Hardy Street Manchester, M30 7NN,

Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 15
Funding Round
Nov 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLASKEY, Evelyn Rona

Active
Barton Hall, ManchesterM30 7NN
Secretary
Appointed 05 Jul 2007

BLASKEY, Evelyn Rona

Active
Barton Hall, ManchesterM30 7NN
Born February 1954
Director
Appointed 05 Jul 2007

BLASKEY, John David

Active
Barton Hall, ManchesterM30 7NN
Born March 1948
Director
Appointed 05 Jul 2007

KEARY, Gerard William

Active
Barton Hall, ManchesterM30 7NN
Born June 1958
Director
Appointed 05 Jul 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 May 2007
Resigned 04 May 2007

RAPPAPORT, Michael David

Resigned
10 Great Oak Drive, AltrinchamWA15 8UH
Born April 1945
Director
Appointed 05 Jul 2007
Resigned 06 Feb 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 May 2007
Resigned 04 May 2007

Persons with significant control

2

Mr John David Blaskey

Active
Barton Hall, ManchesterM30 7NN
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Evelyn Rona Blaskey

Active
Barton Hall, ManchesterM30 7NN
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
4 May 2007
NEWINCIncorporation