Background WavePink WaveYellow Wave

PANAZ HOLDINGS LIMITED (06697759)

PANAZ HOLDINGS LIMITED (06697759) is an active UK company. incorporated on 15 September 2008. with registered office in Burnley. The company operates in the Manufacturing sector, engaged in unknown sic code (13921). PANAZ HOLDINGS LIMITED has been registered for 17 years. Current directors include ATTARD, Anthony John William, ATTARD, Patricia Margaret, ATTARD, Rollie Sebastian and 3 others.

Company Number
06697759
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Panaz Hq Bentley Wood Way, Network 65 Business Park, Burnley, BB11 5ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
ATTARD, Anthony John William, ATTARD, Patricia Margaret, ATTARD, Rollie Sebastian, ATTARD, Simon James, DALY, John Anthony, MEMON, Nadeem
SIC Codes
13921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANAZ HOLDINGS LIMITED

PANAZ HOLDINGS LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Burnley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921). PANAZ HOLDINGS LIMITED was registered 17 years ago.(SIC: 13921)

Status

active

Active since 17 years ago

Company No

06697759

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Panaz Hq Bentley Wood Way, Network 65 Business Park Hapton Burnley, BB11 5ST,

Previous Addresses

Bentley Wood Way Bentley Wood Way, Network 65 Business Park Burnley Lancashire BB11 5st England
From: 17 April 2015To: 8 October 2015
Spring Mill Wheatley Lane Fence Burnley Lancashire BB12 9HP
From: 15 September 2008To: 17 April 2015
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Dec 09
Loan Secured
Nov 14
Loan Secured
Nov 14
Capital Reduction
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Share Buyback
Jul 16
Director Joined
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 20
Director Joined
Dec 22
Director Joined
Jun 24
Share Issue
Oct 24
Share Issue
Oct 24
Funding Round
Oct 24
Capital Update
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Owner Exit
May 25
12
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ATTARD, Anthony John William

Active
The Laund, PrestonPR2 5LH
Born April 1958
Director
Appointed 31 Mar 2009

ATTARD, Patricia Margaret

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born June 1959
Director
Appointed 09 Aug 2017

ATTARD, Rollie Sebastian

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born July 1988
Director
Appointed 06 Apr 2018

ATTARD, Simon James

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born January 1983
Director
Appointed 06 Apr 2018

DALY, John Anthony

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born October 1961
Director
Appointed 02 Feb 2018

MEMON, Nadeem

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born March 1980
Director
Appointed 01 Jun 2022

CHIPPENDALE, Keith

Resigned
Eaves Hollow Eaves Hall Lane, ClitheroeBB7 3JG
Born June 1930
Director
Appointed 31 Mar 2009
Resigned 10 Jun 2016

CHIPPENDALE, Simon

Resigned
Clitheroe Road, BlackburnBB6 9PH
Born May 1958
Director
Appointed 31 Mar 2009
Resigned 10 Jun 2016

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 15 Sept 2008
Resigned 16 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
Network 65 Business Park, BurnleyBB11 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Anthony John William Attard

Ceased
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Group
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 November 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 September 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Resolution
29 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Account Reference Date Company Current Shortened
29 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Resolution
16 October 2009
RESOLUTIONSResolutions
Resolution
16 October 2009
RESOLUTIONSResolutions
Miscellaneous
16 October 2009
MISCMISC
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Incorporation Company
15 September 2008
NEWINCIncorporation