Background WavePink WaveYellow Wave

NATIONWIDE PALLETS LTD (07628559)

NATIONWIDE PALLETS LTD (07628559) is an active UK company. incorporated on 10 May 2011. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NATIONWIDE PALLETS LTD has been registered for 14 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 1 others.

Company Number
07628559
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE PALLETS LTD

NATIONWIDE PALLETS LTD is an active company incorporated on 10 May 2011 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NATIONWIDE PALLETS LTD was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07628559

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

23 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Previous Addresses

Emerald Way Stone Business Park Stone Staffordshire ST15 0SR
From: 19 August 2014To: 29 October 2024
New Park House Alderflat Drive Newstead Ind. Estate, Trentham Stoke-on-Trent ST4 8HX
From: 10 May 2011To: 19 August 2014
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Funding Round
Apr 14
Director Left
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Share Buyback
Mar 24
Capital Reduction
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLENNON, Mike

Active
Newgrove Avenue, Dublin 4
Born August 1963
Director
Appointed 27 Jan 2026

GLENNON, Patrick John

Active
Longford, Ireland
Born January 1961
Director
Appointed 27 Jan 2026

HILTON, Eric Bracewell

Active
Pontrilas, HerefordHR2 0BE
Born March 1961
Director
Appointed 25 Oct 2024

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 25 Oct 2024

GLASS, Steven

Resigned
Stone Business Park, StoneST15 0SR
Born September 1973
Director
Appointed 10 May 2011
Resigned 25 Oct 2024

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 16 Dec 2024
Resigned 27 Jan 2026

HICKMAN, Virginia

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 16 Dec 2024
Resigned 27 Jan 2026

JOHNSON, Ian

Resigned
Stone Business Park, StoneST15 0SR
Born February 1953
Director
Appointed 10 May 2011
Resigned 23 Nov 2023

WAREHAM, Miranda Primrose

Resigned
Pontrilas, HerefordHR2 0BE
Born April 1994
Director
Appointed 16 Dec 2024
Resigned 27 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Pontrilas, HerefordHR2 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Steven Glass

Ceased
Stone Business Park, StoneST15 0SR
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023
Ceased 25 Oct 2024

Mr Ian Johnson

Ceased
Emerald Way, StoneST15 0SR
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

69

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
17 January 2026
RP01CS01RP01CS01
Change Account Reference Date Company Previous Extended
18 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement
17 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
20 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2024
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
4 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Incorporation Company
10 May 2011
NEWINCIncorporation