Background WavePink WaveYellow Wave

PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED (09496181)

PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED (09496181) is an active UK company. incorporated on 18 March 2015. with registered office in Burton-On-Trent. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED has been registered for 11 years. Current directors include TAPPER, Mark William.

Company Number
09496181
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Centrum West, Burton-On-Trent, DE14 2SY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
TAPPER, Mark William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED

PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Burton-On-Trent. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09496181

LTD Company

Age

11 Years

Incorporated 18 March 2015

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 4 October 2025 (5 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

UK FREIGHT MASTERS LIMITED
From: 19 May 2016To: 10 February 2025
ANSONSCO 1 LIMITED
From: 18 March 2015To: 19 May 2016
Contact
Address

Centrum West Callister Way Burton-On-Trent, DE14 2SY,

Previous Addresses

C/O Ttt Logistics Limited Birchwood Way Somercotes Alfreton DE55 4QQ England
From: 23 July 2019To: 5 February 2020
C/O Palletforce Limited Callister Way Centrum West Burton-on-Trent Staffordshire DE14 2SY
From: 6 January 2016To: 23 July 2019
Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom
From: 18 March 2015To: 6 January 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Funding Round
Jan 20
Share Issue
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jul 23
Loan Cleared
May 25
2
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TAPPER, Mark William

Active
Callister Way, Burton-On-TrentDE14 2SY
Born November 1965
Director
Appointed 06 Oct 2022

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Secretary
Appointed 17 Aug 2015
Resigned 01 May 2019

DAVIS, Mark

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Secretary
Appointed 29 Sept 2020
Resigned 23 Jun 2023

DAVIS, Mark

Resigned
Centrum West, Burton-On-TrentDE14 2SY
Secretary
Appointed 01 May 2019
Resigned 04 Jul 2019

BACK, Steve John

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born September 1960
Director
Appointed 04 Feb 2020
Resigned 09 Sept 2020

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born April 1963
Director
Appointed 14 Aug 2015
Resigned 04 Jul 2019

CONROY, Michael

Resigned
Centrum West, Burton-On-TrentDE14 2SY
Born November 1968
Director
Appointed 28 Feb 2017
Resigned 04 Jul 2019

DE RIDDER, Martin

Resigned
Ridings Park, CannockWS11 7FJ
Born May 1978
Director
Appointed 18 Mar 2015
Resigned 17 Aug 2015

DILLON, Paul

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born January 1967
Director
Appointed 04 Jul 2019
Resigned 29 Sept 2020

EGGLETON, Ross David

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born April 1977
Director
Appointed 04 Jul 2019
Resigned 29 Jul 2022

HAMILL, John

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born November 1951
Director
Appointed 14 Aug 2015
Resigned 28 Feb 2017

SURGEY, Samantha Marion

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born September 1978
Director
Appointed 29 Sept 2020
Resigned 20 Oct 2022

TAPPER, Mark William

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born November 1965
Director
Appointed 04 Feb 2020
Resigned 29 Sept 2020

TAPPER, Mark William

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born November 1965
Director
Appointed 24 Aug 2017
Resigned 04 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Callister Way, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Birchwood Way, AlfretonDE55 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 23 Jun 2023
Callister Way, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 29 Sept 2020
Birchwood Way, AlfretonDE55 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 04 Feb 2020
Centrum West, Burton Upon TrentDE14 2SY

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 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 January 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
25 October 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Incorporation Company
18 March 2015
NEWINCIncorporation