Background WavePink WaveYellow Wave

THE PALLET NETWORK GROUP LIMITED (09916780)

THE PALLET NETWORK GROUP LIMITED (09916780) is an active UK company. incorporated on 15 December 2015. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PALLET NETWORK GROUP LIMITED has been registered for 10 years.

Company Number
09916780
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Stobart Central Operations Stretton Green Distribution Park, Warrington, WA4 4TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PALLET NETWORK GROUP LIMITED

THE PALLET NETWORK GROUP LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PALLET NETWORK GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09916780

LTD Company

Age

10 Years

Incorporated 15 December 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CASTLEGATE 745 LIMITED
From: 15 December 2015To: 23 August 2016
Contact
Address

Stobart Central Operations Stretton Green Distribution Park Langford Way Warrington, WA4 4TQ,

Previous Addresses

Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH United Kingdom
From: 16 December 2015To: 4 January 2024
Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
From: 15 December 2015To: 16 December 2015
Timeline

60 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Funding Round
Feb 16
Loan Secured
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Share Issue
Dec 18
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Apr 21
Funding Round
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Oct 25
4
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Legacy
8 January 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Confirmation Statement
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
20 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Resolution
16 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Incorporation Company
15 December 2015
NEWINCIncorporation