SHAW PALLET LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 5JN

Company number 01150422
Status Active
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address SHAW PALLET BUILDING, BRIDGE STREET, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE, HD7 5JN
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 30,000 . The most likely internet sites of SHAW PALLET LIMITED are www.shawpallet.co.uk, and www.shaw-pallet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Shaw Pallet Limited is a Private Limited Company. The company registration number is 01150422. Shaw Pallet Limited has been working since 10 December 1973. The present status of the company is Active. The registered address of Shaw Pallet Limited is Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire Hd7 5jn. . DRAGICEVIC, Michael Miodrag is a Secretary of the company. COUPLAND, John Michael is a Director of the company. DRAGICEVIC, Michael Miodrag is a Director of the company. HILLABY, Christopher John is a Director of the company. Director BROWN, Jennifer Jane has been resigned. Director QUARMBY, Stuart has been resigned. Director SHAW, Irene has been resigned. Director SHAW, Michael Peter has been resigned. Director SHAW, Sally Elizabeth has been resigned. Director SHAW, Stephen John has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors


Director
COUPLAND, John Michael
Appointed Date: 10 August 2007
70 years old

Director

Director

Resigned Directors

Director
BROWN, Jennifer Jane
Resigned: 10 August 2007
72 years old

Director
QUARMBY, Stuart
Resigned: 11 April 2014
Appointed Date: 10 August 2007
77 years old

Director
SHAW, Irene
Resigned: 10 August 2007
102 years old

Director
SHAW, Michael Peter
Resigned: 10 August 2007
72 years old

Director
SHAW, Sally Elizabeth
Resigned: 10 August 2007
73 years old

Director
SHAW, Stephen John
Resigned: 10 August 2007
75 years old

Persons With Significant Control

Shaw Pallet (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAW PALLET LIMITED Events

06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
18 Oct 2016
Accounts for a small company made up to 31 March 2016
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000

09 Dec 2015
Satisfaction of charge 4 in full
04 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 85 more events
21 Jun 1988
Accounts made up to 31 March 1987

21 Dec 1987
Return made up to 17/11/87; full list of members

07 Feb 1987
Return made up to 28/11/86; full list of members

02 Feb 1987
Accounts for a small company made up to 31 March 1986

18 Aug 1979
Memorandum and Articles of Association

SHAW PALLET LIMITED Charges

10 August 2007
Fixed and floating charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
Fixed charge on purchase of debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 20 December 2001
Status: Satisfied on 9 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge any debt together with its…
2 July 1999
Chattel mortgage
Delivered: 6 July 1999
Status: Satisfied on 16 August 2007
Persons entitled: Lombard North Central PLC
Description: 1 x coralli pallet making machine s/n 3512/98.
18 January 1989
Debenture
Delivered: 20 January 1989
Status: Satisfied on 16 August 2007
Persons entitled: Development Commission
Description: Floating charge on. Undertaking and all property and assets…
1 November 1978
Mortgage debenture
Delivered: 7 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the land & buildings on the…