COMBINE PALLET CO. LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 3RA

Company number 00948300
Status Active
Incorporation Date 19 February 1969
Company Type Private Limited Company
Address SHED A, ATLANTIC WAY, BARRY, VALE OF GLAMORGAN, CF63 3RA
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement by Directors; Statement of capital on 28 March 2017 GBP 100 ; Solvency Statement dated 13/03/17. The most likely internet sites of COMBINE PALLET CO. LIMITED are www.combinepalletco.co.uk, and www.combine-pallet-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Barry Rail Station is 1.5 miles; to Cardiff Central Rail Station is 6 miles; to Cardiff Queen Street Rail Station is 6.5 miles; to Cathays Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combine Pallet Co Limited is a Private Limited Company. The company registration number is 00948300. Combine Pallet Co Limited has been working since 19 February 1969. The present status of the company is Active. The registered address of Combine Pallet Co Limited is Shed A Atlantic Way Barry Vale of Glamorgan Cf63 3ra. . SCOTT, Norman Robert is a Secretary of the company. SCOTT, Norman Robert is a Director of the company. TROTTER, Tracy Jayne is a Director of the company. Secretary GODDARD, David Paul has been resigned. Secretary RATTENBURY, Derek Ernest has been resigned. Secretary WINN, Barry Albert John has been resigned. Director AUSTIN, Brian William has been resigned. Director EVANS, Grahame Michael has been resigned. Director GODDARD, David Paul has been resigned. Director HAMANS, Allan has been resigned. Director HUNTER, Karen has been resigned. Director KEATES, Alan Neilson has been resigned. Director MATTHEWS, John Frederick has been resigned. Director SCOTT, John Carruthers has been resigned. Director TROTTER, Tracy Jayne has been resigned. Director WINN, Barry Albert John has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
SCOTT, Norman Robert
Appointed Date: 14 March 2003

Director
SCOTT, Norman Robert
Appointed Date: 14 March 2003
56 years old

Director
TROTTER, Tracy Jayne
Appointed Date: 01 October 2011
50 years old

Resigned Directors

Secretary
GODDARD, David Paul
Resigned: 14 March 2003
Appointed Date: 19 March 1997

Secretary
RATTENBURY, Derek Ernest
Resigned: 27 February 1997
Appointed Date: 01 March 1996

Secretary
WINN, Barry Albert John
Resigned: 29 February 1996

Director
AUSTIN, Brian William
Resigned: 31 March 2003
80 years old

Director
EVANS, Grahame Michael
Resigned: 31 October 2001
81 years old

Director
GODDARD, David Paul
Resigned: 14 March 2003
Appointed Date: 01 January 1997
65 years old

Director
HAMANS, Allan
Resigned: 11 October 2002
Appointed Date: 19 January 2001
82 years old

Director
HUNTER, Karen
Resigned: 03 March 2009
Appointed Date: 01 January 2005
60 years old

Director
KEATES, Alan Neilson
Resigned: 14 January 1998
Appointed Date: 01 May 1996
92 years old

Director
MATTHEWS, John Frederick
Resigned: 30 September 2001
85 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 14 March 2003
54 years old

Director
TROTTER, Tracy Jayne
Resigned: 03 March 2009
Appointed Date: 01 January 2005
50 years old

Director
WINN, Barry Albert John
Resigned: 14 March 2003
83 years old

Persons With Significant Control

Scott Group Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

COMBINE PALLET CO. LIMITED Events

28 Mar 2017
Statement by Directors
28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 100

28 Mar 2017
Solvency Statement dated 13/03/17
28 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 112 more events
14 Mar 1987
Return made up to 15/10/86; full list of members

04 Jun 1986
Full accounts made up to 28 February 1985

04 Jun 1986
Return made up to 02/07/85; full list of members

19 Feb 1969
Certificate of incorporation
19 Feb 1969
Incorporation

COMBINE PALLET CO. LIMITED Charges

14 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a unit d towers road industrial…
14 March 2003
Legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land property being the land and buildings on…
1 October 2002
Deed
Delivered: 12 October 2002
Status: Satisfied on 21 March 2003
Persons entitled: Kdm International PLC
Description: (I) vanderloo semi automatic pallet assembly line…
19 July 2002
Mortgage and general charge
Delivered: 30 July 2002
Status: Satisfied on 21 March 2003
Persons entitled: First National Bank PLC
Description: Land and buildings on the east side of rushenden queen…
5 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied on 21 March 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings known as unit g, towers road…
5 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied on 21 March 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings known as unit d, towers road…
5 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied on 21 March 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings known as units e & f towers road…
13 July 1983
Debenture
Delivered: 2 August 1983
Status: Satisfied on 21 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…