Pan Glo Uk Limited LANCASHIRE


Pan Glo Uk started in year 1991 as Private Limited Company with registration number 02607937. The Pan Glo Uk company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Lancashire at 8 Seddon Place. Postal code: WN8 8EB. Since 2019-04-30 Pan Glo Uk Limited is no longer carrying the name Cleanbake.

At the moment there are 4 directors in the the company, namely Russell B., Robert B. and Gilbert B. and others. In addition one secretary - Jason B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WN8 8EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1024111 . It is located at 6 - 8 Seddon Place, Stanley Industrial Estate, Skelmersdale with a total of 9 carsand 5 trailers. It has two locations in the UK.

Pan Glo Uk Limited Address / Contact

Office Address 8 Seddon Place
Office Address2 Skelmersdale
Town Lancashire
Post code WN8 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607937
Date of Incorporation Fri, 3rd May 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Jason B.

Position: Secretary

Appointed: 23 June 2023

Russell B.

Position: Director

Appointed: 17 November 2017

Robert B.

Position: Director

Appointed: 29 January 2015

Gilbert B.

Position: Director

Appointed: 29 January 2015

William B.

Position: Director

Appointed: 29 January 2015

Mark P.

Position: Secretary

Appointed: 01 December 2017

Resigned: 23 June 2023

Shaun H.

Position: Secretary

Appointed: 24 April 2014

Resigned: 14 November 2017

Keith B.

Position: Director

Appointed: 01 April 2012

Resigned: 29 January 2015

Steven W.

Position: Director

Appointed: 01 April 2012

Resigned: 29 January 2015

Diane H.

Position: Secretary

Appointed: 23 May 2008

Resigned: 24 April 2014

Shaun H.

Position: Director

Appointed: 11 January 2008

Resigned: 14 November 2017

Sheila S.

Position: Director

Appointed: 05 March 2007

Resigned: 11 January 2008

Christopher W.

Position: Director

Appointed: 28 October 2002

Resigned: 09 April 2009

Peter S.

Position: Secretary

Appointed: 16 June 2000

Resigned: 11 January 2008

Edward J.

Position: Director

Appointed: 11 December 1998

Resigned: 16 June 2000

Edward J.

Position: Secretary

Appointed: 11 December 1998

Resigned: 16 June 2000

Peter S.

Position: Secretary

Appointed: 12 February 1998

Resigned: 11 December 1998

John C.

Position: Director

Appointed: 25 September 1997

Resigned: 28 October 2002

Derrick H.

Position: Director

Appointed: 17 October 1991

Resigned: 10 March 2012

Marilyn H.

Position: Secretary

Appointed: 14 October 1991

Resigned: 12 February 1998

Geoffrey B.

Position: Director

Appointed: 14 October 1991

Resigned: 25 April 1996

Ian S.

Position: Director

Appointed: 09 May 1991

Resigned: 11 December 1998

Ian S.

Position: Secretary

Appointed: 09 May 1991

Resigned: 14 October 1991

David N.

Position: Director

Appointed: 09 May 1991

Resigned: 31 July 1991

Peter S.

Position: Director

Appointed: 09 May 1991

Resigned: 11 January 2008

Heather L.

Position: Nominee Secretary

Appointed: 03 May 1991

Resigned: 09 May 1991

Harry L.

Position: Nominee Director

Appointed: 03 May 1991

Resigned: 09 May 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is American Pan Company Uk Holdings Limited from Skelmersdale, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dsd Investments Limited that put Stanley Industrial Estate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

American Pan Company Uk Holdings Limited

Unit 6 - 12 Seddon Place England, Skelmersdale, WN8 8EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06651809
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dsd Investments Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06189578
Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cleanbake April 30, 2019
Clean Bake July 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand807 780871 561403 9801 365 747
Current Assets4 103 1193 948 6634 373 4105 533 828
Debtors2 882 4862 753 2753 436 0853 213 243
Net Assets Liabilities4 132 0504 208 0164 216 5914 699 991
Property Plant Equipment2 877 7042 539 3402 422 7172 107 724
Total Inventories412 853323 827533 345954 838
Other
Accrued Liabilities Deferred Income543 553585 342974 333418 964
Accumulated Amortisation Impairment Intangible Assets  24 91784 717
Accumulated Depreciation Impairment Property Plant Equipment877 2301 364 4281 831 3342 342 335
Amounts Owed By Group Undertakings1 345 7381 647 5281 490 2231 430 119
Average Number Employees During Period34333539
Bank Borrowings   978 674
Bank Borrowings Overdrafts842 479  116 339
Capital Commitments   299 583
Corporation Tax Payable107 25686 731 143 282
Corporation Tax Recoverable  21 911 
Creditors2 634 4092 062 8192 943 024807 502
Finished Goods230 380133 070317 662152 146
Fixed Assets 2 539 3402 995 7972 621 004
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 40062 400112 77686 177
Increase From Amortisation Charge For Year Intangible Assets  24 91759 800
Increase From Depreciation Charge For Year Property Plant Equipment 487 198466 906511 001
Intangible Assets  573 080513 280
Intangible Assets Gross Cost  597 997 
Net Current Assets Liabilities1 468 7101 885 8441 430 3863 098 542
Other Creditors497 196650 344777 430839 781
Other Taxation Social Security Payable 43 65963 47661 544
Prepayments Accrued Income78 401203 170114 884460 489
Property Plant Equipment Gross Cost3 754 9343 903 7684 254 0514 450 059
Provisions For Liabilities Balance Sheet Subtotal214 364217 168209 592212 053
Raw Materials54 59867 94448 76590 340
Total Additions Including From Business Combinations Intangible Assets  597 997 
Total Additions Including From Business Combinations Property Plant Equipment 148 834350 283196 008
Total Assets Less Current Liabilities4 346 4144 425 1844 426 1835 719 546
Trade Creditors Trade Payables541 689661 109956 130648 599
Trade Debtors Trade Receivables1 458 347902 5771 809 0671 322 635
Work In Progress127 875122 813166 918712 352

Transport Operator Data

6 - 8 Seddon Place
Address Stanley Industrial Estate
City Skelmersdale
Post code WN8 8EB
Vehicles 3
Trailers 1
7 Glebe Road
Address Gillibrands Industrial Estate
City Skelmersdale
Post code WN8 9JP
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, October 2023
Free Download (12 pages)

Company search

Advertisements