B And M Pallets Limited KETTERING


B And M Pallets started in year 2002 as Private Limited Company with registration number 04348291. The B And M Pallets company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kettering at 24 Wold Road. Postal code: NN15 5PN.

There is a single director in the company at the moment - Brian M., appointed on 7 January 2002. In addition, a secretary was appointed - Sarah M., appointed on 9 October 2007. Currenlty, the company lists one former director, whose name is Michelle M. and who left the the company on 11 July 2007. In addition, there is one former secretary - Michelle M. who worked with the the company until 11 July 2007.

This company operates within the NN15 5PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1031427 . It is located at 6 Finedon Sidings, Furnace Lane, Wellingborough with a total of 10 carsand 22 trailers. It has two locations in the UK.

B And M Pallets Limited Address / Contact

Office Address 24 Wold Road
Office Address2 Burton Latimer
Town Kettering
Post code NN15 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04348291
Date of Incorporation Mon, 7th Jan 2002
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Support services to forestry
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 09 October 2007

Brian M.

Position: Director

Appointed: 07 January 2002

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2002

Resigned: 07 January 2002

Theydon Nominees Limited

Position: Nominee Director

Appointed: 07 January 2002

Resigned: 07 January 2002

Michelle M.

Position: Secretary

Appointed: 07 January 2002

Resigned: 11 July 2007

Michelle M.

Position: Director

Appointed: 07 January 2002

Resigned: 11 July 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is The Pallet Timber Group Limited from Kettering, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sarah M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Pallet Timber Group Limited

24 Wold Road Burton Latimer, Kettering, Northamptonshire, NN15 5PN, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 15316566
Notified on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian M.

Notified on 7 January 2017
Ceased on 5 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah M.

Notified on 21 December 2021
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 065126 102250 959    
Balance Sheet
Cash Bank On Hand   195 651154 069646 772311 762
Current Assets346 218543 846716 575720 931777 5611 258 2681 144 643
Debtors306 598402 858489 054440 734534 719543 996585 334
Net Assets Liabilities   505 893557 184961 3341 132 462
Property Plant Equipment   211 902262 819341 931 
Total Inventories   84 54688 77367 500247 547
Other Debtors     20 03342 666
Cash Bank In Hand37096 623178 721    
Net Assets Liabilities Including Pension Asset Liability53 065126 102250 959    
Stocks Inventory39 25044 36548 800    
Tangible Fixed Assets48 93971 26693 121    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve52 965126 002250 859    
Shareholder Funds53 065126 102250 959    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -6 960-2 512-2 273 
Accumulated Depreciation Impairment Property Plant Equipment   356 992439 740496 99831 013
Additions Other Than Through Business Combinations Property Plant Equipment    164 239165 284 
Average Number Employees During Period   26292827
Creditors   77 15936 315114 806349 289
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -30 574-14 45735 112
Disposals Property Plant Equipment    -30 574-28 913129 405
Increase From Depreciation Charge For Year Property Plant Equipment    113 32271 716106 680
Net Current Assets Liabilities31 239101 540196 462415 050380 405796 942795 354
Nominal Value Allotted Share Capital   105105110 
Number Shares Issued Fully Paid   105105110 
Other Inventories   84 54688 77367 500 
Par Value Share 11 11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   36 25139 71320 033 
Property Plant Equipment Gross Cost   568 894702 559838 93036 224
Provisions For Liabilities Balance Sheet Subtotal   36 94047 21362 73479 911
Total Assets Less Current Liabilities80 178172 806289 583626 952643 2241 138 8741 279 625
Amount Specific Advance Or Credit Directors19 86319 73119 7966 960-854  
Amount Specific Advance Or Credit Repaid In Period Directors   -12 323-7 814  
Bank Borrowings     100 00075 000
Bank Borrowings Overdrafts     25 00050 000
Finance Lease Liabilities Present Value Total     39 80617 252
Other Creditors     5 6315 001
Other Taxation Social Security Payable     274 485173 995
Total Additions Including From Business Combinations Property Plant Equipment      343 312
Trade Creditors Trade Payables     119 447128 371
Trade Debtors Trade Receivables     523 963542 668
Creditors Due After One Year19 22432 45119 999    
Creditors Due Within One Year314 979442 306520 113    
Fixed Assets48 93971 26693 121    
Number Shares Allotted 100100    
Provisions For Liabilities Charges7 88914 25318 625    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 55 00847 350    
Tangible Fixed Assets Cost Or Valuation180 955197 663245 013    
Tangible Fixed Assets Depreciation132 016126 397151 892    
Tangible Fixed Assets Depreciation Charged In Period 17 84325 495    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 462     
Tangible Fixed Assets Disposals 38 300     

Transport Operator Data

6 Finedon Sidings
Address Furnace Lane
City Wellingborough
Post code NN9 5NY
Vehicles 5
Trailers 15
8-9 Finedon Sidings Industrial Estate
Address Furnace Lane , Finedon
City Wellingborough
Post code NN9 5NY
Vehicles 5
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements