Dalepak Holdings Limited CHIPPENHAM


Founded in 1998, Dalepak Holdings, classified under reg no. 03516003 is an active company. Currently registered at Methuen Park SN14 0WT, Chippenham the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 13th Mar 2002 Dalepak Holdings Limited is no longer carrying the name Pan Logistics.

At present there are 2 directors in the the firm, namely William F. and James W.. In addition one secretary - Lyn C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dalepak Holdings Limited Address / Contact

Office Address Methuen Park
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516003
Date of Incorporation Tue, 24th Feb 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

William F.

Position: Director

Appointed: 11 May 2023

Lyn C.

Position: Secretary

Appointed: 10 September 2021

James W.

Position: Director

Appointed: 10 September 2021

James C.

Position: Director

Appointed: 01 March 2022

Resigned: 25 April 2023

Timothy L.

Position: Director

Appointed: 10 September 2021

Resigned: 28 February 2022

Kevin R.

Position: Director

Appointed: 01 July 2020

Resigned: 10 September 2021

Paul Y.

Position: Director

Appointed: 29 April 2020

Resigned: 10 September 2021

Ian T.

Position: Director

Appointed: 30 November 2018

Resigned: 23 September 2019

Robert T.

Position: Director

Appointed: 30 November 2018

Resigned: 29 April 2020

Simon C.

Position: Director

Appointed: 24 October 2018

Resigned: 10 September 2021

Glenn L.

Position: Director

Appointed: 20 June 2018

Resigned: 10 September 2021

Nicholas F.

Position: Director

Appointed: 15 April 2016

Resigned: 24 October 2018

Scott M.

Position: Director

Appointed: 15 April 2016

Resigned: 10 September 2021

David T.

Position: Director

Appointed: 15 April 2016

Resigned: 09 March 2017

Scott M.

Position: Director

Appointed: 15 April 2016

Resigned: 28 February 2018

Stewart O.

Position: Director

Appointed: 14 April 2016

Resigned: 01 June 2018

Sheila W.

Position: Director

Appointed: 01 April 2014

Resigned: 15 April 2016

Julie M.

Position: Director

Appointed: 22 February 2012

Resigned: 15 April 2016

Michael W.

Position: Secretary

Appointed: 01 December 2002

Resigned: 23 February 2009

Andres R.

Position: Director

Appointed: 10 May 1999

Resigned: 29 November 2006

Gary W.

Position: Director

Appointed: 10 May 1999

Resigned: 15 April 2016

Michael F.

Position: Director

Appointed: 10 May 1999

Resigned: 15 April 2016

Michael W.

Position: Director

Appointed: 10 May 1999

Resigned: 15 April 2016

Pan Finance Limited

Position: Director

Appointed: 24 February 1998

Resigned: 10 May 1999

Ian W.

Position: Secretary

Appointed: 24 February 1998

Resigned: 01 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1998

Resigned: 24 February 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Caledonia Bidco Limited from Chippenham, England. The abovementioned PSC is classified as "a private 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. Another entity in the persons with significant control register is Caledonia Bidco Limited that put Northampton, England as the address. This PSC has a legal form of "a limited company", 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.

Caledonia Bidco Limited

Methuen Park Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 10089477
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caledonia Bidco Limited

Dalepak Style Way, Swan Valley, Northampton, NN4 9EX, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10089477
Notified on 15 April 2016
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pan Logistics March 13, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (16 pages)

Company search