Direct Pallets Ltd HARLESTON


Direct Pallets started in year 1997 as Private Limited Company with registration number 03429724. The Direct Pallets company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harleston at High Road. Postal code: IP20 9LB.

The firm has one director. Alan M., appointed on 31 May 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kevin M. who worked with the the firm until 10 August 2020.

This company operates within the LU6 1NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232277 . It is located at Ridgmont Yard, Station Road, Bedford with a total of 14 carsand 7 trailers. It has two locations in the UK.

Direct Pallets Ltd Address / Contact

Office Address High Road
Office Address2 Needham
Town Harleston
Post code IP20 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429724
Date of Incorporation Fri, 5th Sep 1997
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alan M.

Position: Director

Appointed: 31 May 2023

Alan G.

Position: Director

Appointed: 10 August 2020

Resigned: 31 December 2020

Norman S.

Position: Director

Appointed: 10 August 2020

Resigned: 31 May 2023

Kevin M.

Position: Secretary

Appointed: 05 September 1997

Resigned: 10 August 2020

Shaun M.

Position: Director

Appointed: 05 September 1997

Resigned: 10 August 2020

Kevin M.

Position: Director

Appointed: 05 September 1997

Resigned: 10 August 2020

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 05 September 1997

Resigned: 05 September 1997

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1997

Resigned: 05 September 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Direct Pallet Holding Limted from Ellesmere Port, England. This PSC is classified as "a 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. Another one in the PSC register is Kevin M. This PSC has significiant influence or control over the company,. Moving on, there is Shaun M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Direct Pallet Holding Limted

C/O Scott Pallets Cromwell Road, Ellesmere Port, CH65 4AA, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03429474
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin M.

Notified on 1 July 2016
Ceased on 10 August 2020
Nature of control: significiant influence or control

Shaun M.

Notified on 1 July 2016
Ceased on 10 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth782 838831 268937 2841 233 3321 656 242      
Balance Sheet
Cash Bank In Hand117 060112 843154 134300 259841 956      
Cash Bank On Hand    841 956708 101233 853447 862647 129  
Current Assets918 557976 268979 9811 419 3251 950 9062 208 7652 911 2422 861 4074 281 663  
Debtors727 770784 031758 856828 661808 061944 8061 730 2621 227 1792 908 771  
Net Assets Liabilities    1 656 2422 109 2012 975 5603 508 3094 746 852100100
Net Assets Liabilities Including Pension Asset Liability 831 268937 2841 233 3321 656 242      
Property Plant Equipment    313 359493 988985 9651 650 8441 350 032  
Stocks Inventory38 49940 42341 43443 50445 679      
Tangible Fixed Assets289 786257 392291 824294 754313 359      
Total Inventories    45 67947 963150 361154 872170 359  
Other Debtors        1 613 797  
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve782 738831 168937 1841 233 2321 656 142      
Shareholder Funds782 838831 268937 2841 233 3321 656 242      
Other
Amount Specific Advance Or Credit Directors     306328 225132 071100  
Amount Specific Advance Or Credit Made In Period Directors      328 531460 296   
Amount Specific Advance Or Credit Repaid In Period Directors       460 296131 971  
Accrued Liabilities    17 4667 61042 82421 48562 034  
Accumulated Depreciation Impairment Property Plant Equipment    614 605696 918779 657840 083878 893  
Amounts Owed To Group Undertakings    529 003529 003529 003529 003   
Average Number Employees During Period     44394828  
Corporation Tax Payable    226 579224 726106 115 311 158  
Creditors    5 8371 077 7221 292 6581 268 142848 194  
Creditors Due After One Year  30 93530 0535 837      
Creditors Due Within One Year955 008931 895833 089980 1971 111 677      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     60 531 259 541276 513  
Disposals Property Plant Equipment     76 240 303 706353 659  
Finance Lease Liabilities Present Value Total    5 8375 837     
Fixed Assets819 289786 895821 327824 257842 8621 023 4911 515 4682 180 3471 384 042  
Increase From Depreciation Charge For Year Property Plant Equipment     142 844 319 967315 323  
Investments Fixed Assets529 503529 503529 503529 503529 503529 503529 503529 503   
Investments In Group Undertakings    529 503529 503529 503529 503-1 600 000  
Net Current Assets Liabilities-36 45144 373146 892439 128839 2291 131 0431 618 5841 593 2653 433 469  
Number Shares Allotted 100100100100     100
Number Shares Issued Fully Paid     100 100100  
Other Taxation Social Security Payable    18 96617 45616 44317 42517 954  
Par Value Share 11111 11 1
Prepayments Accrued Income Current Asset35 22838 97125 557246 901255 210      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    255 210507 895796 7661 031 494555 404  
Property Plant Equipment Gross Cost    927 9641 190 9061 765 6222 490 9272 228 925  
Provisions For Liabilities Balance Sheet Subtotal    20 01245 333158 492265 30370 659  
Provisions For Liabilities Charges    20 012      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation667 843707 536808 825827 288927 964      
Tangible Fixed Assets Depreciation378 057450 144517 001532 534614 605      
Total Additions Including From Business Combinations Property Plant Equipment     339 182 1 029 01191 657  
Total Assets Less Current Liabilities782 838831 268968 2191 263 3851 682 0912 154 5343 134 0523 773 6124 817 511  
Trade Creditors Trade Payables    55 92343 024403 974202 563125 322  
Trade Debtors Trade Receivables    808 061944 8061 073 8121 227 1791 294 974  
Accumulated Amortisation Impairment Intangible Assets        6 465  
Advances Credits Directors 36 103         
Advances Credits Made In Period Directors 36 103         
Increase From Amortisation Charge For Year Intangible Assets        6 465  
Intangible Assets        34 010  
Intangible Assets Gross Cost        40 475  
Total Additions Including From Business Combinations Intangible Assets        40 475  
Called Up Share Capital Not Paid Not Expressed As Current Asset         100100

Transport Operator Data

Ridgmont Yard
Address Station Road , Ridgmont
City Bedford
Post code MK43 0UH
Vehicles 8
Trailers 5
B P Fuel Site
Address Tavistock Street
City Dunstable
Post code LU6 1NE
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search