Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALICK LIMITED
Company Information for

PALICK LIMITED

The Mill, Silverdale Road, Newcastle, STAFFORDSHIRE, ST5 2TA,
Company Registration Number
00389785
Private Limited Company
Active

Company Overview

About Palick Ltd
PALICK LIMITED was founded on 1944-09-13 and has its registered office in Newcastle. The organisation's status is listed as "Active". Palick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PALICK LIMITED
 
Legal Registered Office
The Mill
Silverdale Road
Newcastle
STAFFORDSHIRE
ST5 2TA
Other companies in ST5
 
Telephone01782 661600
 
Filing Information
Company Number 00389785
Company ID Number 00389785
Date formed 1944-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661550641  
Last Datalog update: 2025-02-06 12:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PALICK LIMITED
The following companies were found which have the same name as PALICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALICK (HOLDINGS) LIMITED The Mill Silverdale Road Newcastle-Under-Lyme STAFFORDSHIRE ST5 2TA Active Company formed on the 2016-11-21
PALICKK CORPORATION California Unknown

Company Officers of PALICK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN WILKINSON
Company Secretary 1992-06-07
GEOFFREY WILLIAM WILKINSON
Director 1995-09-28
STEPHEN ALAN WILKINSON
Director 1992-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILLIPS
Director 1992-06-07 2009-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN WILKINSON G.A. FORSTER LIMITED Company Secretary 1992-07-24 CURRENT 1967-04-24 Dissolved 2014-07-22
GEOFFREY WILLIAM WILKINSON PALICK (HOLDINGS) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
GEOFFREY WILLIAM WILKINSON WILKINSON & WILKINSON (CONSULTING ENGINEERS) LTD. Director 1992-09-06 CURRENT 1989-07-17 Liquidation
STEPHEN ALAN WILKINSON PALICK (HOLDINGS) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
STEPHEN ALAN WILKINSON G.A. FORSTER LIMITED Director 1992-06-30 CURRENT 1967-04-24 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-0630/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-06AA30/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-01-12AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16DIRECTOR APPOINTED MRS ELLEN MARGARET WILKINSON
2023-06-16CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-16AP01DIRECTOR APPOINTED MRS ELLEN MARGARET WILKINSON
2022-12-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-01-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ELLEN MARGARET WILKINSON
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MARGARET WILKINSON
2022-01-10DIRECTOR APPOINTED MRS ELLEN MARGARET WILKINSON
2022-01-10AP01DIRECTOR APPOINTED MRS ELLEN MARGARET WILKINSON
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 7010
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 7010
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 7010
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 7010
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 7010
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN WILKINSON / 12/02/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM WILKINSON / 12/02/2014
2014-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ALAN WILKINSON on 2014-02-12
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0107/06/12 ANNUAL RETURN FULL LIST
2012-04-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0107/06/11 ANNUAL RETURN FULL LIST
2011-05-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WILKINSON / 07/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN WILKINSON / 07/06/2010
2009-06-18363aReturn made up to 07/06/09; full list of members
2009-04-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN PHILLIPS
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-13363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-13363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-18363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-15363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-04363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-23363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-06-12363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-03363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-16363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-20288NEW DIRECTOR APPOINTED
1995-10-06CERTNMCOMPANY NAME CHANGED G.A. FORSTER LIMITED CERTIFICATE ISSUED ON 09/10/95
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-06363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-09363sRETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS
1993-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-06-18363sRETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1992-09-22363bRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
1992-08-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-22363bRETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS
1992-04-14288NEW DIRECTOR APPOINTED
1992-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265643 Active Licenced property: SILVERDALE ROAD THE MILL NEWCASTLE GB ST5 2TA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-03-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 2,005
Creditors Due After One Year 2012-09-30 £ 2,005
Creditors Due After One Year 2011-09-30 £ 19,320
Creditors Due Within One Year 2013-09-30 £ 346,881
Creditors Due Within One Year 2012-09-30 £ 308,148
Creditors Due Within One Year 2012-09-30 £ 308,148
Creditors Due Within One Year 2011-09-30 £ 281,272
Provisions For Liabilities Charges 2013-09-30 £ 13,248
Provisions For Liabilities Charges 2012-09-30 £ 12,556
Provisions For Liabilities Charges 2012-09-30 £ 12,556
Provisions For Liabilities Charges 2011-09-30 £ 11,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALICK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 7,010
Called Up Share Capital 2012-09-30 £ 7,010
Called Up Share Capital 2012-09-30 £ 7,010
Called Up Share Capital 2011-09-30 £ 7,010
Cash Bank In Hand 2013-09-30 £ 337,834
Cash Bank In Hand 2012-09-30 £ 226,516
Cash Bank In Hand 2012-09-30 £ 226,516
Cash Bank In Hand 2011-09-30 £ 164,833
Current Assets 2013-09-30 £ 833,181
Current Assets 2012-09-30 £ 691,819
Current Assets 2012-09-30 £ 691,819
Current Assets 2011-09-30 £ 595,210
Debtors 2013-09-30 £ 485,097
Debtors 2012-09-30 £ 455,143
Debtors 2012-09-30 £ 455,143
Debtors 2011-09-30 £ 420,297
Shareholder Funds 2013-09-30 £ 710,693
Shareholder Funds 2012-09-30 £ 625,399
Shareholder Funds 2012-09-30 £ 625,399
Shareholder Funds 2011-09-30 £ 524,026
Stocks Inventory 2013-09-30 £ 10,250
Stocks Inventory 2012-09-30 £ 10,160
Stocks Inventory 2012-09-30 £ 10,160
Stocks Inventory 2011-09-30 £ 10,080
Tangible Fixed Assets 2013-09-30 £ 237,641
Tangible Fixed Assets 2012-09-30 £ 256,289
Tangible Fixed Assets 2012-09-30 £ 256,289
Tangible Fixed Assets 2011-09-30 £ 241,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALICK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PALICK LIMITED owns 1 domain names.

palick.co.uk  

Trademarks
We have not found any records of PALICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as PALICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.