Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED PALLET NETWORK (UK) LIMITED
Company Information for

UNITED PALLET NETWORK (UK) LIMITED

8 HIGH VIEW CLOSE, VANTAGE BUSINESS PARK, LEICESTER, LE4 9LJ,
Company Registration Number
04089198
Private Limited Company
Active

Company Overview

About United Pallet Network (uk) Ltd
UNITED PALLET NETWORK (UK) LIMITED was founded on 2000-10-12 and has its registered office in Leicester. The organisation's status is listed as "Active". United Pallet Network (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED PALLET NETWORK (UK) LIMITED
 
Legal Registered Office
8 HIGH VIEW CLOSE
VANTAGE BUSINESS PARK
LEICESTER
LE4 9LJ
Other companies in LE14
 
Filing Information
Company Number 04089198
Company ID Number 04089198
Date formed 2000-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB755319125  
Last Datalog update: 2023-11-06 08:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED PALLET NETWORK (UK) 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.

Company Officers of UNITED PALLET NETWORK (UK) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY STEPHEN ALLARD
Company Secretary 2008-12-10
DAVID JAMES BROWN
Director 2006-01-16
MARTYN BARRIE CHAPMAN
Director 2000-10-13
NEIL CHAPPELOW
Director 2010-07-29
ANDREW JOHN LOWE
Director 2006-11-30
ANDREW SPENCER
Director 2009-07-06
LEANNE URWIN
Director 2011-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HERBERT CLARKSON
Director 2013-11-30 2015-12-22
GLENN PETER CLARIE BOLDY
Director 2006-04-03 2015-09-14
GEOFFREY STEPHEN ALLARD
Director 2008-12-10 2013-09-30
STEVEN MICHAEL BUTLER
Director 2006-04-03 2011-08-26
ANTHONY JONES
Director 2005-12-01 2010-07-19
TREVOR MICHAEL WILLANS
Director 2008-12-04 2010-03-26
DAVID GANNON
Company Secretary 2006-11-01 2008-12-10
DAVID GANNON
Director 2006-11-01 2008-12-10
SIMON HAZELGROVE
Director 2006-04-03 2008-05-30
MARTYN BARRIE CHAPMAN
Company Secretary 2006-02-10 2006-11-01
ALAN EDWIN BROUGHTON
Director 2005-05-01 2006-03-31
RODERICK IAN THOMAS BAYES
Company Secretary 2004-01-06 2006-02-10
RODERICK IAN THOMAS BAYES
Director 2005-01-26 2005-11-04
ANDREW SPENCER
Director 2001-05-10 2005-02-11
RODERICK IAN THOMAS BAYES
Director 2004-01-06 2004-07-23
MARTYN BARRIE CHAPMAN
Company Secretary 2003-06-26 2004-01-06
RODERICK IAN THOMAS BAYES
Company Secretary 2000-10-13 2003-06-25
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-10-12 2000-10-13
WRF INTERNATIONAL LIMITED
Nominated Director 2000-10-12 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY STEPHEN ALLARD UPN (SAFEGUARD) LIMITED Company Secretary 2008-12-10 CURRENT 2002-04-22 Active
DAVID JAMES BROWN AFC NORTHAMPTON TOWN LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-04-26
DAVID JAMES BROWN NORTHAMPTON FC LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-04-26
MARTYN BARRIE CHAPMAN UPN (SAFEGUARD) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
NEIL CHAPPELOW CHAPPELOW TRANSPORT LEEDS LTD Director 2015-12-03 CURRENT 2015-12-03 Active
NEIL CHAPPELOW UPN (SAFEGUARD) LIMITED Director 2010-07-29 CURRENT 2002-04-22 Active
NEIL CHAPPELOW FARSLEY TRANSPORT LIMITED Director 1997-06-24 CURRENT 1996-10-07 Active
LEANNE URWIN UPN (SAFEGUARD) LIMITED Director 2011-09-12 CURRENT 2002-04-22 Active
LEANNE URWIN LESCOST TRANSPORT LIMITED Director 2000-08-02 CURRENT 1980-03-25 Active

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
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR STUART JOHN FULLER
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER
2020-01-15AP01DIRECTOR APPOINTED MR GEOFFREY STEPHEN ALLARD
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-28SH0116/05/16 STATEMENT OF CAPITAL GBP 3200
2016-10-27RES13COMPANY BUSINESS 16/05/2016
2016-10-27RES01ADOPT ARTICLES 16/05/2016
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 16/05/2016
  • Resolution of adoption of Articles of Association
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 3200
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT CLARKSON
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1854
2015-10-19AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BROWN / 28/08/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LOWE / 28/08/2015
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY STEPHEN ALLARD on 2015-08-28
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PETER CLARIE BOLDY
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Asfordby House Asfordby Business Park Melton Mowbray Leicestershire LE14 3JL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1854
2014-11-05AR0112/10/14 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR DAVID HERBERT CLARKSON
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1854
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER / 01/01/2012
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHAPPELOW / 01/01/2013
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLARD
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLARD
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-07AR0112/10/12 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-31AR0112/10/11 FULL LIST
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTLER
2011-03-01AP01DIRECTOR APPOINTED MS LEANNE URWIN
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03AR0112/10/10 FULL LIST
2010-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM ASFORDBY HOUSE UNITS A2&E ST BARTHOLOMEWS WAY ASFORDBY BUSINESS PARK MELTON MOWBRAY LECIESTERSHIRE LE14 3JL
2010-08-17AP01DIRECTOR APPOINTED MR NEIL CHAPPELOW
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-13SH0126/10/09 STATEMENT OF CAPITAL GBP 1884
2010-06-30AR0113/10/09 FULL LIST
2010-06-2988(2)CAPITALS NOT ROLLED UP
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLANS
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13MISC123 FORM 15/07/2008 TO INCREASE AUTH CAP TO 3,200
2009-11-05AR0112/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LOWE / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BROWN / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL WILLANS / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PETER CLARIE BOLDY / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BARRIE CHAPMAN / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN ALLARD / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BUTLER / 12/10/2009
2009-10-29AP01DIRECTOR APPOINTED MR ANDREW SPENCER
2008-12-16288aSECRETARY APPOINTED MR GEOFFREY STEPHEN ALLARD
2008-12-16288aDIRECTOR APPOINTED MR GEOFFREY STEPHEN ALLARD
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID GANNON
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY DAVID GANNON
2008-12-11288aDIRECTOR APPOINTED MR TREVOR MICHAEL WILLANS
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-22RES04NC INC ALREADY ADJUSTED 15/07/2008
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-09RES13SUB DIVISION 15/07/2008
2008-10-09RES04GBP NC 100/3200 15/07/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON HAZELGROVE
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to UNITED PALLET NETWORK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 UNITED PALLET NETWORK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UNITED PALLET NETWORK (UK) LIMITED

Intangible Assets
Patents
We have not found any records of UNITED PALLET NETWORK (UK) LIMITED registering or being granted any patents
Domain Names

UNITED PALLET NETWORK (UK) LIMITED owns 1 domain names.

u-p-n.co.uk  

Trademarks
We have not found any records of UNITED PALLET NETWORK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED PALLET NETWORK (UK) 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 (49410 - Freight transport by road) as UNITED PALLET NETWORK (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where UNITED PALLET NETWORK (UK) 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.
Import/Export of Goods
Goods imported/exported by UNITED PALLET NETWORK (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0049119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party UNITED PALLET NETWORK (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFLEXIBLE LOGISTICS LIMITEDEvent Date2013-04-30
SolicitorQualitySolicitors Wilson Browne
In the High Court of Justice (Chancery Division) Bristol District Registry A petition to wind up the above-named Company of 07687511, Units 1 & 2, Worle Quarry Lower Kewstoke Road, Weston Super Mare, Somerset, England BS22 9LF presented on 30 April 2013 by UNITED PALLET NETWORK (UK) LIMITED , Unit A2 Asfordby, Asfordby Business Park, Melton Mowbray LE14 3JL claiming to be a creditor of the Company shall be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR on 20 June 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 1600 hours on 19 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED PALLET NETWORK (UK) 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 UNITED PALLET NETWORK (UK) 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.