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

PANNELLS HOLDINGS LIMITED

THE APEX, BREST ROAD DERRIFORD BUSINESS PARK, DERRIFORD, PLYMOUTH, PL6 5FL,
Company Registration Number
04612310
Private Limited Company
Active

Company Overview

About Pannells Holdings Ltd
PANNELLS HOLDINGS LIMITED was founded on 2002-12-09 and has its registered office in Plymouth. The organisation's status is listed as "Active". Pannells Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PANNELLS HOLDINGS LIMITED
 
Legal Registered Office
THE APEX, BREST ROAD DERRIFORD BUSINESS PARK
DERRIFORD
PLYMOUTH
PL6 5FL
Other companies in W1U
 
Previous Names
PKF HOLDINGS LIMITED27/03/2013
Filing Information
Company Number 04612310
Company ID Number 04612310
Date formed 2002-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/08/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 12:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANNELLS HOLDINGS 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 PANNELLS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LOUIS BETTS
Company Secretary 2002-12-09
MARTIN ROY GOODCHILD
Director 2002-12-09
CALUM WILLIAM STEWART
Director 2002-12-09
NICHOLAS MOULE WHITAKER
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIDNEY BINT
Director 2011-03-31 2015-03-31
IAN EDWARD MILLS
Director 2005-09-28 2011-03-31
RICHARD JOHN CREWDSON PEARSON
Director 2002-12-09 2005-03-31
JOHN LESLIE WOSNER
Director 2002-12-09 2005-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-09 2002-12-09
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-09 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LOUIS BETTS ASSURE SOFTWARE LIMITED Company Secretary 2004-07-23 CURRENT 2004-07-19 Dissolved 2017-05-02
GRAHAM LOUIS BETTS PANNELL FITZPATRICK LIMITED Company Secretary 1999-02-10 CURRENT 1993-04-13 Dissolved 2014-06-24
GRAHAM LOUIS BETTS BDO SOFTWARE LIMITED Company Secretary 1999-02-10 CURRENT 1996-10-22 Dissolved 2015-05-19
MARTIN ROY GOODCHILD PANNELLS EMPLOYMENT SERVICES LIMITED Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2015-11-17
MARTIN ROY GOODCHILD ASSURE SOFTWARE LIMITED Director 2004-07-23 CURRENT 2004-07-19 Dissolved 2017-05-02
MARTIN ROY GOODCHILD PANNELLS FINANCIAL PLANNING LTD Director 1999-03-18 CURRENT 1987-08-28 Active
MARTIN ROY GOODCHILD BDO SOFTWARE LIMITED Director 1996-12-18 CURRENT 1996-10-22 Dissolved 2015-05-19
MARTIN ROY GOODCHILD PANNELL FITZPATRICK LIMITED Director 1993-06-15 CURRENT 1993-04-13 Dissolved 2014-06-24
CALUM WILLIAM STEWART PANNELLS EMPLOYMENT SERVICES LIMITED Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2015-11-17
CALUM WILLIAM STEWART ASSURE SOFTWARE LIMITED Director 2004-07-23 CURRENT 2004-07-19 Dissolved 2017-05-02
CALUM WILLIAM STEWART PANNELL FITZPATRICK LIMITED Director 1999-02-23 CURRENT 1993-04-13 Dissolved 2014-06-24
CALUM WILLIAM STEWART BDO SOFTWARE LIMITED Director 1999-02-23 CURRENT 1996-10-22 Dissolved 2015-05-19

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
2024-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-28Solvency Statement dated 11/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 1
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-27Current accounting period extended from 31/05/23 TO 30/11/23
2022-12-20CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-15Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14
2022-11-15Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14
2022-11-15CH01Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14
2022-10-31PSC05Change of details for Succession Group Ltd as a person with significant control on 2022-10-01
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY England
2022-07-21AD02Register inspection address changed from 55 Baker Street London W1U 7EU England to Woodwater House Pynes Hill Exeter EX2 5WR
2022-07-13AP01DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT
2022-06-24PSC07CESSATION OF PANNELLS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24PSC02Notification of Succession Group Ltd as a person with significant control on 2022-06-01
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 New Street Square London EC4A 3TW England
2022-06-24AP04Appointment of Michelmores Secretaries Limited as company secretary on 2022-06-01
2022-06-24TM02Termination of appointment of Graham Louis Betts on 2022-06-01
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOULE WHITAKER
2022-06-23AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-06Previous accounting period shortened from 31/03/23 TO 31/05/22
2022-06-06AA01Previous accounting period shortened from 31/03/23 TO 31/05/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR RICHARD DAVID WILSON
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY GOODCHILD
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 400331
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-22AD03Registers moved to registered inspection location of 55 Baker Street London W1U 7EU
2016-07-22AD02Register inspection address changed to 55 Baker Street London W1U 7EU
2016-02-09AP01DIRECTOR APPOINTED NICHOLAS MOULE WHITAKER
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 55 Baker Street London W1U 7EU
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 400331
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17MISCSection 519
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDNEY BINT
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 400331
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 400331
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-08-20CH01Director's details changed for Mr Richard Sidney Bint on 2013-08-08
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP
2013-03-27RES15CHANGE OF NAME 25/03/2013
2013-03-27CERTNMCompany name changed pkf holdings LIMITED\certificate issued on 27/03/13
2013-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-10AR0109/12/12 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-14AR0109/12/11 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM WILLIAM STEWART / 09/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GOODCHILD / 09/12/2011
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LOUIS BETTS / 09/12/2011
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AP01DIRECTOR APPOINTED RICHARD SIDNEY BINT
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2010-12-10AR0109/12/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-23AR0109/12/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-03-08363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS; AMEND
2006-01-12363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-12288bDIRECTOR RESIGNED
2005-04-04288bDIRECTOR RESIGNED
2004-12-15363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-06-17ELRESS386 DISP APP AUDS 09/06/04
2004-06-17ELRESS366A DISP HOLDING AGM 09/06/04
2004-05-04RES13SECTION 320(1)/CONSIDER 18/03/04
2004-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-0488(2)RAD 18/04/04--------- £ SI 400329@1=400329 £ IC 2/400331
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2003-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/03
2003-12-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-05-11288cDIRECTOR'S PARTICULARS CHANGED
2003-03-2188(2)RAD 09/12/02--------- £ SI 1@1=1 £ IC 1/2
2003-03-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288bSECRETARY RESIGNED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-19123NC INC ALREADY ADJUSTED 09/12/02
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19RES04£ NC 1000/1000000 09/1
2003-02-07CERTNMCOMPANY NAME CHANGED MOSTHALL LIMITED CERTIFICATE ISSUED ON 07/02/03
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PANNELLS HOLDINGS 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 PANNELLS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANNELLS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31

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 PANNELLS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PANNELLS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANNELLS HOLDINGS LIMITED
Trademarks
We have not found any records of PANNELLS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANNELLS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as PANNELLS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PANNELLS HOLDINGS 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 PANNELLS HOLDINGS 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 PANNELLS HOLDINGS 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.