NATIONWIDE PALLETS LTD
Other manufacturing n.e.c.
NATIONWIDE PALLETS LTD
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
The Saw Mills Pontrilas Hereford HR2 0BE England
Full company profile for NATIONWIDE PALLETS LTD (07628559), an active supply chain, manufacturing and commerce models company based in Hereford, England. Incorporated 10 May 2011. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£671.60k
Net Assets
£791.76k
Total Liabilities
£606.68k
Turnover
N/A
Employees
12
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeremy Jonathan Sylvester Hickman | Director | British | United Kingdom | 16 Dec 2024 | Active |
| Miranda Primrose Wareham | Director | British | United Kingdom | 16 Dec 2024 | Active |
| Virginia Hickman | Director | British | United Kingdom | 16 Dec 2024 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pontrilas Packaging Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Steven Glass
Ceased 25 Oct 2024
Ian Johnson
Ceased 23 Nov 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the east side of Emerald Way, Stone Business Park, Stone STAFFORD | Leasehold | - | 10 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Resolution | Resolutions | |
| 6 Feb 2026 | Incorporation | Memorandum Articles | |
| 2 Feb 2026 | Accounts | Annual accounts made up to 31 Jul 2026 | |
| 30 Jan 2026 | Officers | Appointment of Mr Patrick John Glennon as director on 27 Jan 2026 | |
| 30 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full |
Resolutions
Memorandum Articles
Annual accounts made up to 31 Jul 2026
Appointment of Mr Patrick John Glennon as director on 27 Jan 2026
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Resolutions
3 months ago on 6 Feb 2026
Memorandum Articles
3 months ago on 6 Feb 2026
Annual accounts made up to 31 Jul 2026
3 months ago on 2 Feb 2026
Appointment of Mr Patrick John Glennon as director on 27 Jan 2026
3 months ago on 30 Jan 2026
Mortgage Satisfy Charge Full
3 months ago on 30 Jan 2026
