CompanyTrack
P

PAL HYGIENE LIMITED

Active Coalville

Dormant Company

0 employees
Dormant Company
P

PAL HYGIENE LIMITED

Dormant Company

Founded 23 Sept 1982 Active Coalville, England 0 employees
Dormant Company
Accounts Submitted 19 Sept 2025
Confirmation Statement Submitted 28 Mar 2025
Net assets £271.00K £0.00 2024 year on year
Total assets £274.00K £0.00 2024 year on year
Total Liabilities £3.00K £0.00 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 3 Mount Park Victoria Road Ellistown Coalville Leicestershire LE67 1FA England

Credit Report

Discover PAL HYGIENE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£271.00k

Total Liabilities

£3.00k

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Beverley Anne Callaghan-watsonDirectorBritishEngland5129 Sept 2025Active
Marcus Conrad GreenDirectorBritishEngland547 Jun 2023Active
Richard Colin FellDirectorBritishUnited Kingdom4230 Aug 2022Active

Shareholders

Shareholders (2)

Pal International Ltd
100.0%
1,000,00020 Apr 2023
Pal International Ltd R.l. Brucciani
0.0%
020 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pal International Ltd

United Kingdom

Active
Notified 30 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Louis Brucciani

Ceased 30 Aug 2022

Ceased

Group Structure

Group Structure

PAL INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAL INTERNATIONAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAL INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
ENACT II (GP) LP united kingdom significant influence or control
ENDLESS LLP united kingdom
ENACT II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENACT FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors
PAL HYGIENE LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025OfficersAppointment of Mrs Beverley Anne Callaghan-Watson as director on 2025-09-29View(2 pages)
19 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
28 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-18 with no updatesView(3 pages)
2 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 May 2024AccountsAnnual accounts made up to 2023-12-31View(7 pages)
29 Sept 2025 Officers

Appointment of Mrs Beverley Anne Callaghan-Watson as director on 2025-09-29

19 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-18 with no updates

2 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

31 May 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Appointment of Mrs Beverley Anne Callaghan-Watson as director on 2025-09-29

4 months ago on 29 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 19 Sept 2025

Confirmation statement made on 2025-03-18 with no updates

10 months ago on 28 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Sept 2024

Annual accounts made up to 2023-12-31

1 years ago on 31 May 2024