CompanyTrack
P

PAL INTERNATIONAL LIMITED

Active Coalville

Other manufacturing n.e.c.

90 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
P

PAL INTERNATIONAL LIMITED

Other manufacturing n.e.c.

Founded 31 Oct 1996 Active Coalville, England 90 employees palinternational.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted 19 Sept 2025
Confirmation Statement Submitted 23 Jul 2025
Net assets £1.95M £1.51M 2024 year on year
Total assets £11.60M £2.93M 2024 year on year
Total Liabilities £9.65M £4.44M 2024 year on year
Charges 14
4 outstanding 10 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

Office (Lutterworth)

Bilton Way, Lutterworth LE17 4JA

Credit Report

Discover PAL INTERNATIONAL 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 (2014–2024)

Cash in Bank

£230.00k

Decreased by £390.00k (-63%)

Net Assets

£1.95M

Decreased by £1.51M (-44%)

Total Liabilities

£9.65M

Increased by £4.44M (+85%)

Turnover

£17.78M

Increased by £4.15M (+30%)

Employees

90

Increased by 25 (+38%)

Debt Ratio

83%

Increased by 23 (+38%)

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

Shareholders

Shareholders (10)

Sheila Margaret Brucciani
0.0%
029 Jun 2023
Richard Louis Brucciani / Sheila Margaret Brucciani/ Dominic Peter Brucciani
0.0%
029 Jun 2023
Richard Louis Brucciani / Sheila Margaret Brucciani / Anthea Louise Nelson
0.0%
029 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pal International Investments Ltd

United Kingdom

Active
Notified 30 Aug 2022
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 16 Feb 2021

Ceased

Anthea Louise Nelson

Ceased 30 Aug 2022

Ceased

Group Structure

Group Structure

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 INTERNATIONAL LIMITED Current Company
PAL HYGIENE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 10 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(30 pages)
23 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-21 with no updatesView(3 pages)
2 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Aug 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 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

23 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-21 with no updates

2 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

1 Aug 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

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 2025-06-21 with no updates

6 months ago on 23 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Sept 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 1 Aug 2024