PALINTEST LIMITED
Overview
| Company Name | PALINTEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01204118 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALINTEST LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PALINTEST LIMITED located?
| Registered Office Address | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALINTEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILKINSON & SIMPSON LIMITED | Mar 18, 1975 | Mar 18, 1975 |
What are the latest accounts for PALINTEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PALINTEST LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for PALINTEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Terrilynn Million Short as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick John Love as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Seel as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Georgina Perkins as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Wayne Davison as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Ian Anthony Crosby as a director on Jan 04, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Appointment of Mrs Terrilynn Million Short as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janie Goddard as a director on Oct 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nick Bevan as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nick Bevan as a director on Aug 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Janie Goddard as a director on May 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Constance Frederique Baroudel as a director on May 05, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PALINTEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Deborah | Secretary | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | 280888630001 | |||||||
| CROSBY, Ian Anthony | Director | Westcliffe Road SR6 9NW Sunderland 3 England | England | British | 303868710001 | |||||
| LOVE, Patrick John | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 165227940001 | |||||
| PERKINS, Georgina | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 219678850001 | |||||
| WALTON, Deborah | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 174594820003 | |||||
| SPENCE, Lynn | Secretary | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | 196640400002 | |||||||
| WELCH, Christopher Michael | Secretary | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | British | 14945290001 | ||||||
| ARGENT, Valerie Anne | Director | Apperley House NE43 7SD Stocksfield Northumberland | United Kingdom | British | 14945310002 | |||||
| BAROUDEL, Constance Frederique | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | French | 135453470001 | |||||
| BENTHAM, Darren | Director | 1 Elm Grove Herrington Burn DH4 4JH Houghton Le Spring Co Durham | United Kingdom | British | 122788010001 | |||||
| BEVAN, Nick | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 286079330001 | |||||
| BOWDEN, David Andrew | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 127241530002 | |||||
| BOWMAN, Kenneth Simon | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 148666170001 | |||||
| DAVIS, Kevin Richard | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 206797430002 | |||||
| DAVISON, Mark Wayne | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 245288160001 | |||||
| DAVISON, Mark Wayne | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 279447830001 | |||||
| GODDARD, Janie | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United States | American | 282837510001 | |||||
| HAYWARD, Dai Christopher | Director | 47 Cleveland Avenue DL3 7HF Darlington Durham | United Kingdom | British | 118243270001 | |||||
| HENDERSON, Lesley | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 134185690001 | |||||
| JOHNSTON, Simon Richard, Dr | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 129903140001 | |||||
| LAVELLE, Mark Stephen | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 79015160001 | |||||
| LEE, Kim Thye | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 245481750001 | |||||
| LEVER, Anthony John | Director | Rutherglen Longhirst NE61 3LX Morpeth Northumberland | British | 14945320001 | ||||||
| MARKS, Colin Elliott | Director | 89 Kepier Chare Crawcrook NE40 4UR Ryton Tyne & Wear | British | 14945280001 | ||||||
| MCGOVERN, Judith | Director | 14 Celandine Close Whitebridge Park, Gosforth NE3 5JW Newcastle Upon Tyne Tyne & Wear | British | 35756580002 | ||||||
| PRESTIDGE, Tim, Dr | Director | Misbourne Court Rectory Way HP7 0DE Amersham Amersham House Buckinghamshire England | United Kingdom | British | 106674590003 | |||||
| RONAN, Joseph Patrick | Director | Hollyrigg 17 Moonfield NE46 1EG Hexham Northumberland | England | British | 58028430004 | |||||
| ROY, Keith John | Director | Five Springs Cottage Whitebrook NP25 4TY Monmouth Gwent | United Kingdom | British | 24409860002 | |||||
| ROY, Keith John | Director | Five Springs Cottage Whitebrook NP25 4TY Monmouth Gwent | United Kingdom | British | 24409860002 | |||||
| SEEL, James | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 275543090002 | |||||
| SHORT, Terrilynn Million | Director | Springfield Avenue Suite 110 Summit 535 Nj 07901 United States | United States | American | 302055590001 | |||||
| SIDLOW, David John | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | United Kingdom | British | 77621740001 | |||||
| SMOKER, David George | Director | 2 Duncan Gardens NE61 2PS Morpeth Northumberland | British | 68013420002 | ||||||
| SPENCE, Lynn | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 196640350002 | |||||
| STAMPER, Allan | Director | Palintest House Kingsway NE11 0NS Team Valley Trading Estate Gateshead Tyne And Wear | England | British | 6843870001 |
Who are the persons with significant control of PALINTEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halma Plc | Apr 06, 2016 | Misbourne Court, Rectory Way HP7 0DE Amersham Misbourne Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0