AMERICAN PAN UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMERICAN PAN UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMERICAN PAN UK LTD?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is AMERICAN PAN UK LTD located?

    Registered Office Address
    American Pan Uk Ltd Excalibur Way
    Irlam
    M44 5DL Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMERICAN PAN UK LTD?

    Previous Company Names
    Company NameFromUntil
    FBS PRESTIGE LIMITEDSep 01, 2015Sep 01, 2015
    PRESTIGE INDUSTRIAL LIMITEDFeb 25, 2002Feb 25, 2002
    BI BAKEWARE LIMITEDJan 27, 2000Jan 27, 2000
    PRESTIGE INDUSTRIAL LIMITEDSep 28, 1993Sep 28, 1993
    DMWSL 127 LIMITEDJun 14, 1993Jun 14, 1993

    What are the latest accounts for AMERICAN PAN UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMERICAN PAN UK LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for AMERICAN PAN UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Accounts for a medium company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Nov 26, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from One London Wall London Wall London EC2Y 5AB England to American Pan Uk Ltd Excalibur Way Irlam Manchester M44 5DL on Oct 20, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2017

    RES15

    Appointment of Mr Robert Bundy as a director on Jul 17, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 12, 2026Replaced A replacement AP01 was registered 12/01/2026 as the original contained an error

    Appointment of Mr William Bundy as a director on Jul 17, 2017

    2 pagesAP01

    Who are the officers of AMERICAN PAN UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNDY, Gilbert Ludwig
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    United StatesAmerican236623540001
    BUNDY, Robert Alexander
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    United StatesAmerican230829310001
    BUNDY, William
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    United StatesAmerican236623590001
    BUNDY JR, Russell
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    United StatesAmerican236623560001
    CASARIN, Mario
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    American Pan Uk Ltd
    England
    BrazilBrazilian236590520001
    BEALE, Derek John
    166 Swallow Street
    SL0 0HR Iver
    Buckinghamshire
    Secretary
    166 Swallow Street
    SL0 0HR Iver
    Buckinghamshire
    British34336730001
    CUMINS, John David
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    England
    Secretary
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    England
    200560910001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    WELLS, Fergus
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    Hertfordshire
    United Kingdom
    Secretary
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    Hertfordshire
    United Kingdom
    British138481790001
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Secretary
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    British35485980001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    MACLAY MURRAY & SPENS LLP
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Secretary
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    BEALE, Derek John
    166 Swallow Street
    SL0 0HR Iver
    Buckinghamshire
    Director
    166 Swallow Street
    SL0 0HR Iver
    Buckinghamshire
    British34336730001
    BOGGILD, Leslie
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    United KingdomBritish122684110002
    CAMPBELL, Annette Jane
    Excalibur Way
    Irlam
    M44 5DL Manchester
    Fluorocarbon Buildings
    England
    Director
    Excalibur Way
    Irlam
    M44 5DL Manchester
    Fluorocarbon Buildings
    England
    EnglandNew Zealander193300980001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DAWBER, Keith Thomas
    Acer Lodge 25 Highgale Gardens
    Lostock Hall
    PR5 5YT Preston
    Lancashire
    Director
    Acer Lodge 25 Highgale Gardens
    Lostock Hall
    PR5 5YT Preston
    Lancashire
    British68290430001
    DYKES, John Bryan
    13 Sydney Street
    SW3 6PU London
    Director
    13 Sydney Street
    SW3 6PU London
    British11595800001
    GARDNER, Anthony John
    Lilac Grove
    Beeston
    NG9 1PF Nottingham
    Fbs Prestige
    Director
    Lilac Grove
    Beeston
    NG9 1PF Nottingham
    Fbs Prestige
    United KingdomBritish91131610001
    GRAHAM, Alan Thomas
    42 Aspin Park Road
    HG5 8HG Knaresborough
    North Yorkshire
    Director
    42 Aspin Park Road
    HG5 8HG Knaresborough
    North Yorkshire
    British57864870001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    HERRING, Michael Thomas Arthur
    Kingslodge Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Cambridgeshire
    Director
    Kingslodge Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Cambridgeshire
    British8795230001
    LAWRENCE, Martin Proom
    The Walnuts 61 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridshire
    Director
    The Walnuts 61 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridshire
    British56005840001
    RIDING, Suzanne
    2 Keepers Wood Way
    Catterall
    PR3 1TP Preston
    Lancashire
    Director
    2 Keepers Wood Way
    Catterall
    PR3 1TP Preston
    Lancashire
    British107862560004
    SEDGHI, Bijan Martin
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    EnglandBritish109774110001
    SHARP, William Martin
    Lilac Grove
    Beeston
    NG9 1PF Nottingham
    Fbs Prestige
    Director
    Lilac Grove
    Beeston
    NG9 1PF Nottingham
    Fbs Prestige
    RomaniaBritish166046260001
    SLATER, Peter
    34 Hillcrest Road
    Langho
    BB6 8EP Blackburn
    Lancashire
    Director
    34 Hillcrest Road
    Langho
    BB6 8EP Blackburn
    Lancashire
    EnglandBritish68241820001
    SPENCER, Graham
    577 Brunshaw Road
    BB10 4HS Burnley
    Lancashire
    Director
    577 Brunshaw Road
    BB10 4HS Burnley
    Lancashire
    British35384160001
    STEWART, Glen
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    EnglandBritish193756640001
    TAYLOR, Merrick Wentworth
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    Director
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    EnglandBritish34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    WELLS, Fergus
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    EnglandBritish200561120001
    WELLS, Trevor Jesse
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    United KingdomBritish35485980001

    Who are the persons with significant control of AMERICAN PAN UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    Jul 17, 2017
    Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10757306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    England
    Apr 06, 2016
    Caxton Hill
    SG13 7NH Hertford
    Fluorocarbon House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05847899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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