Get an alert when PALL-EX (U.K.) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-28 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-07-11 (in 2mo)

Last made up 2025-06-27

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the Company's ability to continue as a going concern and have not identified any material uncertainties that cast any doubt over the ability of the Company to continue as a going concern. The Company meets its day to day working capital requirements through trading cashflow.”

Group structure

  1. PALL-EX (U.K.) LIMITED · parent
    1. Intercounty Distribution Limited 1% · Logistics and distribution
    2. Pall-Ex London Limited 1% · Logistics and distribution
    3. Shears Brothers Transport Limited 1% · Logistics and distribution
    4. Pall-Ex Property Limited 1% · Dormant
    5. Pall-Extra Limited 1% · Dormant
    6. Cranleigh Distribution Services Limited 1% · Logistics and distribution
    7. Pall-Ex Logistics Limited 1% · Logistics and distribution

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
BUCHANAN, Kevin Director 2014-11-24 Jan 1965 British
BYERS, Barry Terence Director 2020-03-10 Mar 1975 British
DUNHILL, David Director 2020-01-24 Feb 1979 British
NAYLOR, Michelle Director 2025-03-01 Jun 1972 British
ROBINS, Paul Director 2020-10-23 Jan 1972 British
Show 27 resigned officers
Name Role Appointed Resigned
CRAWFORD, William Secretary 1997-06-13 2001-07-19
FIELD, Martin Patrick Secretary 2001-08-01 2016-05-24
SHARPLES, Hilary Lorraine Secretary 1996-08-22 1997-06-13
WILKES, Samantha Victoria Secretary 1996-02-06 1996-08-22
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1996-02-06 1996-02-06
ASSI, Anand Paul Director 2010-04-19 2016-05-24
BATCHFORD, Robin Stephen Director 2000-01-04 2004-10-31
CULBERTSON, Gerard Anthony Director 2021-05-20 2021-11-01
DEVEY, Hilary Lorraine Director 1996-08-22 2019-11-12
FAIRBROTHER, David Director 2021-04-29 2021-11-01
FIELD, Martin Patrick Director 2005-01-01 2016-05-24
GILLO, Geoffrey Michael Director 2015-07-22 2017-04-18
HARGREAVES, Glenys Patricia Director 1998-03-04 2004-03-31
HARRISON, John Cristain Director 1996-11-19 1997-06-03
LARIMORE, Margaret Director 2021-04-29 2021-11-01
MACNEILL, Fraser Director 2010-04-19 2014-09-12
MARTIN, Christopher John Director 2004-12-17 2006-11-06
MOOR, Ruth Elizabeth Director 2017-05-02 2019-06-16
MURRAY, Mark Patrick Director 1996-08-22 1997-06-13
NORTH, Antony John Director 1996-08-22 1996-11-19
PAXTON, Peter Robert Director 2017-05-02 2022-04-12
RUSSELL, Adrian Stephen Director 1997-12-23 2016-05-24
TANCOCK, Christopher Hugh Director 2021-05-20 2021-11-01
TANCOCK, Christopher Hugh Director 2005-01-01 2016-05-24
WEBSTER, Dave Director 2021-04-29 2021-05-20
WESTLEY, Neil Robert Denis Director 1996-02-06 1996-08-22
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1996-02-06 1996-02-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pall-Ex Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-12 Active
Ms Hilary Lorraine Devey Individual Shares 75–100% 2017-01-07 Ceased 2019-11-12

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-02-20 AA accounts Accounts with accounts type full
2025-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-03-03 CH01 officers Change person director company with change date PDF
2025-03-03 CH01 officers Change person director company with change date PDF
2025-02-06 AA accounts Accounts with accounts type full
2024-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-17 MR04 mortgage Mortgage satisfy charge full
2024-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-16 AA accounts Accounts with accounts type full
2024-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-22 CH01 officers Change person director company with change date PDF
2024-01-22 CH01 officers Change person director company with change date PDF
2024-01-19 CH01 officers Change person director company with change date PDF
2024-01-19 CH01 officers Change person director company with change date PDF
2023-03-31 AA accounts Accounts with accounts type full
2023-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-21 TM01 officers Termination director company with name termination date PDF
2022-03-25 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page