Get an alert when PALLET - TRACK 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements. Management has stress tested their forecasts and the company has sufficient cash levels to meet its liabilities for at least the next 12 months thus supporting the assertion to prepare the accounts on a going concern basis.”

Group structure

  1. PALLET - TRACK LIMITED · parent
    1. Pallet-Track Sussex Limited 100% · UK · Pallet and Freight Logistics
    2. Pallet-Track Services Limited 100% · UK · Freight Transport by road

Significant events

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

People

6 active · 30 resigned

Name Role Appointed Born Nationality
ALLEN, Gregory Raymond Director 2019-03-08 Apr 1986 British
FEENEY, Thomas William Director 2022-10-14 Jul 1976 British
GODMAN, Stuart Lee Director 2023-09-04 Jul 1972 British
OLSSON, Dan Thomas Director 2022-07-04 Nov 1969 Swedish
RIEGER, Tony Director 2022-09-01 Nov 1945 British
WRIGHT, Jak Director 2024-06-27 Sep 1992 British
Show 30 resigned officers
Name Role Appointed Resigned
EATON, Robert John Secretary 2005-10-01 2014-02-24
JONES, Carl Secretary 2003-11-25 2005-09-30
MALTBY, Gail Susan Secretary 2014-02-24 2023-07-31
OWEN, Kim Diane Secretary 2002-10-23 2002-12-12
PARKES, Nigel Thomas Secretary 2002-12-12 2003-11-25
WAYNE, Harold Nominee Secretary 2002-10-23 2002-10-23
ALLEN, John Philip Director 2011-01-27 2019-05-31
AUJLA, Ravi Director 2019-03-08 2024-01-30
BAILEY, Mark Gordon Director 2008-12-19 2024-03-25
BROUGHAM, John Michael Director 2007-11-27 2010-08-31
BURROWS, Lisa Director 2013-01-14 2022-08-31
CHAMBERS, Lee Director 2023-01-09 2024-01-30
CORRIE, Jack Director 2003-03-30 2007-10-04
DICKENSON, Stephen John Director 2003-11-25 2004-05-24
EATON, Robert John Director 2004-09-20 2014-02-24
FLYNN, Christopher John Director 2004-03-06 2008-12-19
GREEN, Caroline Inez Director 2020-09-07 2023-08-29
HANMER, Charles Forbes Director 2003-03-25 2004-08-11
JONES, Carl Director 2002-12-12 2023-03-31
KANE, Monica Director 2003-01-10 2003-03-30
MALTBY, Gail Susan Director 2014-01-02 2023-07-31
MATURI, Julian Director 2019-06-03 2021-06-21
OBHI, Inderpal Director 2022-02-01 2022-05-06
PARKES, Nigel Thomas Director 2002-10-23 2021-03-31
PULFORD, Mark William Director 2014-04-29 2024-01-30
SPENCER, Andrew Director 2020-04-01 2023-12-08
SPENCER, Andrew Director 2005-07-26 2009-01-23
WAITE, Mark Thomas Director 2014-01-02 2025-01-20
WAYNE, Yvonne Nominee Director 2002-10-23 2002-10-23
WILLIAMS, Jonny Director 2024-01-30 2024-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Northstarr Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-10-23 Active

Filing timeline

Last 20 of 462 total filings

Date Type Category Description
2026-01-23 AD01 address Change registered office address company with date old address new address PDF
2025-12-03 MR05 mortgage Mortgage charge part release with charge number
2025-12-03 MR05 mortgage Mortgage charge part release with charge number
2025-10-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-02-10 CH01 officers Change person director company with change date PDF
2025-01-20 TM01 officers Termination director company with name termination date PDF
2024-12-30 SH03 capital Capital return purchase own shares
2024-12-23 RESOLUTIONS resolution Resolution
2024-12-23 SH06 capital Capital cancellation shares
2024-12-13 RESOLUTIONS resolution Resolution
2024-12-13 RESOLUTIONS resolution Resolution
2024-12-13 SH06 capital Capital cancellation shares
2024-12-13 SH06 capital Capital cancellation shares
2024-12-13 SH03 capital Capital return purchase own shares
2024-12-13 SH03 capital Capital return purchase own shares
2024-12-06 SH03 capital Capital return purchase own shares
2024-12-06 SH03 capital Capital return purchase own shares
2024-12-06 SH03 capital Capital return purchase own shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
9

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page