Get an alert when PALLETFORCE LOGISTICS KENT AND BERKSHIRE 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

2026-09-05 (in 4mo)

Last made up 2025-08-22

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-02-10

  1. PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED 2025-02-10 → present
  2. UK FREIGHT MASTERS LIMITED 2016-05-19 → 2025-02-10
  3. ANSONSCO 1 LIMITED 2015-03-18 → 2016-05-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management and the Board are confident that the business will continue to generate sufficient cash flows from their operations to meet future obligations as they fall due, as well as the Group's ability to secure equivalent financing from its lenders or via the continued support of the shareholders. Based on these assessments and the performance of the Group through to the date of signing these financial statements, the director believes that it remains appropriate to prepare the financial statements on a going concern basis.”

Significant events

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

People

1 active · 13 resigned

Name Role Appointed Born Nationality
TAPPER, Mark William Director 2022-10-06 Nov 1965 British
Show 13 resigned officers
Name Role Appointed Resigned
CARPENTER, Neil Andrew Secretary 2015-08-17 2019-05-01
DAVIS, Mark Secretary 2020-09-29 2023-06-23
DAVIS, Mark Secretary 2019-05-01 2019-07-04
BACK, Steve John Director 2020-02-04 2020-09-09
CARPENTER, Neil Andrew Director 2015-08-14 2019-07-04
CONROY, Michael Director 2017-02-28 2019-07-04
DE RIDDER, Martin Director 2015-03-18 2015-08-17
DILLON, Paul Director 2019-07-04 2020-09-29
EGGLETON, Ross David Director 2019-07-04 2022-07-29
HAMILL, John Director 2015-08-14 2017-02-28
SURGEY, Samantha Marion Director 2020-09-29 2022-10-20
TAPPER, Mark William Director 2020-02-04 2020-09-29
TAPPER, Mark William Director 2017-08-24 2019-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Palletforce Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-23 Active
Ttt Logistics Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-09-29 Ceased 2023-06-23
Ev Logistics Operations Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-04 Ceased 2020-09-29
Ttt Logistics Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-07-04 Ceased 2020-02-04
Palletforce Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-07-04

Filing timeline

Last 20 of 81 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-10 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-10-04 AA accounts Accounts with accounts type full
2025-09-26 AA01 accounts Change account reference date company previous extended PDF
2025-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-25 AA accounts Accounts with accounts type small
2025-02-10 CERTNM change-of-name Certificate change of name company PDF
2024-12-18 AA01 accounts Change account reference date company previous shortened PDF
2024-09-23 AA01 accounts Change account reference date company previous shortened PDF
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-20 AA accounts Accounts with accounts type small
2023-12-18 AA01 accounts Change account reference date company previous shortened PDF
2023-09-22 AA01 accounts Change account reference date company previous shortened PDF
2023-07-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-07-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-06-26 TM02 officers Termination secretary company with name termination date PDF
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-20 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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

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