ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pal International Holdings Limited

Pal International Holdings Limited is an active company incorporated on 11 August 2022 with the registered office located in Coalville, Leicestershire. Pal International Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14290031
Private limited company
Age
3 years
Incorporated 11 August 2022
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 3 Mount Park Victoria Road
Ellistown
Coalville
Leicestershire
LE67 1FA
England
Address changed on 2 Sep 2024 (1 year 2 months ago)
Previous address was Bilton Way Lutterworth Leicestershire LE17 4JA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
10
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Apr 1971
Director • Chartered Accountant • British • Lives in England • Born in Nov 1974
Director • British • Lives in UK • Born in May 1983
Director • Investment Partner • British • Lives in England • Born in Feb 1971
Director • Investment Director • British • Lives in UK • Born in Aug 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pal International Investments Limited
Richard Colin Fell, Marcus Conrad Green, and 2 more are mutual people.
Active
Pal Hygiene Limited
Richard Colin Fell, Marcus Conrad Green, and 1 more are mutual people.
Active
Pal International Limited
Richard Colin Fell, Marcus Conrad Green, and 1 more are mutual people.
Active
Copley House Ltd
Marcus Conrad Green is a mutual person.
Active
Realise Learning And Employment Holdings Limited
Paul James Denvers is a mutual person.
Active
Hamsard 3751 Limited
William Barry McBride is a mutual person.
Active
Broomhill Associates Limited
William Barry McBride is a mutual person.
Active
Madb Medical Ltd
William Barry McBride is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£230K
Decreased by £389K (-63%)
Turnover
£17.78M
Increased by £4.15M (+30%)
Employees
90
Increased by 25 (+38%)
Total Assets
£10.64M
Increased by £3.1M (+41%)
Total Liabilities
-£9.38M
Increased by £4.44M (+90%)
Net Assets
£1.26M
Decreased by £1.33M (-51%)
Debt Ratio (%)
88%
Increased by 22.59% (+34%)
Latest Activity
Mrs Beverley Anne Callaghan-Watson Appointed
1 Month Ago on 29 Sep 2025
Group Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Paul James Denvers Resigned
11 Months Ago on 3 Dec 2024
Mr Thomas Christopher Cormack Appointed
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Group Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Alistair Alban Wright Resigned
1 Year 10 Months Ago on 31 Dec 2023
Thomas Christopher Cormack Resigned
2 Years Ago on 31 Oct 2023
Get Credit Report
Discover Pal International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Beverley Anne Callaghan-Watson as a director on 29 September 2025
Submitted on 29 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 10 August 2025 with updates
Submitted on 12 Aug 2025
Appointment of Mr Thomas Christopher Cormack as a director on 3 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Paul James Denvers as a director on 3 December 2024
Submitted on 10 Dec 2024
Registered office address changed from Bilton Way Lutterworth Leicestershire LE17 4JA United Kingdom to Unit 3 Mount Park Victoria Road Ellistown Coalville Leicestershire LE67 1FA on 2 September 2024
Submitted on 2 Sep 2024
Confirmation statement made on 10 August 2024 with updates
Submitted on 30 Aug 2024
Second filing of a statement of capital following an allotment of shares on 29 July 2024
Submitted on 22 Aug 2024
Statement of capital following an allotment of shares on 29 July 2024
Submitted on 7 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year