AMERICAN PAN UK LTD

Register to unlock more data on OkredoRegister

AMERICAN PAN UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826812

Incorporation date

14/06/1993

Size

Medium

Contacts

Registered address

Registered address

American Pan Uk Ltd Excalibur Way, Irlam, Manchester M44 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon12/01/2026
-
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/11/2018
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2018-11-26
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/10/2017
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 2017-10-20
dot icon18/10/2017
Resolutions
dot icon09/08/2017
Appointment of Mr Robert Bundy as a director on 2017-07-17
dot icon09/08/2017
Appointment of Mr William Bundy as a director on 2017-07-17
dot icon09/08/2017
Appointment of Mr Russell Bundy Jr as a director on 2017-07-17
dot icon09/08/2017
Appointment of Mr Gilbert Ludwig Bundy as a director on 2017-07-17
dot icon09/08/2017
Notification of American Pan International Holdings Limited as a person with significant control on 2017-07-17
dot icon09/08/2017
Cessation of Fluorocarbon Group Ltd as a person with significant control on 2017-07-17
dot icon09/08/2017
Termination of appointment of Trevor Jesse Wells as a director on 2017-07-17
dot icon09/08/2017
Termination of appointment of Glen Stewart as a director on 2017-07-17
dot icon09/08/2017
Termination of appointment of Leslie Boggild as a director on 2017-07-17
dot icon09/08/2017
Termination of appointment of Fergus John Wells as a director on 2017-07-17
dot icon09/08/2017
Appointment of Mr Mario Casarin as a director on 2017-07-17
dot icon09/08/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-07-17
dot icon09/08/2017
Termination of appointment of Fergus John Wells as a secretary on 2017-07-17
dot icon08/08/2017
Registered office address changed from Fbs Prestige Lilac Grove Beeston Nottingham NG9 1PF to One London Wall London Wall London EC2Y 5AB on 2017-08-08
dot icon02/08/2017
Satisfaction of charge 028268120008 in full
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Statement of capital on 2017-05-25
dot icon25/05/2017
Statement by Directors
dot icon25/05/2017
Solvency Statement dated 11/05/17
dot icon25/05/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Annette Jane Campbell as a director on 2017-04-15
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Termination of appointment of John David Cumins as a secretary on 2016-05-20
dot icon22/02/2016
Satisfaction of charge 5 in full
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Register inspection address has been changed to Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Certificate of change of name
dot icon28/08/2015
Appointment of Mr Fergus Wells as a director on 2015-08-05
dot icon28/08/2015
Appointment of Mr John David Cumins as a secretary on 2015-08-05
dot icon28/08/2015
Termination of appointment of William Martin Sharp as a director on 2015-08-05
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Appointment of Mr Glen Stewart as a director on 2014-12-29
dot icon08/12/2014
Appointment of Mrs Annette Jane Campbell as a director on 2014-12-05
dot icon28/10/2014
Termination of appointment of Anthony John Gardner as a director on 2014-07-16
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Registration of charge 028268120008
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/11/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon04/09/2013
Satisfaction of charge 3 in full
dot icon04/09/2013
Satisfaction of charge 4 in full
dot icon09/08/2013
Registration of charge 028268120007
dot icon08/08/2013
Registration of charge 028268120006
dot icon11/06/2013
Auditor's resignation
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon19/01/2012
Appointment of Mr William Martin Sharp as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Trevor Jesse Wells on 2010-09-30
dot icon07/10/2010
Director's details changed for Leslie Boggild on 2010-09-30
dot icon07/10/2010
Secretary's details changed for Mr Fergus John Wells on 2010-09-30
dot icon07/10/2010
Director's details changed for Anthony John Gardner on 2010-09-30
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-08-31
dot icon25/06/2009
Secretary appointed mr fergus john wells
dot icon25/06/2009
Appointment terminated secretary trevor wells
dot icon17/06/2009
Registered office changed on 17/06/2009 from fryern house 125 winchester road chandlers ford hampshire SO53 2DR
dot icon08/05/2009
Miscellaneous
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon08/07/2008
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 1 first avenue maybrook industrial estate minworth sutton coldfield west midlands B76 1BA
dot icon08/07/2008
Director appointed anthony john gardner
dot icon08/07/2008
Director and secretary appointed trevor jesse wells
dot icon08/07/2008
Appointment terminated secretary bi nominees LIMITED
dot icon08/07/2008
Appointment terminated director bi secretariat LIMITED
dot icon24/06/2008
Ad 16/06/08\gbp si 1850000@1=1850000\gbp ic 3500002/5350002\
dot icon24/06/2008
Resolutions
dot icon20/06/2008
Appointment terminated director alan graham
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2008
Director resigned
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon02/07/2007
New director appointed
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon05/06/2007
Director resigned
dot icon04/04/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Director resigned
dot icon14/09/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon06/09/2006
Director's particulars changed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon09/06/2006
Secretary's particulars changed
dot icon08/06/2006
Location of register of members
dot icon08/06/2006
Location of debenture register
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ
dot icon21/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2005
Director resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon20/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 01/06/03; full list of members
dot icon30/01/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Director's particulars changed
dot icon17/06/2002
Return made up to 01/06/02; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon25/02/2002
Certificate of change of name
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Director resigned
dot icon08/08/2001
Secretary's particulars changed
dot icon05/07/2001
Return made up to 01/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Return made up to 01/06/00; full list of members
dot icon10/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon04/02/2000
Ad 26/01/00--------- £ si 3500000@1=3500000 £ ic 2/3500002
dot icon27/01/2000
Certificate of change of name
dot icon25/01/2000
Nc inc already adjusted 18/01/00
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon18/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1999
Return made up to 01/06/99; full list of members
dot icon27/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1999
Director's particulars changed
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/07/1998
Return made up to 01/06/98; full list of members
dot icon09/04/1998
Director's particulars changed
dot icon01/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon06/06/1997
Return made up to 01/06/97; full list of members
dot icon29/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/06/1996
Return made up to 14/06/96; full list of members
dot icon16/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon16/02/1996
Resolutions
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New secretary appointed
dot icon21/11/1994
Registered office changed on 21/11/94 from: india mills skew bridge blackburn lancashire BB1 9SY
dot icon30/06/1994
Return made up to 14/06/94; full list of members
dot icon27/09/1993
Certificate of change of name
dot icon27/09/1993
Certificate of change of name
dot icon03/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Particulars of mortgage/charge
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Registered office changed on 27/07/93 from: royal london house 22/25 finsbury square london EC2A 1DS
dot icon27/07/1993
Accounting reference date notified as 31/03
dot icon14/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

36
2022
change arrow icon-12.05 % *

* during past year

Cash in Bank

£1,245,898.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.31M
-
0.00
1.42M
-
2022
36
2.41M
-
11.63M
1.25M
-
2022
36
2.41M
-
11.63M
1.25M
-

Employees

2022

Employees

36 Descended-3 % *

Net Assets(GBP)

2.41M £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

11.63M £Ascended- *

Cash in Bank(GBP)

1.25M £Descended-12.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Fergus
Director
05/08/2015 - 17/07/2017
26
Bundy Jr, Russell
Director
17/07/2017 - Present
-
Mr William Bundy
Director
17/07/2017 - Present
1
Bundy, Gilbert Ludwig
Director
17/07/2017 - Present
9
Bundy, Robert Alexander
Director
17/07/2017 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About AMERICAN PAN UK LTD

AMERICAN PAN UK LTD is an(a) Active company incorporated on 14/06/1993 with the registered office located at American Pan Uk Ltd Excalibur Way, Irlam, Manchester M44 5DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN PAN UK LTD?

toggle

AMERICAN PAN UK LTD is currently Active. It was registered on 14/06/1993 .

Where is AMERICAN PAN UK LTD located?

toggle

AMERICAN PAN UK LTD is registered at American Pan Uk Ltd Excalibur Way, Irlam, Manchester M44 5DL.

What does AMERICAN PAN UK LTD do?

toggle

AMERICAN PAN UK LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AMERICAN PAN UK LTD have?

toggle

AMERICAN PAN UK LTD had 36 employees in 2022.

What is the latest filing for AMERICAN PAN UK LTD?

toggle

The latest filing was on 12/01/2026: undefined.