Panton Mcleod Limited

DataGardener
panton mcleod limited
live
Small

Panton Mcleod Limited

sc151720Private Limited With Share Capital

Unit 4B Tweed Mills, Dunsdale Road, Selkirk, TD75DZ
Incorporated

30/06/1994

Company Age

31 years

Directors

3

Employees

48

SIC Code

36000

Risk

very low risk

Company Overview

Registration, classification & business activity

Panton Mcleod Limited (sc151720) is a private limited with share capital incorporated on 30/06/1994 (31 years old) and registered in selkirk, TD75DZ. The company operates under SIC code 36000 - water collection, treatment and supply.

Our teams are dedicated to supporting our clients to protect, maintain and improve water quality within treatment and distribution systems. collectively we call our range of products and services water quality engineering. holding 4 major frameworks and supporting the whole of the uk water industry ...

Private Limited With Share Capital
SIC: 36000
Small
Incorporated 30/06/1994
TD75DZ
48 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£1.40M

Net Assets

£657.9K

Est. Turnover

£1.56M

AI Estimated
Unreported
Cash

£718.3K

Key Metrics

48

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-02-2026
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-05-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2024
Memorandum Articles
Category:Incorporation
Date:16-02-2024
Resolution
Category:Resolution
Date:16-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Resolution
Category:Resolution
Date:27-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:14-09-2023
Capital Cancellation Shares
Category:Capital
Date:13-09-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-09-2023
Capital Cancellation Shares
Category:Capital
Date:07-09-2023
Resolution
Category:Resolution
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Memorandum Articles
Category:Incorporation
Date:18-04-2023
Resolution
Category:Resolution
Date:18-04-2023
Capital Allotment Shares
Category:Capital
Date:18-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Resolution
Category:Resolution
Date:16-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Capital Cancellation Shares
Category:Capital
Date:29-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:29-06-2018
Resolution
Category:Resolution
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Capital Allotment Shares
Category:Capital
Date:13-07-2015
Resolution
Category:Resolution
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2013

Import / Export

Imports
12 Months2
60 Months6
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/03/2027
Filing Date19/12/2025
Latest Accounts30/06/2025

Trading Addresses

Unit 19 Bennerley Court, Nottingham, Nottinghamshire, NG68UT
Unit 4B Tweed Mills, Dunsdale Road, Selkirk, Roxburghshire Td7 5D, TD75DZRegistered
Unit 4B Tweed Mills, Dunsdale Road, Selkirk, Roxburghshire Td7 5D, TD75DZRegistered
Unit 19 Bennerley Court, Nottingham, Nottinghamshire, NG68UT
Unit 19 Bennerley Court, Nottingham, Nottinghamshire, NG68UT

Contact

01896663330
pantonmcleod.co.uk
Unit 4B Tweed Mills, Dunsdale Road, Selkirk, TD75DZ