logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Bundy Jr, Russell Thompson
    Born in May 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Bundy, William Douglas
    Born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ now
    OF - Director → CIF 0
  • 3
    Bundy, Gilbert Ludwig
    Born in November 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ now
    OF - Director → CIF 0
  • 4
    Bowman, Jason
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 5
    Bundy, Robert Alexander
    Born in May 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ now
    OF - Director → CIF 0
  • 6
    AMERICAN PAN COMPANY UK LIMITED - 2015-02-26
    AMERICAN PAN COMPANY UK HOLDINGS LIMITED - 2024-07-30
    MM&S (5408) LIMITED - 2008-09-25
    icon of addressUnit 6 - 12 Seddon Place, England, Skelmersdale, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -928,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Bridge, Geoffrey
    Company Director/General Manager born in February 1934
    Individual
    Officer
    icon of calendar 1991-10-14 ~ 1996-04-25
    OF - Director → CIF 0
  • 2
    Jackson, Edward Peter
    Chartered Accoutant born in July 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-11 ~ 2000-06-16
    OF - Director → CIF 0
    Jackson, Edward Peter
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-11 ~ 2000-06-16
    OF - Secretary → CIF 0
  • 3
    Lazarus, Heather Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-09
    OF - Nominee Secretary → CIF 0
  • 4
    Bradley, Keith Terence
    Company Director born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2015-01-29
    OF - Director → CIF 0
  • 5
    Clarke, John
    Sales Director born in January 1936
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2002-10-28
    OF - Director → CIF 0
  • 6
    Hughes, Derrick
    Chairman born in September 1934
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-10-17 ~ 2012-03-10
    OF - Director → CIF 0
    Hughes, Shaun Derrick
    Director born in October 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2017-11-14
    OF - Director → CIF 0
    Hughes, Shaun Derrick
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2017-11-14
    OF - Secretary → CIF 0
  • 7
    Hughes, Diane Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-23 ~ 2014-04-24
    OF - Secretary → CIF 0
  • 8
    Norburn, David John
    Company Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 1991-07-31
    OF - Director → CIF 0
  • 9
    Smith Crallan, Ian
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar 1991-05-09 ~ 1998-12-11
    OF - Director → CIF 0
    Smith Crallan, Ian
    Individual
    Officer
    icon of calendar 1991-05-09 ~ 1991-10-14
    OF - Secretary → CIF 0
  • 10
    Smith-crallan, Sheila
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2008-01-11
    OF - Director → CIF 0
  • 11
    Worsnip, Steven
    Company Executive born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2015-01-29
    OF - Director → CIF 0
  • 12
    Lazarus, Harry Pierre
    Born in April 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-09
    OF - Nominee Director → CIF 0
  • 13
    Howdin, Marilyn Margaret
    Individual
    Officer
    icon of calendar 1991-10-14 ~ 1998-02-12
    OF - Secretary → CIF 0
  • 14
    White, Christopher Beauchamp
    Managing Director born in September 1954
    Individual
    Officer
    icon of calendar 2002-10-28 ~ 2009-04-09
    OF - Director → CIF 0
  • 15
    Picconi, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 16
    Smith-crallan, Peter
    Company Director born in April 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 2008-01-11
    OF - Director → CIF 0
    Smith-crallan, Peter
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-12 ~ 1998-12-11
    OF - Secretary → CIF 0
    Smith-crallan, Peter
    Company Director
    Individual (4 offsprings)
    icon of calendar 2000-06-16 ~ 2008-01-11
    OF - Secretary → CIF 0
  • 17
    icon of addressUnit 8 Seddon Place, Stanley Industrial Estate, Skelmersdale, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    689,229 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PAN GLO UK LIMITED

Previous names
CLEAN BAKE LIMITED - 1999-07-16
CLEANBAKE LIMITED - 2019-04-30
ELFIN APPLICATIONS LIMITED - 1991-10-21
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
393,681 GBP2024-12-31
453,480 GBP2023-12-31
Property, Plant & Equipment
1,996,491 GBP2024-12-31
2,293,960 GBP2023-12-31
Fixed Assets
2,390,172 GBP2024-12-31
2,747,440 GBP2023-12-31
Total Inventories
517,921 GBP2024-12-31
512,124 GBP2023-12-31
Debtors
2,619,687 GBP2024-12-31
3,666,048 GBP2023-12-31
Cash at bank and in hand
2,320,118 GBP2024-12-31
1,393,524 GBP2023-12-31
Current Assets
5,457,726 GBP2024-12-31
5,571,696 GBP2023-12-31
Creditors
Current
2,023,569 GBP2024-12-31
2,971,953 GBP2023-12-31
Net Current Assets/Liabilities
3,434,157 GBP2024-12-31
2,599,743 GBP2023-12-31
Total Assets Less Current Liabilities
5,824,329 GBP2024-12-31
5,347,183 GBP2023-12-31
Net Assets/Liabilities
4,972,664 GBP2024-12-31
4,397,387 GBP2023-12-31
Equity
Called up share capital
8,500 GBP2024-12-31
8,500 GBP2023-12-31
Revaluation reserve
157,442 GBP2024-12-31
157,442 GBP2023-12-31
Retained earnings (accumulated losses)
4,435,222 GBP2024-12-31
3,859,945 GBP2023-12-31
Equity
4,972,664 GBP2024-12-31
4,397,387 GBP2023-12-31
Average Number of Employees
292024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
597,997 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
204,316 GBP2024-12-31
144,517 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
59,799 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
393,681 GBP2024-12-31
453,480 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,447,865 GBP2024-12-31
1,447,865 GBP2023-12-31
Plant and equipment
3,328,534 GBP2024-12-31
3,288,954 GBP2023-12-31
Furniture and fittings
301,275 GBP2024-12-31
299,773 GBP2023-12-31
Motor vehicles
11,099 GBP2024-12-31
11,099 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,088,773 GBP2024-12-31
5,047,691 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
443,247 GBP2024-12-31
344,763 GBP2023-12-31
Plant and equipment
2,382,925 GBP2024-12-31
2,171,647 GBP2023-12-31
Furniture and fittings
255,011 GBP2024-12-31
226,222 GBP2023-12-31
Motor vehicles
11,099 GBP2024-12-31
11,099 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,092,282 GBP2024-12-31
2,753,731 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
98,484 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
211,278 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
28,789 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
338,551 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,004,618 GBP2024-12-31
1,103,102 GBP2023-12-31
Plant and equipment
945,609 GBP2024-12-31
1,117,307 GBP2023-12-31
Furniture and fittings
46,264 GBP2024-12-31
73,551 GBP2023-12-31
Raw Materials
78,625 GBP2024-12-31
124,448 GBP2023-12-31
Value of work in progress
4,115 GBP2024-12-31
139 GBP2023-12-31
Finished Goods
435,181 GBP2024-12-31
387,537 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
869,605 GBP2024-12-31
1,857,513 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,641,589 GBP2024-12-31
1,641,589 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
71,667 GBP2023-12-31
Prepayments/Accrued Income
Current
108,493 GBP2024-12-31
95,279 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,619,687 GBP2024-12-31
3,666,048 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
128,728 GBP2024-12-31
117,432 GBP2023-12-31
Trade Creditors/Trade Payables
Current
638,735 GBP2024-12-31
1,065,378 GBP2023-12-31
Corporation Tax Payable
Current
175,778 GBP2024-12-31
Other Taxation & Social Security Payable
Current
67,054 GBP2024-12-31
59,173 GBP2023-12-31
Other Creditors
Current
497,007 GBP2024-12-31
779,348 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
368,931 GBP2024-12-31
748,209 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
139,198 GBP2024-12-31
127,892 GBP2023-12-31
Between two and five year, Non-current
484,231 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
118,913 GBP2024-12-31
71,847 GBP2023-12-31
Between one and five year
259,913 GBP2024-12-31
129,226 GBP2023-12-31
All periods
378,826 GBP2024-12-31
201,073 GBP2023-12-31
Bank Borrowings
Secured
752,157 GBP2024-12-31
873,634 GBP2023-12-31

  • PAN GLO UK LIMITED
    Info
    CLEAN BAKE LIMITED - 1999-07-16
    CLEANBAKE LIMITED - 1999-07-16
    ELFIN APPLICATIONS LIMITED - 1999-07-16
    Registered number 02607937
    icon of address8 Seddon Place, Skelmersdale, Lancashire WN8 8EB
    PRIVATE LIMITED COMPANY incorporated on 1991-05-03 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.