Sheffield
Yorkshire
S6 3AA
Director Name | Mr Simon Mark Turner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(74 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 176 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Anthony Ronald Cowan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Packing Case Manufacturer |
Correspondence Address | Vernon Lodge Vernon Green Bakewell Derbyshire DE45 1DT |
Director Name | Andrew Leslie Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Packing Case Manufacturer |
Correspondence Address | 167 Ferrars Road Sheffield South Yorkshire S9 1RZ |
Director Name | Geoffrey Hamer |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 1993) |
Role | Packing Case Manufacturer |
Correspondence Address | 19 Osborne Avenue Aston Sheffield South Yorkshire S31 0BY |
Director Name | Dorothy Mary West |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 1991) |
Role | Widow |
Correspondence Address | Ashdell Cottage Ashdell Road Sheffield South Yorkshire S10 3DB |
Director Name | James Gordon West |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Packing Case Manufacturer |
Correspondence Address | 82 Ashdell Road Sheffield South Yorkshire S10 3DB |
Director Name | William Michael West |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1996) |
Role | Solicitor |
Correspondence Address | Ashdell Cottage Ashdell Road Sheffield South Yorkshire S10 3DB |
Secretary Name | Mr Andrew Robert Milner Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malthouse Cottage Malthouse Lane Froggatt Calver Hope Valley Derbyshire S32 3ZA |
Secretary Name | Stephen Robert Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(73 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | Dale Head House Foolow, Eyam Hope Valley Derbyshire S32 5QB |
Director Name | Stephen Robert Wheeler |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 September 2008) |
Role | Commercial Director |
Correspondence Address | Dale Head House Foolow, Eyam Hope Valley Derbyshire S32 5QB |
Website | westpack.co.uk |
---|---|
Telephone | 0114 2760555 |
Telephone region | Sheffield |
Registered Address | 100 Cornish Street Sheffield Yorkshire S6 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,862,557 |
Cash | £42,009 |
Current Liabilities | £648,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises on the south east side of dixon street and on the north east side of cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land hereitaments and premises situate in cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises on the north east side of cornish street sheffield with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises land and premises on the north east side of penistone road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
31 July 1995 | Delivered on: 2 August 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 90 cornish street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
25 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Andrew Robert Milner Fox as a person with significant control on 30 March 2017 (2 pages) |
18 September 2017 | Change of details for Mr Andrew Robert Milner Fox as a person with significant control on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Robert Milner Fox on 30 March 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Gbp ic 24551/20211\17/09/08\gbp sr 4340@1=4340\ (1 page) |
9 February 2009 | Gbp ic 24551/20211\17/09/08\gbp sr 4340@1=4340\ (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 October 2008 | Appointment terminated director stephen wheeler (1 page) |
7 October 2008 | Appointment terminated secretary stephen wheeler (1 page) |
7 October 2008 | Appointment terminated secretary stephen wheeler (1 page) |
7 October 2008 | Appointment terminated director stephen wheeler (1 page) |
17 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
10 April 2006 | Ad 31/03/06--------- £ si 2051@1=2051 £ ic 22500/24551 (2 pages) |
10 April 2006 | Ad 31/03/06--------- £ si 2051@1=2051 £ ic 22500/24551 (2 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
19 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
19 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
11 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
11 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
30 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2001 | Return made up to 12/08/01; full list of members
|
22 August 2001 | Return made up to 12/08/01; full list of members
|
31 May 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
31 May 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members
|
21 August 2000 | Return made up to 12/08/00; full list of members
|
6 July 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
6 July 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
19 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
29 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
29 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 21/08/97; full list of members
|
28 August 1997 | Return made up to 21/08/97; full list of members
|
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 August 1996 | Return made up to 21/08/96; full list of members
|
13 August 1996 | Return made up to 21/08/96; full list of members
|
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 August 1995 | Return made up to 21/08/95; full list of members
|
29 August 1995 | Return made up to 21/08/95; full list of members
|
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |