Company NameIndepak Limited
DirectorsIain Alexander Blair and Jacqueline May Kimber
Company StatusLiquidation
Company Number00206144
CategoryPrivate Limited Company
Incorporation Date22 May 1925(99 years ago)
Previous NameW.Wooderson,Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Iain Alexander Blair
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2008(82 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMs Jacqueline May Kimber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(89 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameMr Iain Blair
StatusCurrent
Appointed09 August 2022(97 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Alexander George Blair
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(67 years after company formation)
Appointment Duration22 years, 10 months (resigned 02 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDashwood Blewhouse Lane
Finghall
Leyburn
North Yorkshire
DL8 5NP
Secretary NameMrs Brenda Esme Blair
NationalityBritish
StatusResigned
Appointed07 May 1992(67 years after company formation)
Appointment Duration29 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressChurch House Sutton Grange
Ripon
North Yorkshire
HG4 3JS

Contact

Telephone01268 548200
Telephone regionBasildon

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

5.2k at £1Iain Alexander Blair
52.00%
Ordinary
2.3k at £1Jacqueline M. Kimber
23.00%
Ordinary
1.3k at £1Brenda Esme Blair
12.50%
Ordinary
1.3k at £1Executors Of Estate If Alexander George Blair
12.50%
Ordinary

Financials

Year2014
Net Worth£776,730
Cash£41,892
Current Liabilities£9,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

25 October 1990Delivered on: 8 November 1990
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 charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
14 March 1990Delivered on: 21 March 1990
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: Land lying to the north of christy way southfields industrial area, basildon title no ex 391609.
Outstanding
25 November 1986Delivered on: 3 December 1987
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 & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
23 October 1986Delivered on: 30 October 1986
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: Dashwood house, 11 dod street, stepney, london, E14 7EQ.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(5 pages)
1 April 2015Termination of appointment of Alexander George Blair as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Alexander George Blair as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Alexander George Blair as a director on 2 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Appointment of Ms Jacqueline May Kimber as a director on 22 October 2014 (2 pages)
18 November 2014Appointment of Ms Jacqueline May Kimber as a director on 22 October 2014 (2 pages)
2 June 2014Director's details changed for Mr Iain Alexander Blair on 8 May 2013 (2 pages)
2 June 2014Director's details changed for Mr Iain Alexander Blair on 8 May 2013 (2 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 June 2014Director's details changed for Mr Iain Alexander Blair on 8 May 2013 (2 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Iain Alexander Blair on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Alexander George Blair on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Iain Alexander Blair on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Alexander George Blair on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Alexander George Blair on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Iain Alexander Blair on 7 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Director's change of particulars / iain blair / 18/03/2009 (1 page)
2 June 2009Director's change of particulars / iain blair / 18/03/2009 (1 page)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
3 March 2008Director appointed iain alexander blair (2 pages)
3 March 2008Director appointed iain alexander blair (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 07/05/07; full list of members (3 pages)
31 May 2007Return made up to 07/05/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 07/05/06; full list of members (3 pages)
12 May 2006Return made up to 07/05/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 07/05/03; full list of members (6 pages)
9 June 2003Return made up to 07/05/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 07/05/02; full list of members (7 pages)
16 May 2002Return made up to 07/05/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 07/05/01; full list of members (6 pages)
28 June 2001Return made up to 07/05/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
8 June 2000Return made up to 07/05/00; full list of members (6 pages)
17 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998Return made up to 07/05/98; no change of members (4 pages)
23 June 1998Return made up to 07/05/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1997Return made up to 07/05/97; no change of members (4 pages)
29 May 1997Return made up to 07/05/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 May 1996Return made up to 07/05/96; full list of members (6 pages)
26 May 1996Return made up to 07/05/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 May 1995Return made up to 07/05/95; no change of members (4 pages)
16 May 1995Return made up to 07/05/95; no change of members (4 pages)
15 April 1991Company name changed\certificate issued on 15/04/91 (2 pages)