Company NameAccrington Packing And Storage Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusActive
Company Number00586470
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2011(54 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(33 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameTerence Milsom
NationalityBritish
StatusResigned
Appointed30 May 1991(33 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address21 Whitehall Rise
Wakefield
West Yorkshire
WF1 2AL
Director NameJohn David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address3 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Secretary NameKeith Frowen Parry
NationalityBritish
StatusResigned
Appointed25 November 1991(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address10 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(37 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressThe Nook
Wall Nooks, Cumberworth
Huddersfield
West Yorkshire
HD8 8YB
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed10 May 1996(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(41 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(45 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed13 October 2006(49 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(50 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleAccontant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(53 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

123.6k at £1S.p.p.m. Holdings LTD
100.00%
Ordinary
1 at £1Terry Holdings (Horbury) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
15 September 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 August 2017Notification of Peter Jan Patrik Valentin Gyllenhammar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 August 2017Notification of Peter Jan Patrik Valentin Gyllenhammar as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Peter Jan Patrik Valentin Gyllenhammar as a person with significant control on 3 August 2017 (1 page)
3 August 2017Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2017-08-03
  • GBP 1
(6 pages)
3 August 2017Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2017-08-03
  • GBP 1
(6 pages)
3 August 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 October 2016Restoration by order of the court (3 pages)
24 October 2016Restoration by order of the court (3 pages)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
26 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 123,610
(3 pages)
26 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 123,610
(3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
14 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
17 July 2007Return made up to 30/05/07; full list of members (3 pages)
17 July 2007Return made up to 30/05/07; full list of members (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 June 2006Return made up to 30/05/06; full list of members (3 pages)
23 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
30 June 1999Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
30 June 1999Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 30/05/98; no change of members (8 pages)
2 June 1998Return made up to 30/05/98; no change of members (8 pages)
30 December 1997Full accounts made up to 31 March 1997 (5 pages)
30 December 1997Full accounts made up to 31 March 1997 (5 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
2 July 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 July 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 July 1996Full accounts made up to 31 March 1996 (5 pages)
2 July 1996Full accounts made up to 31 March 1996 (5 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
27 June 1995Return made up to 30/05/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (5 pages)
27 June 1995Return made up to 30/05/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (5 pages)