Cross Green Ind Est
Leeds
West Yorkshire
LS9 0AR
Director Name | Mr Matthew Paul Surrey Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(37 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Packaging Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Orion Way Orion Way Cross Green Ind Est Leeds West Yorkshire LS9 0AR |
Secretary Name | Mr Ashley Jon Dean |
---|---|
Status | Current |
Appointed | 01 November 2014(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1 Orion Way Orion Way Cross Green Ind Est Leeds West Yorkshire LS9 0AR |
Director Name | Mr Robert Andrew Pell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denecroft Chapelgate Scholes Holmfirth Near Huddersfield Yorkshire HD7 1SX |
Director Name | Mr Peter Godfrey Wheeldon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Secretary Name | Mrs Margaret Jean Wheeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Director Name | Mr Peter Godfrey Wheeldon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(18 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Director Name | Penelope Anne Bartley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Villa Farm Newcastle Road Arclid Sandbach Cheshire CW11 2UQ |
Director Name | Isobel Margaret Pell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 March 2013) |
Role | Aministrator |
Country of Residence | England |
Correspondence Address | Denecroft Chapelgate Scholes Holmfirth Huddersfield HD7 1SX |
Director Name | Mrs Margaret Jean Wheeldon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brookland Drive Goostrey Crewe Cheshire CW4 8JD |
Director Name | Dean Anthony Salmon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 148 Garnet Road Leeds LS11 5LA |
Director Name | Mr John Richard Wadsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garnet Road Leeds LS11 5LA |
Secretary Name | Mr John Richard Wadsworth |
---|---|
Status | Resigned |
Appointed | 13 March 2013(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 148 Garnet Road Leeds LS11 5LA |
Website | ablepackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 836161 |
Telephone region | Northwich |
Registered Address | Unit 1 Orion Way Orion Way Cross Green Ind Est Leeds West Yorkshire LS9 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
1.1k at £1 | Samuel Grant (Leeds) LTD 99.64% Ordinary A B C D |
---|---|
1 at £1 | Samuel Grant (Leeds) LTD 0.09% Ordinary B |
1 at £1 | Samuel Grant (Leeds) LTD 0.09% Ordinary C |
1 at £1 | Samuel Grant (Leeds) LTD 0.09% Ordinary D |
1 at £1 | Samuel Grant (Leeds) LTD 0.09% Ordinary E |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 May 2016 | Registered office address changed from 148 Garnet Road Leeds LS11 5LA to Unit 1 Orion Way Orion Way Cross Green Ind Est Leeds West Yorkshire LS9 0AR on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 148 Garnet Road Leeds LS11 5LA to Unit 1 Orion Way Orion Way Cross Green Ind Est Leeds West Yorkshire LS9 0AR on 19 May 2016 (1 page) |
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a secretary on 15 May 2014 (1 page) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a secretary on 15 May 2014 (1 page) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page) |
5 January 2015 | Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Termination of appointment of Peter Wheeldon as a director (1 page) |
17 April 2013 | Termination of appointment of Peter Wheeldon as a director (1 page) |
17 April 2013 | Termination of appointment of Margaret Wheeldon as a director (1 page) |
17 April 2013 | Termination of appointment of Margaret Wheeldon as a director (1 page) |
16 April 2013 | Registered office address changed from Middlewich Road Byley Near Middlewich Cheshire CW10 9NT on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Mr John Richard Wadsworth as a secretary (1 page) |
16 April 2013 | Termination of appointment of Dean Salmon as a director (1 page) |
16 April 2013 | Appointment of Mr John Richard Wadsworth as a director (2 pages) |
16 April 2013 | Termination of appointment of Penelope Bartley as a director (1 page) |
16 April 2013 | Termination of appointment of Margaret Wheeldon as a secretary (1 page) |
16 April 2013 | Appointment of Mr John Richard Wadsworth as a secretary (1 page) |
16 April 2013 | Termination of appointment of Isobel Pell as a director (1 page) |
16 April 2013 | Appointment of Mr Matthew Paul Surrey Grant as a director (2 pages) |
16 April 2013 | Termination of appointment of Margaret Wheeldon as a secretary (1 page) |
16 April 2013 | Termination of appointment of Dean Salmon as a director (1 page) |
16 April 2013 | Appointment of Mr John Richard Wadsworth as a director (2 pages) |
16 April 2013 | Appointment of Mr Andrew David Surrey Grant as a director (2 pages) |
16 April 2013 | Registered office address changed from Middlewich Road Byley Near Middlewich Cheshire CW10 9NT on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Mr Matthew Paul Surrey Grant as a director (2 pages) |
16 April 2013 | Termination of appointment of Robert Pell as a director (1 page) |
16 April 2013 | Termination of appointment of Robert Pell as a director (1 page) |
16 April 2013 | Termination of appointment of Penelope Bartley as a director (1 page) |
16 April 2013 | Appointment of Mr Andrew David Surrey Grant as a director (2 pages) |
16 April 2013 | Termination of appointment of Isobel Pell as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (11 pages) |
26 April 2011 | Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Dean Anthony Salmon on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Dean Anthony Salmon on 24 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (7 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (7 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (11 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (11 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
25 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
25 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2004 | Return made up to 24/04/04; full list of members (11 pages) |
14 April 2004 | Return made up to 24/04/04; full list of members (11 pages) |
12 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1103/1104 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 1103/1104 (2 pages) |
2 February 2004 | Nc inc already adjusted 21/01/04 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 21/01/04 (1 page) |
1 May 2003 | Return made up to 24/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (10 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Ad 05/03/03--------- £ si 3@1=3 £ ic 1100/1103 (2 pages) |
13 March 2003 | Ad 05/03/03--------- £ si 3@1=3 £ ic 1100/1103 (2 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (8 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
20 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
6 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 July 1999 | Full accounts made up to 28 September 1998 (11 pages) |
9 July 1999 | Full accounts made up to 28 September 1998 (11 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 24/04/99; full list of members
|
9 May 1999 | Return made up to 24/04/99; full list of members
|
16 October 1998 | Statement of affairs (7 pages) |
16 October 1998 | Statement of affairs (7 pages) |
16 October 1998 | Ad 28/09/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 October 1998 | Ad 28/09/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 October 1998 | £ nc 1000/2000 25/09/98 (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 1000/2000 25/09/98 (1 page) |
28 September 1998 | Company name changed able packaging LIMITED\certificate issued on 28/09/98 (2 pages) |
28 September 1998 | Company name changed able packaging LIMITED\certificate issued on 28/09/98 (2 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (5 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (5 pages) |
20 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 30 September 1996 (7 pages) |
11 May 1998 | Full accounts made up to 30 September 1996 (7 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
23 June 1996 | Return made up to 24/04/96; full list of members
|
23 June 1996 | Return made up to 24/04/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
30 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 August 1975 | Incorporation (17 pages) |
15 August 1975 | Incorporation (17 pages) |