Company NameAble Packaging Group Limited
DirectorsAndrew David Surrey Grant and Matthew Paul Surrey Grant
Company StatusActive
Company Number01223225
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 7 months ago)
Previous NameAble Packaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(37 years, 7 months after company formation)
Appointment Duration11 years
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way Orion Way
Cross Green Ind Est
Leeds
West Yorkshire
LS9 0AR
Director NameMr Matthew Paul Surrey Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(37 years, 7 months after company formation)
Appointment Duration11 years
RolePackaging Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Orion Way Orion Way
Cross Green Ind Est
Leeds
West Yorkshire
LS9 0AR
Secretary NameMr Ashley Jon Dean
StatusCurrent
Appointed01 November 2014(39 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Orion Way Orion Way
Cross Green Ind Est
Leeds
West Yorkshire
LS9 0AR
Director NameMr Robert Andrew Pell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenecroft
Chapelgate Scholes
Holmfirth Near Huddersfield
Yorkshire
HD7 1SX
Director NameMr Peter Godfrey Wheeldon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Secretary NameMrs Margaret Jean Wheeldon
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameMr Peter Godfrey Wheeldon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(18 years after company formation)
Appointment Duration19 years, 6 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NamePenelope Anne Bartley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Villa Farm
Newcastle Road Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameIsobel Margaret Pell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 March 2013)
RoleAministrator
Country of ResidenceEngland
Correspondence AddressDenecroft Chapelgate Scholes
Holmfirth
Huddersfield
HD7 1SX
Director NameMrs Margaret Jean Wheeldon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameDean Anthony Salmon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(30 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 13 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address148 Garnet Road
Leeds
LS11 5LA
Director NameMr John Richard Wadsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Garnet Road
Leeds
LS11 5LA
Secretary NameMr John Richard Wadsworth
StatusResigned
Appointed13 March 2013(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address148 Garnet Road
Leeds
LS11 5LA

Contact

Websiteablepackaging.co.uk
Email address[email protected]
Telephone01606 836161
Telephone regionNorthwich

Location

Registered AddressUnit 1 Orion Way Orion Way
Cross Green Ind Est
Leeds
West Yorkshire
LS9 0AR
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

1.1k at £1Samuel Grant (Leeds) LTD
99.64%
Ordinary A B C D
1 at £1Samuel Grant (Leeds) LTD
0.09%
Ordinary B
1 at £1Samuel Grant (Leeds) LTD
0.09%
Ordinary C
1 at £1Samuel Grant (Leeds) LTD
0.09%
Ordinary D
1 at £1Samuel Grant (Leeds) LTD
0.09%
Ordinary E

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2016Registered 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 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,104
(6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,104
(6 pages)
19 May 2016Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,104
(6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,104
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Termination of appointment of John Richard Wadsworth as a secretary on 15 May 2014 (1 page)
5 January 2015Termination of appointment of John Richard Wadsworth as a secretary on 15 May 2014 (1 page)
5 January 2015Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page)
5 January 2015Termination of appointment of John Richard Wadsworth as a director on 15 May 2014 (1 page)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
5 January 2015Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014 (2 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,104
(6 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,104
(6 pages)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
30 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
17 April 2013Termination of appointment of Peter Wheeldon as a director (1 page)
17 April 2013Termination of appointment of Peter Wheeldon as a director (1 page)
17 April 2013Termination of appointment of Margaret Wheeldon as a director (1 page)
17 April 2013Termination of appointment of Margaret Wheeldon as a director (1 page)
16 April 2013Registered office address changed from Middlewich Road Byley Near Middlewich Cheshire CW10 9NT on 16 April 2013 (1 page)
16 April 2013Appointment of Mr John Richard Wadsworth as a secretary (1 page)
16 April 2013Termination of appointment of Dean Salmon as a director (1 page)
16 April 2013Appointment of Mr John Richard Wadsworth as a director (2 pages)
16 April 2013Termination of appointment of Penelope Bartley as a director (1 page)
16 April 2013Termination of appointment of Margaret Wheeldon as a secretary (1 page)
16 April 2013Appointment of Mr John Richard Wadsworth as a secretary (1 page)
16 April 2013Termination of appointment of Isobel Pell as a director (1 page)
16 April 2013Appointment of Mr Matthew Paul Surrey Grant as a director (2 pages)
16 April 2013Termination of appointment of Margaret Wheeldon as a secretary (1 page)
16 April 2013Termination of appointment of Dean Salmon as a director (1 page)
16 April 2013Appointment of Mr John Richard Wadsworth as a director (2 pages)
16 April 2013Appointment of Mr Andrew David Surrey Grant as a director (2 pages)
16 April 2013Registered office address changed from Middlewich Road Byley Near Middlewich Cheshire CW10 9NT on 16 April 2013 (1 page)
16 April 2013Appointment of Mr Matthew Paul Surrey Grant as a director (2 pages)
16 April 2013Termination of appointment of Robert Pell as a director (1 page)
16 April 2013Termination of appointment of Robert Pell as a director (1 page)
16 April 2013Termination of appointment of Penelope Bartley as a director (1 page)
16 April 2013Appointment of Mr Andrew David Surrey Grant as a director (2 pages)
16 April 2013Termination of appointment of Isobel Pell as a director (1 page)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (11 pages)
26 April 2011Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages)
26 April 2011Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages)
26 April 2011Director's details changed for Dean Anthony Salmon on 3 September 2010 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (11 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Dean Anthony Salmon on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Dean Anthony Salmon on 24 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 April 2009Return made up to 24/04/09; full list of members (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (7 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 April 2008Return made up to 24/04/08; full list of members (7 pages)
29 April 2008Return made up to 24/04/08; full list of members (7 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 May 2007Return made up to 24/04/07; full list of members (5 pages)
1 May 2007Return made up to 24/04/07; full list of members (5 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2006Return made up to 24/04/06; full list of members (11 pages)
23 May 2006Return made up to 24/04/06; full list of members (11 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 June 2005Return made up to 24/04/05; full list of members (5 pages)
25 June 2005Return made up to 24/04/05; full list of members (5 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2004Return made up to 24/04/04; full list of members (11 pages)
14 April 2004Return made up to 24/04/04; full list of members (11 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1103/1104 (2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1103/1104 (2 pages)
2 February 2004Nc inc already adjusted 21/01/04 (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 February 2004Nc inc already adjusted 21/01/04 (1 page)
1 May 2003Return made up to 24/04/03; full list of members (10 pages)
1 May 2003Return made up to 24/04/03; full list of members (10 pages)
13 March 2003Resolutions
  • RES13 ‐ Increase issued cap 05/03/03
(1 page)
13 March 2003Resolutions
  • RES13 ‐ Increase issued cap 05/03/03
(1 page)
13 March 2003Ad 05/03/03--------- £ si 3@1=3 £ ic 1100/1103 (2 pages)
13 March 2003Ad 05/03/03--------- £ si 3@1=3 £ ic 1100/1103 (2 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 May 2002Return made up to 24/04/02; full list of members (9 pages)
1 May 2002Return made up to 24/04/02; full list of members (9 pages)
30 April 2001Return made up to 24/04/01; full list of members (8 pages)
30 April 2001Return made up to 24/04/01; full list of members (8 pages)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/00
(1 page)
28 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/00
(1 page)
20 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
10 May 2000Return made up to 24/04/00; full list of members (8 pages)
10 May 2000Return made up to 24/04/00; full list of members (8 pages)
6 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 July 1999Full accounts made up to 28 September 1998 (11 pages)
9 July 1999Full accounts made up to 28 September 1998 (11 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
9 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1998Statement of affairs (7 pages)
16 October 1998Statement of affairs (7 pages)
16 October 1998Ad 28/09/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 October 1998Ad 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 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 October 1998£ nc 1000/2000 25/09/98 (1 page)
28 September 1998Company name changed able packaging LIMITED\certificate issued on 28/09/98 (2 pages)
28 September 1998Company name changed able packaging LIMITED\certificate issued on 28/09/98 (2 pages)
25 June 1998Full accounts made up to 30 September 1997 (5 pages)
25 June 1998Full accounts made up to 30 September 1997 (5 pages)
20 May 1998Return made up to 24/04/98; full list of members (6 pages)
20 May 1998Return made up to 24/04/98; full list of members (6 pages)
11 May 1998Full accounts made up to 30 September 1996 (7 pages)
11 May 1998Full accounts made up to 30 September 1996 (7 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
23 June 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 April 1995Return made up to 24/04/95; no change of members (4 pages)
30 April 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 August 1975Incorporation (17 pages)
15 August 1975Incorporation (17 pages)