Company NameFastpack (Fasteners And Packaging) Limited
DirectorsGraham John Kilby and Jayne Mary Kilby
Company StatusActive
Company Number01550068
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 2 months ago)
Previous NameSherwood And Kilby Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Graham John Kilby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(10 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleBuyer/Director
Country of ResidenceEngland
Correspondence Address4 Darfield Close
Strensall
York
YO32 5PH
Director NameJayne Mary Kilby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(16 years after company formation)
Appointment Duration27 years, 1 month
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address4 Darfield Close
Strensall
York
YO32 5PH
Secretary NameJayne Mary Kilby
NationalityBritish
StatusCurrent
Appointed05 April 1997(16 years after company formation)
Appointment Duration27 years, 1 month
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address4 Darfield Close
Strensall
York
YO32 5PH
Director NameMr Cyril Kilby
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 1997)
RoleElectrical Technician/Director
Correspondence Address82 New Lane
Huntington
York
North Yorkshire
YO3 9DF
Director NameMrs Jean Agnes Kilby
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 1997)
RoleCompany Director
Correspondence Address82 New Lane
Huntington
York
North Yorkshire
YO3 9NH
Secretary NameMr Graham John Kilby
NationalityBritish
StatusResigned
Appointed11 February 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 1997)
RoleCompany Director
Correspondence Address11 Shelly Drive
Strensall
York
North Yorkshire
YO3 5RU

Contact

Websitefastpack-york.co.uk
Telephone01904 430990
Telephone regionYork

Location

Registered AddressThe Old Rectory
Kirby Underdale
York
East Yorkshire
YO41 1QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirby Underdale
WardWolds Weighton
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Mr Graham John Kilby
90.00%
Ordinary
10 at £1Mrs Jayne Mary Kilby
10.00%
Ordinary

Financials

Year2014
Turnover£575,251
Gross Profit£299,513
Net Worth£368,778
Cash£274,997
Current Liabilities£109,037

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

17 October 1997Delivered on: 27 October 1997
Persons entitled: Barclays 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: Property k/a 2 york road north yorkshire t/no nyk 95687.
Outstanding
30 October 1992Delivered on: 20 November 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 lilac avenue, york, north yorkshire.
Outstanding

Filing History

29 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 30 April 2023 (2 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 April 2021 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
7 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
27 August 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
27 August 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
17 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
1 March 2010Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
15 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
10 March 2008Return made up to 24/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2008Return made up to 24/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
9 March 2007Return made up to 24/02/07; full list of members (7 pages)
9 March 2007Return made up to 24/02/07; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
2 March 2006Return made up to 24/02/06; full list of members (7 pages)
2 March 2006Return made up to 24/02/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
19 February 2003Registered office changed on 19/02/03 from: the white house chantry lane bishopthorpe york YO2 1QF (1 page)
19 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
19 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
19 February 2003Registered office changed on 19/02/03 from: the white house chantry lane bishopthorpe york YO2 1QF (1 page)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 April 2000 (7 pages)
1 February 2001Full accounts made up to 30 April 2000 (7 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 April 1999 (7 pages)
15 February 2000Full accounts made up to 30 April 1999 (7 pages)
26 February 1999Return made up to 24/02/99; full list of members (6 pages)
26 February 1999Return made up to 24/02/99; full list of members (6 pages)
13 January 1999Full accounts made up to 30 April 1998 (7 pages)
13 January 1999Full accounts made up to 30 April 1998 (7 pages)
4 March 1998Return made up to 24/02/98; no change of members (4 pages)
4 March 1998Return made up to 24/02/98; no change of members (4 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Full accounts made up to 30 April 1997 (8 pages)
23 October 1997Full accounts made up to 30 April 1997 (8 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 April 1996 (8 pages)
28 January 1997Full accounts made up to 30 April 1996 (8 pages)
20 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 February 1996Registered office changed on 14/02/96 from: 82 new lane huntington york YO3 9NH (1 page)
14 February 1996Registered office changed on 14/02/96 from: 82 new lane huntington york YO3 9NH (1 page)