Company NameA & S Packing (Yorkshire) Limited
DirectorsJulie Lockwood and Steven Lockwood
Company StatusActive
Company Number02751006
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Julie Lockwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMr Steven Lockwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(same day as company formation)
RolePartner In Packaging Fir
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Secretary NameMr Steven Lockwood
NationalityBritish
StatusCurrent
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMr Andrew Peter Scriven
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Top Lane
Kirk Bramwith
Doncaster
South Yorkshire
DN7 5SW
Director NameMrs Katherine Laura Scriven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Top Lane
Kirk Bramwith
Doncaster
South Yorkshire
DN7 5SW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteaspacking.com
Email address[email protected]
Telephone01709 890799
Telephone regionRotherham

Location

Registered AddressUnit 19
Goldthorpe Industrial Estate
Commercial Road Goldthorpe
Barnsley S Yorks
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

100 at £1Mr Steven Lockwood
50.00%
Ordinary B
10 at £1Mr Steven Lockwood
5.00%
Ordinary A
40 at £1Julie Lockwood
20.00%
Ordinary A
25 at £1Andrew Peter Scriven
12.50%
Ordinary A
25 at £1Katherine Laura Scriven
12.50%
Ordinary A

Financials

Year2014
Net Worth£1,361,108
Cash£296,277
Current Liabilities£271,983

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

29 September 1997Delivered on: 14 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 19 goldthorpe industrial estate goldthorpe rotherham south yorkshire t/n SYK334323. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 September 1997Delivered on: 9 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
17 February 2023Notification of Julie Lockwood as a person with significant control on 4 August 2022 (2 pages)
17 February 2023Change of details for Mr Steven Lockwood as a person with significant control on 4 August 2022 (2 pages)
10 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
18 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
9 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
1 October 2018Cancellation of shares. Statement of capital on 22 August 2018
  • GBP 150
(4 pages)
1 October 2018Purchase of own shares. (3 pages)
29 August 2018Termination of appointment of Andrew Peter Scriven as a director on 22 August 2018 (1 page)
29 August 2018Termination of appointment of Katherine Laura Scriven as a director on 22 August 2018 (1 page)
23 July 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(9 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(9 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(9 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(9 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(9 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(9 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
31 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Director's details changed for Mr Andrew Peter Scriven on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Andrew Peter Scriven on 28 September 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Director's details changed for Mrs Katherine Laura Scriven on 28 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Katherine Laura Scriven on 28 September 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 October 2009Return made up to 28/09/09; full list of members (5 pages)
2 October 2009Return made up to 28/09/09; full list of members (5 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 February 2009Resolutions
  • RES13 ‐ Share capital of company be converted from £100,000 of £1 ordinary shares into £50,000 a shares and £50,000 b shares 15/01/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Share capital of company be converted from £100,000 of £1 ordinary shares into £50,000 a shares and £50,000 b shares 15/01/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2008Return made up to 28/09/08; full list of members (5 pages)
17 October 2008Return made up to 28/09/08; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Return made up to 28/09/07; full list of members (4 pages)
24 October 2007Return made up to 28/09/07; full list of members (4 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2005Full accounts made up to 30 November 2004 (15 pages)
4 October 2005Full accounts made up to 30 November 2004 (15 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
21 July 2004Full accounts made up to 30 November 2003 (16 pages)
21 July 2004Full accounts made up to 30 November 2003 (16 pages)
30 September 2003Return made up to 28/09/03; full list of members (10 pages)
30 September 2003Return made up to 28/09/03; full list of members (10 pages)
9 July 2003Full accounts made up to 30 November 2002 (16 pages)
9 July 2003Full accounts made up to 30 November 2002 (16 pages)
16 October 2002Return made up to 28/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 October 2002Return made up to 28/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2002Full accounts made up to 30 November 2001 (15 pages)
11 July 2002Full accounts made up to 30 November 2001 (15 pages)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Full accounts made up to 30 November 2000 (15 pages)
29 June 2001Full accounts made up to 30 November 2000 (15 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
17 October 2000Return made up to 28/09/00; full list of members (8 pages)
17 October 2000Return made up to 28/09/00; full list of members (8 pages)
22 June 2000Full accounts made up to 30 November 1999 (14 pages)
22 June 2000Full accounts made up to 30 November 1999 (14 pages)
11 October 1999Return made up to 28/09/99; full list of members (8 pages)
11 October 1999Return made up to 28/09/99; full list of members (8 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (9 pages)
13 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
6 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1992Incorporation (12 pages)
28 September 1992Incorporation (12 pages)