Company NameComplete Packaging Services Limited
DirectorMark Philip Barnett
Company StatusActive
Company Number02819500
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Mark Philip Barnett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameMr Harold Stephen Barraclough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Dir
Country of ResidenceEngland
Correspondence Address17 Green Lane
Bradshaw
Halifax
West Yorkshire
HX2 9HR
Secretary NameMr Harold Stephen Barraclough
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Dir
Country of ResidenceEngland
Correspondence Address17 Green Lane
Bradshaw
Halifax
West Yorkshire
HX2 9HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompletepackagingservices.co.uk
Telephone01422 368634
Telephone regionHalifax

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Anne Rushby
50.00%
Ordinary
2 at £1Mark Philip Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£2,472
Cash£10,126
Current Liabilities£90,171

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

4 January 1999Delivered on: 6 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Mark Philip Barnett as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Notification of Anne Rushby as a person with significant control on 6 April 2017 (2 pages)
16 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(3 pages)
20 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 June 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 1 June 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 1 June 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 June 2010Director's details changed for Mark Philip Barnett on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Philip Barnett on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mark Philip Barnett on 6 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary harold barraclough (1 page)
18 May 2009Appointment terminated secretary harold barraclough (1 page)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
10 April 2008Appointment terminated director harold barraclough (1 page)
10 April 2008Appointment terminated director harold barraclough (1 page)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 June 2007Return made up to 06/05/07; no change of members (7 pages)
4 June 2007Return made up to 06/05/07; no change of members (7 pages)
15 May 2006Return made up to 06/05/06; full list of members (8 pages)
15 May 2006Return made up to 06/05/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
13 December 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
12 July 2005Registered office changed on 12/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
12 July 2005Registered office changed on 12/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
24 May 2005Return made up to 06/05/05; full list of members (8 pages)
24 May 2005Return made up to 06/05/05; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (8 pages)
27 May 2003Return made up to 14/05/03; full list of members (8 pages)
19 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
16 May 2001Return made up to 14/05/01; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 June 2000Return made up to 14/05/00; full list of members (7 pages)
7 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
20 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 July 1996Ad 20/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1996Ad 20/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 1996Return made up to 14/05/96; no change of members (4 pages)
20 May 1996Return made up to 14/05/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)