Company NameWestmorland Packaging Limited
DirectorsCheryl Jane Johnson and Mark William Johnson
Company StatusActive
Company Number03643537
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Cheryl Jane Johnson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morewood Drive
Burton In Kendal
Cumbria
LA6 1NE
Director NameMr Mark William Johnson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morewood Drive
Burton In Kendal
Cumbria
LA6 1NE
Director NameBradford Macconnell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCrosdale Cottage
Howgill
Sedbergh
Cumbria
LA10 5HX
Director NameStephen Jennings Carter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lune Square
Damside Street
Lancaster
Lancashire
LA1 1AH
Director NameTimothy Michael Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bowland Drive
Kendal
Cumbria
LA9 6LT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameStephen Jennings Carter
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lune Square
Damside Street
Lancaster
Lancashire
LA1 1AH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.wespacpackaging.co.uk

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,423
Cash£2,941
Current Liabilities£237,608

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

11 July 2018Delivered on: 11 July 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 August 2012Delivered on: 4 September 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 October 1999Delivered on: 21 October 1999
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

6 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
21 September 2018Satisfaction of charge 1 in full (1 page)
11 July 2018Registration of charge 036435370003, created on 11 July 2018 (25 pages)
3 July 2018Satisfaction of charge 2 in full (1 page)
3 July 2018All of the property or undertaking has been released from charge 2 (2 pages)
9 May 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
21 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 54
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 54
(5 pages)
21 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 54
(4 pages)
21 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 54
(4 pages)
21 May 2015Purchase of own shares. (3 pages)
21 May 2015Purchase of own shares. (3 pages)
21 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 54
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page)
17 April 2015Appointment of Mr Mark William Johnson as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page)
17 April 2015Appointment of Mrs Cheryl Jane Johnson as a director on 31 March 2015 (2 pages)
17 April 2015Appointment of Mrs Cheryl Jane Johnson as a director on 31 March 2015 (2 pages)
17 April 2015Appointment of Mr Mark William Johnson as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page)
17 April 2015Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page)
17 April 2015Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page)
17 April 2015Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page)
17 April 2015Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page)
17 April 2015Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page)
17 April 2015Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Registered office address changed from Westpac House Mintsfeet Road Kendal Cumbria LA9 6LU on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Westpac House Mintsfeet Road Kendal Cumbria LA9 6LU on 18 February 2014 (1 page)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Stephen Jennings Carter on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Timothy Michael Johnson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Timothy Michael Johnson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Stephen Jennings Carter on 13 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2008Return made up to 02/10/07; full list of members (7 pages)
29 January 2008Return made up to 02/10/07; full list of members (7 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 November 2005Return made up to 02/10/05; full list of members (8 pages)
11 November 2005Return made up to 02/10/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 October 2003Return made up to 02/10/03; full list of members (7 pages)
21 October 2003Return made up to 02/10/03; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
20 October 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
26 November 2002Return made up to 02/10/02; full list of members (7 pages)
26 November 2002Return made up to 02/10/02; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
6 August 2002Registered office changed on 06/08/02 from: jackson & graham maudlands 12 maude street kendal cumbria LA9 4QD (1 page)
6 August 2002Registered office changed on 06/08/02 from: jackson & graham maudlands 12 maude street kendal cumbria LA9 4QD (1 page)
6 August 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
22 October 2001Return made up to 02/10/01; full list of members (7 pages)
22 October 2001Return made up to 02/10/01; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
8 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
27 December 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
27 December 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
5 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Ad 01/03/99--------- £ si 99@1 (2 pages)
10 January 2000Ad 01/03/99--------- £ si 99@1 (2 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 December 1999Return made up to 02/10/99; full list of members (7 pages)
20 December 1999Return made up to 02/10/99; full list of members (7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
6 January 1999Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page)
6 January 1999Registered office changed on 06/01/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
6 January 1999New director appointed (4 pages)
6 January 1999Registered office changed on 06/01/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
6 January 1999New director appointed (4 pages)
6 January 1999Secretary resigned (4 pages)
6 January 1999Director resigned (4 pages)
6 January 1999New director appointed (4 pages)
6 January 1999New secretary appointed;new director appointed (4 pages)
6 January 1999Secretary resigned (4 pages)
6 January 1999New director appointed (4 pages)
6 January 1999New secretary appointed;new director appointed (4 pages)
6 January 1999Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page)
6 January 1999Director resigned (4 pages)
2 October 1998Incorporation (16 pages)
2 October 1998Incorporation (16 pages)