Burton In Kendal
Cumbria
LA6 1NE
Director Name | Mr Mark William Johnson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Morewood Drive Burton In Kendal Cumbria LA6 1NE |
Director Name | Bradford Macconnell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Crosdale Cottage Howgill Sedbergh Cumbria LA10 5HX |
Director Name | Stephen Jennings Carter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Lune Square Damside Street Lancaster Lancashire LA1 1AH |
Director Name | Timothy Michael Johnson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bowland Drive Kendal Cumbria LA9 6LT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Stephen Jennings Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Lune Square Damside Street Lancaster Lancashire LA1 1AH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.wespacpackaging.co.uk |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,423 |
Cash | £2,941 |
Current Liabilities | £237,608 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
11 July 2018 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 |
6 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
21 September 2018 | Satisfaction of charge 1 in full (1 page) |
11 July 2018 | Registration of charge 036435370003, created on 11 July 2018 (25 pages) |
3 July 2018 | Satisfaction of charge 2 in full (1 page) |
3 July 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 May 2018 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
21 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
21 May 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Mark William Johnson as a director on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page) |
17 April 2015 | Appointment of Mrs Cheryl Jane Johnson as a director on 31 March 2015 (2 pages) |
17 April 2015 | Appointment of Mrs Cheryl Jane Johnson as a director on 31 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Mark William Johnson as a director on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Timothy Michael Johnson as a director on 3 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a secretary on 6 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Stephen Jennings Carter as a director on 6 April 2015 (1 page) |
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 February 2014 | Registered office address changed from Westpac House Mintsfeet Road Kendal Cumbria LA9 6LU on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Westpac House Mintsfeet Road Kendal Cumbria LA9 6LU on 18 February 2014 (1 page) |
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Stephen Jennings Carter on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Timothy Michael Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Timothy Michael Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Stephen Jennings Carter on 13 November 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 January 2008 | Return made up to 02/10/07; full list of members (7 pages) |
29 January 2008 | Return made up to 02/10/07; full list of members (7 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 November 2005 | Return made up to 02/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 02/10/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 November 2004 | Return made up to 02/10/04; full list of members
|
8 November 2004 | Return made up to 02/10/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
20 October 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
26 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
6 August 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: jackson & graham maudlands 12 maude street kendal cumbria LA9 4QD (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: jackson & graham maudlands 12 maude street kendal cumbria LA9 4QD (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
8 August 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
27 December 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
27 December 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
5 December 2000 | Return made up to 02/10/00; full list of members
|
5 December 2000 | Return made up to 02/10/00; full list of members
|
10 January 2000 | Ad 01/03/99--------- £ si 99@1 (2 pages) |
10 January 2000 | Ad 01/03/99--------- £ si 99@1 (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
20 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
20 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages) |
6 January 1999 | New director appointed (4 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages) |
6 January 1999 | New director appointed (4 pages) |
6 January 1999 | Secretary resigned (4 pages) |
6 January 1999 | Director resigned (4 pages) |
6 January 1999 | New director appointed (4 pages) |
6 January 1999 | New secretary appointed;new director appointed (4 pages) |
6 January 1999 | Secretary resigned (4 pages) |
6 January 1999 | New director appointed (4 pages) |
6 January 1999 | New secretary appointed;new director appointed (4 pages) |
6 January 1999 | Accounting reference date shortened from 31/10/99 to 28/02/99 (1 page) |
6 January 1999 | Director resigned (4 pages) |
2 October 1998 | Incorporation (16 pages) |
2 October 1998 | Incorporation (16 pages) |