Dewsbury
West Yorkshire
WF13 4EG
Secretary Name | Anthony Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(5 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Correspondence Address | 15 Firbank Dewsbury West Yorkshire WF13 4EG |
Director Name | David Allan Clarkson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 New Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6NN |
Director Name | Terence William Peacock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Springwell Mills Church Street Heckmondwike WF16 0LF |
Secretary Name | Terence William Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Springwell Mills Church Street Heckmondwike WF16 0LF |
Secretary Name | Wendy Susan Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Springwell Mills Church Street Heckmondwike West Yorkshire WF16 0LF |
Director Name | Mr Daniel Roy Broadhead |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Pauls Street Leeds LS1 2ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | contractpacking.org.uk |
---|
Registered Address | 21 St Pauls Street Leeds LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Ann Thompson 50.00% Ordinary |
---|---|
500 at £1 | Anthony Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £801,264 |
Cash | £351,742 |
Current Liabilities | £83,168 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
6 December 2002 | Delivered on: 11 December 2002 Persons entitled: National Westminster 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: 12 church street heckmondwike west yorkshire WF16 0LQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 October 2002 | Delivered on: 16 October 2002 Persons entitled: National Westminster 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: Springwell mills church street heckmondwike west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 January 2001 | Delivered on: 17 January 2001 Persons entitled: Reedham Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated january 9 2001 and any other account whatsoever. Particulars: By way of fixed charge and legal mortgage all freehold and leasehold property owned by the company.by way of fixed charge all estates or interests in any freehold and leasehold property and all fixed plant machinery and fixtures,all stocks,shares,bonds,all goodwill,unpaid and/or uncalled capital,all the intellectual property,all the specified debts and all other debts.by way of floating charge the floating assets. Outstanding |
1 September 2000 | Delivered on: 6 September 2000 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 |
14 February 2024 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
7 December 2023 | Termination of appointment of Daniel Roy Broadhead as a director on 6 December 2023 (1 page) |
16 August 2023 | Registered office address changed from 21 21 st Pauls Street Leeds LS1 2ER England to 21 st Pauls Street Leeds LS1 2ER on 16 August 2023 (1 page) |
15 August 2023 | Registered office address changed from 5 Carriage Way Heckmondwike WF16 0NN England to 21 21 st Pauls Street Leeds LS1 2ER on 15 August 2023 (1 page) |
26 July 2023 | Registered office address changed from Spring Well Mills Church Street Heckmondwike West Yorkshire WF16 0LF to 5 Carriage Way Heckmondwike WF16 0NN on 26 July 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
23 March 2021 | Amended accounts made up to 31 May 2020 (6 pages) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
30 November 2018 | Appointment of Mr Daniel Roy Broadhead as a director on 29 November 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Director's details changed for Ann Thompson on 21 May 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ann Thompson on 21 May 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
25 March 2009 | Return made up to 22/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Return made up to 22/05/07; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Return made up to 22/05/07; full list of members (3 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 22/05/06; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 22/05/06; full list of members (3 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
15 August 2005 | Return made up to 22/05/05; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 August 2003 | Return made up to 22/05/03; full list of members (6 pages) |
11 August 2003 | Return made up to 22/05/03; full list of members (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Return made up to 22/05/02; full list of members
|
29 August 2002 | Return made up to 22/05/02; full list of members
|
5 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 September 2001 | Return made up to 22/05/01; full list of members
|
12 September 2001 | Return made up to 22/05/01; full list of members
|
12 September 2001 | Registered office changed on 12/09/01 from: spring well mills church street heckmondwike west yorkshire WF16 0LF (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: spring well mills church street heckmondwike west yorkshire WF16 0LF (1 page) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Ad 23/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2000 | Ad 23/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2000 | Memorandum and Articles of Association (11 pages) |
2 June 2000 | Memorandum and Articles of Association (11 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Company name changed propac (heckmondwike) LIMITED\certificate issued on 23/05/00 (2 pages) |
23 May 2000 | Company name changed propac (heckmondwike) LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Incorporation (18 pages) |
22 May 2000 | Incorporation (18 pages) |