Company NamePropak (Heckmondwike) Limited
DirectorAnn Thompson
Company StatusActive
Company Number03998275
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Ann Thompson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(5 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Firbank
Dewsbury
West Yorkshire
WF13 4EG
Secretary NameAnthony Thompson
NationalityBritish
StatusCurrent
Appointed01 June 2005(5 years after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Correspondence Address15 Firbank
Dewsbury
West Yorkshire
WF13 4EG
Director NameDavid Allan Clarkson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 New Popplewell Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6NN
Director NameTerence William Peacock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressSpringwell Mills
Church Street
Heckmondwike
WF16 0LF
Secretary NameTerence William Peacock
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressSpringwell Mills
Church Street
Heckmondwike
WF16 0LF
Secretary NameWendy Susan Ryan
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressSpringwell Mills
Church Street
Heckmondwike
West Yorkshire
WF16 0LF
Director NameMr Daniel Roy Broadhead
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Pauls Street
Leeds
LS1 2ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecontractpacking.org.uk

Location

Registered Address21 St Pauls Street
Leeds
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Ann Thompson
50.00%
Ordinary
500 at £1Anthony Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£801,264
Cash£351,742
Current Liabilities£83,168

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

6 December 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

14 February 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
7 December 2023Termination of appointment of Daniel Roy Broadhead as a director on 6 December 2023 (1 page)
16 August 2023Registered 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 2023Registered 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 2023Registered 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 2023Micro company accounts made up to 31 May 2022 (4 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
23 March 2021Amended accounts made up to 31 May 2020 (6 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
12 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Appointment of Mr Daniel Roy Broadhead as a director on 29 November 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Director's details changed for Ann Thompson on 21 May 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ann Thompson on 21 May 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 August 2009Return made up to 22/05/09; full list of members (3 pages)
12 August 2009Return made up to 22/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Return made up to 22/05/08; full list of members (3 pages)
25 March 2009Return made up to 22/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Return made up to 22/05/07; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Return made up to 22/05/07; full list of members (3 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Return made up to 22/05/06; full list of members (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Return made up to 22/05/06; full list of members (3 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
22 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 August 2005Return made up to 22/05/05; full list of members (6 pages)
15 August 2005Return made up to 22/05/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 July 2004Return made up to 22/05/04; full list of members (6 pages)
6 July 2004Return made up to 22/05/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 August 2003Return made up to 22/05/03; full list of members (6 pages)
11 August 2003Return made up to 22/05/03; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
29 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 September 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: spring well mills church street heckmondwike west yorkshire WF16 0LF (1 page)
12 September 2001Registered office changed on 12/09/01 from: spring well mills church street heckmondwike west yorkshire WF16 0LF (1 page)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 June 2000Ad 23/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2000Ad 23/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2000Memorandum and Articles of Association (11 pages)
2 June 2000Memorandum and Articles of Association (11 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
23 May 2000Company name changed propac (heckmondwike) LIMITED\certificate issued on 23/05/00 (2 pages)
23 May 2000Company name changed propac (heckmondwike) LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Incorporation (18 pages)
22 May 2000Incorporation (18 pages)