Company NameDropack International Limited
DirectorsKenneth Farr and Paul Kirby McAfee
Company StatusActive
Company Number04018249
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Farr
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address3 Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Paul Kirby McAfee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address159 Shipton Road
York
North Yorkshire
YO30 5RX
Secretary NameSamantha McAfee
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address159 Shipton Road
York
North Yorkshire
YO30 5RX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Kenneth Farr
51.00%
Ordinary
5 at £1Mr Dean Jonathan Farr
5.00%
Ordinary
5 at £1Mr Matthew Farr
5.00%
Ordinary
5 at £1Mr Stephen Thomas Farr
5.00%
Ordinary
24 at £1Mrs Pamela Elizabeth Farr
24.00%
Ordinary
10 at £1Mr Paul Kirby Mcafee & Mrs Samantha Mcafee
10.00%
Ordinary

Financials

Year2014
Net Worth£83,114
Cash£62,350
Current Liabilities£12,602

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

11 November 2020Accounts for a dormant company made up to 5 April 2020 (7 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 5 April 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
31 July 2017Notification of Paul Kirby Mcafee as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Paul Kirby Mcafee as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Kenneth Farr as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Kenneth Farr as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 June 2011Director's details changed for Paul Kirby Mcafee on 19 June 2011 (2 pages)
20 June 2011Director's details changed for Paul Kirby Mcafee on 19 June 2011 (2 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (5 pages)
1 July 2008Return made up to 20/06/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 June 2005Return made up to 20/06/05; full list of members (3 pages)
29 June 2005Return made up to 20/06/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 July 2004Return made up to 20/06/04; full list of members (9 pages)
19 July 2004Return made up to 20/06/04; full list of members (9 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
14 July 2003Return made up to 20/06/03; full list of members (8 pages)
14 July 2003Return made up to 20/06/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
1 May 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
1 May 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
2 April 2002Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
2 April 2002Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Return made up to 20/06/01; full list of members (7 pages)
12 September 2001Return made up to 20/06/01; full list of members (7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
1 November 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 84 temple chamber temple avenue london EC4Y 0HP (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 84 temple chamber temple avenue london EC4Y 0HP (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
20 June 2000Incorporation (31 pages)
20 June 2000Incorporation (31 pages)