Lepton
Huddersfield
HD8 0GD
Director Name | Mrs Susan Rona Lloyd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(same day as company formation) |
Role | Direct Mailer |
Country of Residence | England |
Correspondence Address | 9 Whitley Willows Lepton Huddersfield HD8 0GD |
Secretary Name | Mr Neil Anthony Lloyd |
---|---|
Status | Current |
Appointed | 30 June 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Whitley Willows Lepton Huddersfield HD8 0GD |
Director Name | Jason Clough |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4-5 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Secretary Name | Mr Neil Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Direct Mailer |
Country of Residence | England |
Correspondence Address | Brook House Hey Lane, Scammonden Huddersfield West Yorkshire HD3 3HP |
Secretary Name | Mr Martin Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Salisbury Street Calverley Leeds West Yorkshire LS28 5PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | propackonline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 538222 |
Telephone region | Huddersfield |
Registered Address | Unit 4-5 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
50k at £1 | Neil Anthony Lloyd 50.00% Ordinary |
---|---|
50k at £1 | Susan Rona Lloyd 50.00% Ordinary |
1 at £1 | Neil Anthony Lloyd 0.00% Ordinary A |
1 at £1 | Neil Anthony Lloyd 0.00% Ordinary B |
1 at £1 | Neil Anthony Lloyd 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £247,939 |
Cash | £12,119 |
Current Liabilities | £1,576,211 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: Barnett Waddingham Trusstees Limited Neil Anthony Lloyd Susan Rona Lloyd Classification: A registered charge Outstanding |
---|---|
23 April 2014 | Delivered on: 3 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 11 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2014 | Delivered on: 10 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2008 | Delivered on: 31 December 2008 Satisfied on: 10 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
7 November 2023 | Satisfaction of charge 040869270005 in full (1 page) |
---|---|
7 November 2023 | Satisfaction of charge 040869270004 in full (1 page) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 pages) |
11 April 2023 | Termination of appointment of Susan Rona Lloyd as a director on 6 April 2023 (1 page) |
11 April 2023 | Cessation of Neil Anthony Lloyd as a person with significant control on 6 April 2023 (1 page) |
11 April 2023 | Appointment of Mr Jason Clough as a secretary on 6 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Neil Anthony Lloyd as a director on 6 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Neil Anthony Lloyd as a secretary on 6 April 2023 (1 page) |
11 April 2023 | Notification of Jason Clough as a person with significant control on 6 April 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
19 July 2018 | Resolutions
|
19 July 2018 | Resolutions
|
17 July 2018 | Appointment of Jason Clough as a director on 27 June 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Mr Neil Anthony Lloyd on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for Mrs Susan Rona Lloyd on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Neil Anthony Lloyd on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Mr Neil Anthony Lloyd as a person with significant control on 2 July 2018 (2 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 June 2017 | Satisfaction of charge 040869270006 in full (4 pages) |
17 June 2017 | Satisfaction of charge 040869270006 in full (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
23 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 October 2015 | Memorandum and Articles of Association (23 pages) |
20 October 2015 | Memorandum and Articles of Association (23 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Registration of charge 040869270006 (14 pages) |
7 May 2014 | Registration of charge 040869270006 (14 pages) |
3 May 2014 | Registration of charge 040869270005 (13 pages) |
3 May 2014 | Registration of charge 040869270005 (13 pages) |
11 March 2014 | Registration of charge 040869270004 (13 pages) |
11 March 2014 | Registration of charge 040869270004 (13 pages) |
27 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 January 2014 | Registration of charge 040869270003 (15 pages) |
22 January 2014 | Registration of charge 040869270003 (15 pages) |
10 January 2014 | Registration of charge 040869270002 (26 pages) |
10 January 2014 | Registration of charge 040869270002 (26 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 October 2013 | Appointment of Mr Neil Anthony Lloyd as a secretary (2 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Mr Neil Anthony Lloyd as a secretary (2 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 December 2012 | Termination of appointment of Martin Price as a secretary (1 page) |
7 December 2012 | Termination of appointment of Martin Price as a secretary (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 October 2009 | Director's details changed for Neil Anthony Lloyd on 10 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Rona Lloyd on 10 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Anthony Lloyd on 10 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Rona Lloyd on 10 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
4 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated secretary neil lloyd (1 page) |
2 June 2008 | Secretary appointed martin price (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
2 June 2008 | Appointment terminated secretary neil lloyd (1 page) |
2 June 2008 | Secretary appointed martin price (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Incorporation (18 pages) |
10 October 2000 | Incorporation (18 pages) |