Company NamePropack Direct Mail Limited
Company StatusActive
Company Number04086927
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Anthony Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleDirect Mailer
Country of ResidenceEngland
Correspondence Address9 Whitley Willows
Lepton
Huddersfield
HD8 0GD
Director NameMrs Susan Rona Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleDirect Mailer
Country of ResidenceEngland
Correspondence Address9 Whitley Willows
Lepton
Huddersfield
HD8 0GD
Secretary NameMr Neil Anthony Lloyd
StatusCurrent
Appointed30 June 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address9 Whitley Willows
Lepton
Huddersfield
HD8 0GD
Director NameJason Clough
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4-5 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Secretary NameMr Neil Anthony Lloyd
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleDirect Mailer
Country of ResidenceEngland
Correspondence AddressBrook House
Hey Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HP
Secretary NameMr Martin Price
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salisbury Street
Calverley
Leeds
West Yorkshire
LS28 5PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepropackonline.co.uk
Email address[email protected]
Telephone01484 538222
Telephone regionHuddersfield

Location

Registered AddressUnit 4-5 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50k at £1Neil Anthony Lloyd
50.00%
Ordinary
50k at £1Susan Rona Lloyd
50.00%
Ordinary
1 at £1Neil Anthony Lloyd
0.00%
Ordinary A
1 at £1Neil Anthony Lloyd
0.00%
Ordinary B
1 at £1Neil Anthony Lloyd
0.00%
Ordinary C

Financials

Year2014
Net Worth£247,939
Cash£12,119
Current Liabilities£1,576,211

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

1 May 2014Delivered on: 7 May 2014
Persons entitled:
Barnett Waddingham Trusstees Limited
Neil Anthony Lloyd
Susan Rona Lloyd

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered 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 2014Delivered 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 2014Delivered 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 2008Delivered 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

Filing History

7 November 2023Satisfaction of charge 040869270005 in full (1 page)
7 November 2023Satisfaction of charge 040869270004 in full (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
11 April 2023Termination of appointment of Susan Rona Lloyd as a director on 6 April 2023 (1 page)
11 April 2023Cessation of Neil Anthony Lloyd as a person with significant control on 6 April 2023 (1 page)
11 April 2023Appointment of Mr Jason Clough as a secretary on 6 April 2023 (2 pages)
11 April 2023Termination of appointment of Neil Anthony Lloyd as a director on 6 April 2023 (1 page)
11 April 2023Termination of appointment of Neil Anthony Lloyd as a secretary on 6 April 2023 (1 page)
11 April 2023Notification of Jason Clough as a person with significant control on 6 April 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
20 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 108,111
(6 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2018Appointment of Jason Clough as a director on 27 June 2018 (2 pages)
2 July 2018Secretary's details changed for Mr Neil Anthony Lloyd on 2 July 2018 (1 page)
2 July 2018Director's details changed for Mrs Susan Rona Lloyd on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Neil Anthony Lloyd on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr Neil Anthony Lloyd as a person with significant control on 2 July 2018 (2 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 June 2017Satisfaction of charge 040869270006 in full (4 pages)
17 June 2017Satisfaction of charge 040869270006 in full (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,003
(6 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,003
(6 pages)
20 October 2015Memorandum and Articles of Association (23 pages)
20 October 2015Memorandum and Articles of Association (23 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100,003
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100,003
(5 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(5 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Registration of charge 040869270006 (14 pages)
7 May 2014Registration of charge 040869270006 (14 pages)
3 May 2014Registration of charge 040869270005 (13 pages)
3 May 2014Registration of charge 040869270005 (13 pages)
11 March 2014Registration of charge 040869270004 (13 pages)
11 March 2014Registration of charge 040869270004 (13 pages)
27 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
27 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
22 January 2014Registration of charge 040869270003 (15 pages)
22 January 2014Registration of charge 040869270003 (15 pages)
10 January 2014Registration of charge 040869270002 (26 pages)
10 January 2014Registration of charge 040869270002 (26 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Appointment of Mr Neil Anthony Lloyd as a secretary (2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(5 pages)
22 October 2013Appointment of Mr Neil Anthony Lloyd as a secretary (2 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
(5 pages)
7 December 2012Termination of appointment of Martin Price as a secretary (1 page)
7 December 2012Termination of appointment of Martin Price as a secretary (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,000
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,000
(4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 October 2009Director's details changed for Neil Anthony Lloyd on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Rona Lloyd on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Anthony Lloyd on 10 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Rona Lloyd on 10 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
4 March 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
2 June 2008Appointment terminated secretary neil lloyd (1 page)
2 June 2008Secretary appointed martin price (2 pages)
2 June 2008Registered office changed on 02/06/2008 from vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
2 June 2008Registered office changed on 02/06/2008 from vernon house 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
2 June 2008Appointment terminated secretary neil lloyd (1 page)
2 June 2008Secretary appointed martin price (2 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 November 2005Return made up to 10/10/05; full list of members (2 pages)
1 November 2005Return made up to 10/10/05; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 October 2002Return made up to 10/10/02; full list of members (7 pages)
28 October 2002Return made up to 10/10/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 October 2001Return made up to 10/10/01; full list of members (6 pages)
31 October 2001Return made up to 10/10/01; full list of members (6 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
10 October 2000Incorporation (18 pages)
10 October 2000Incorporation (18 pages)