Company NameA & S Packing (Scotland) Limited
Company StatusActive
Company Number04197621
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMrs Julie Lockwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMr Steven Lockwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Secretary NameMr Steven Lockwood
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMr Daniel Steven Lockwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Goldthorpe Industrial
Estate, Commercial Road
Goldthorpe
South Yorkshire
S63 9BL
Director NameMrs Sarah Louise Lockwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Goldthorpe Industrial
Estate, Commercial Road
Goldthorpe
South Yorkshire
S63 9BL
Director NameMr Andrew Peter Scriven
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Top Lane
Kirk Bramwith
Doncaster
South Yorkshire
DN7 5SW
Director NameMrs Katherine Laura Scriven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Top Lane
Kirk Bramwith
Doncaster
South Yorkshire
DN7 5SW
Director NameLynn Tunstall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Northcroft
South Elmsall
Pontefract
West Yorkshire
WF9 2TB
Director NamePeter Key
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Darley Avenue
Ward Green
Barnsley
South Yorkshire
S70 6TQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteaspacking.co.uk
Email address[email protected]
Telephone01709 890799
Telephone regionRotherham

Location

Registered AddressUnit 19 Goldthorpe Industrial
Estate, Commercial Road
Goldthorpe
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

4k at £1Julie Lockwood
40.00%
Ordinary
2.9k at £1Ms Lynn Tunstall
28.58%
Ordinary
1.7k at £1Steven Lockwood
17.13%
Ordinary
1.4k at £1Peter Key
14.29%
Ordinary

Financials

Year2014
Net Worth£990,550
Cash£394,904
Current Liabilities£167,628

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

27 March 2006Delivered on: 20 June 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 12TH june 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 vale of leven dumbarton.
Outstanding
15 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 October 2023Satisfaction of charge 2 in full (1 page)
11 October 2023Satisfaction of charge 1 in full (1 page)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
17 February 2023Notification of Julie Lockwood as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Change of details for Mr Steven Lockwood as a person with significant control on 17 February 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
24 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
13 April 2018Appointment of Mrs Sarah Louise Lockwood as a director on 20 December 2017 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
1 February 2018Purchase of own shares. (3 pages)
1 February 2018Purchase of own shares. (3 pages)
1 February 2018Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 5,713
(4 pages)
21 December 2017Appointment of Mr Daniel Steven Lockwood as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Peter Key as a director on 20 December 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Termination of appointment of Lynn Tunstall as a director on 28 November 2016 (1 page)
11 April 2017Termination of appointment of Lynn Tunstall as a director on 28 November 2016 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(8 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(8 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(8 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(8 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(8 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
11 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
20 April 2011Register(s) moved to registered office address (1 page)
20 April 2011Register(s) moved to registered office address (1 page)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2010Director's details changed for Mr Steven Lockwood on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Steven Lockwood on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Key on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Julie Lockwood on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Key on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Lynn Tunstall on 10 April 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Julie Lockwood on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Lynn Tunstall on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 May 2009Return made up to 10/04/09; full list of members (5 pages)
1 May 2009Return made up to 10/04/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Appointment terminated director andrew scriven (1 page)
26 February 2009Appointment terminated director katherine scriven (1 page)
26 February 2009Appointment terminated director andrew scriven (1 page)
26 February 2009Appointment terminated director katherine scriven (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 10/04/08; full list of members (6 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 10/04/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 19 goldthorpe indutrial estate commercial road goldthorpe south yorkshire S63 9BL (1 page)
16 April 2007Return made up to 10/04/07; full list of members (4 pages)
16 April 2007Location of debenture register (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 19 goldthorpe indutrial estate commercial road goldthorpe south yorkshire S63 9BL (1 page)
16 April 2007Return made up to 10/04/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
11 April 2006Return made up to 10/04/06; full list of members (4 pages)
11 April 2006Return made up to 10/04/06; full list of members (4 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 April 2005Return made up to 10/04/05; full list of members (4 pages)
27 April 2005Return made up to 10/04/05; full list of members (4 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (10 pages)
19 April 2004Return made up to 10/04/04; full list of members (10 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2001Ad 10/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
22 May 2001Ad 10/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
21 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
21 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
10 April 2001Incorporation (13 pages)
10 April 2001Incorporation (13 pages)