Company NameFivedean Limited
Company StatusActive
Company Number04566817
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mary Caffry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Secretary NameMrs Mary Caffry
StatusCurrent
Appointed30 April 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Michael Lawrence Baum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Easter Park
Teesside Industrial Estate
Stockton-On-Tees
TS17 9NT
Director NameMr Craig Turnbull
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton-On-Tees
TS17 9NT
Director NameMrs Lisa Turnbull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(21 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr William Alexander Rodgers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameMr John Howard Whitehead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Michael Derek French
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Secretary NameMr John Howard Whitehead
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Bryan Crennell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton-On-Tees
TS17 9NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteharrisonpack.com
Email address[email protected]
Telephone01642 754600
Telephone regionMiddlesbrough

Location

Registered AddressHarrison Packaging
Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

990 at £1Earlsway Holdings LTD
33.00%
Ordinary A
990 at £1Earlsway Holdings LTD
33.00%
Ordinary B
990 at £1Earlsway Holdings LTD
33.00%
Ordinary C
10 at £1Earlsway Holdings LTD
0.33%
Ordinary D
10 at £1Earlsway Holdings LTD
0.33%
Ordinary E
10 at £1Earlsway Holdings LTD
0.33%
Ordinary F

Financials

Year2014
Net Worth£341,693
Current Liabilities£719,812

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

20 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
12 March 2003Delivered on: 27 March 2003
Satisfied on: 22 June 2007
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Composite all assets guarantee & debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Termination of appointment of Bryan Crennell as a director on 2 November 2023 (1 page)
26 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 30 September 2022 (21 pages)
8 June 2023Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
31 January 2023Full accounts made up to 31 January 2022 (21 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 October 2021Full accounts made up to 31 January 2021 (21 pages)
1 October 2021Appointment of Mr Craig Turnbull as a director on 30 September 2021 (2 pages)
1 October 2021Appointment of Mr Bryan Crennell as a director on 30 September 2021 (2 pages)
27 October 2020Full accounts made up to 31 January 2020 (21 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (17 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 October 2018Full accounts made up to 31 January 2018 (17 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (17 pages)
11 October 2017Full accounts made up to 31 January 2017 (17 pages)
13 March 2017Appointment of Mr Michael Lawrence Baum as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
13 March 2017Appointment of Mr Michael Lawrence Baum as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Full accounts made up to 31 January 2016 (17 pages)
18 October 2016Full accounts made up to 31 January 2016 (17 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000
(6 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
(6 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
(6 pages)
16 October 2014Full accounts made up to 31 January 2014 (17 pages)
16 October 2014Full accounts made up to 31 January 2014 (17 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(6 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(6 pages)
10 October 2013Full accounts made up to 31 January 2013 (14 pages)
10 October 2013Full accounts made up to 31 January 2013 (14 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 January 2012 (14 pages)
10 October 2012Full accounts made up to 31 January 2012 (14 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
17 October 2011Full accounts made up to 31 January 2011 (15 pages)
17 October 2011Full accounts made up to 31 January 2011 (15 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 January 2010 (14 pages)
8 October 2010Full accounts made up to 31 January 2010 (14 pages)
2 January 2010Director's details changed for Michael French on 18 October 2009 (2 pages)
2 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
2 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
2 January 2010Director's details changed for John Howard Whitehead on 18 October 2009 (2 pages)
2 January 2010Director's details changed for Michael French on 18 October 2009 (2 pages)
2 January 2010Secretary's details changed for Mr John Howard Whitehead on 18 October 2009 (1 page)
2 January 2010Director's details changed for Mary Caffry on 18 October 2009 (2 pages)
2 January 2010Director's details changed for Mary Caffry on 18 October 2009 (2 pages)
2 January 2010Director's details changed for John Howard Whitehead on 18 October 2009 (2 pages)
2 January 2010Secretary's details changed for Mr John Howard Whitehead on 18 October 2009 (1 page)
24 November 2009Full accounts made up to 31 January 2009 (16 pages)
24 November 2009Full accounts made up to 31 January 2009 (16 pages)
12 February 2009Return made up to 18/10/08; full list of members (7 pages)
12 February 2009Return made up to 18/10/08; full list of members (7 pages)
7 November 2008Full accounts made up to 31 January 2008 (18 pages)
7 November 2008Full accounts made up to 31 January 2008 (18 pages)
8 September 2008Return made up to 18/10/07; full list of members (9 pages)
8 September 2008Return made up to 18/10/07; full list of members (9 pages)
9 November 2007Full accounts made up to 31 January 2007 (18 pages)
9 November 2007Full accounts made up to 31 January 2007 (18 pages)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
19 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 July 2007Declaration of assistance for shares acquisition (7 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Declaration of assistance for shares acquisition (7 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 April 2007Return made up to 18/10/06; full list of members (9 pages)
20 April 2007Registered office changed on 20/04/07 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
20 April 2007Registered office changed on 20/04/07 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
20 April 2007Return made up to 18/10/06; full list of members (9 pages)
5 March 2007Auditor's resignation (1 page)
5 March 2007Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 January 2006 (15 pages)
8 December 2006Full accounts made up to 31 January 2006 (15 pages)
2 May 2006Sec 394 (1 page)
2 May 2006Sec 394 (1 page)
14 November 2005Full accounts made up to 31 January 2005 (16 pages)
14 November 2005Full accounts made up to 31 January 2005 (16 pages)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
16 August 2004Full accounts made up to 31 January 2004 (15 pages)
16 August 2004Full accounts made up to 31 January 2004 (15 pages)
22 December 2003Return made up to 18/10/03; full list of members (9 pages)
22 December 2003Return made up to 18/10/03; full list of members (9 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 April 2003Registered office changed on 17/04/03 from: earlsway easter park teeside industrial estate thornaby stockton on tees TS17 9NT (1 page)
17 April 2003Registered office changed on 17/04/03 from: earlsway easter park teeside industrial estate thornaby stockton on tees TS17 9NT (1 page)
27 March 2003Particulars of mortgage/charge (14 pages)
27 March 2003Particulars of mortgage/charge (14 pages)
25 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2003£ nc 100/3000 05/03/03 (1 page)
25 March 2003Ad 05/03/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
25 March 2003£ nc 100/3000 05/03/03 (1 page)
25 March 2003Ad 05/03/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
18 October 2002Incorporation (30 pages)
18 October 2002Incorporation (30 pages)