Company NameWood's Packaging Limited
Company StatusActive
Company Number05374724
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAntony Timothy Nigel Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(1 year after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(4 years after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Secretary NameMr Anthony Roger Harrison
StatusCurrent
Appointed10 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameMr John Richard Fairhurst
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameMr Peter John Harrison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameMr Darran William Richardson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameMr Andrew John Barrett
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years, 9 months after company formation)
Appointment Duration5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS
Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEllard House Floats Road
Roundthorn Industrial Estate
Manchester
M23 9WB
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Floats Road
Roundthorn Industrial Estate
Manchester
M23 9WB
Director NamePaul Henry Parnham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House
Clotton
Tarporley
Cheshire
CW6 0EH
Director NameMrs Christine Mary Harrison
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGenesis House, Unit E3 Willowbridge Way
Whitwood
Castleford
WF10 5NP

Contact

Websitewoods-packaging.co.uk
Email address[email protected]
Telephone01977 604050
Telephone regionPontefract

Location

Registered AddressGenesis House Unit 8, Data Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3FD
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1 at £1Ensor Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,335,518
Gross Profit£1,040,690
Net Worth£277,077
Cash£770,814
Current Liabilities£619,131

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 8 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 8. data drive. South kirby. Pontefract. West yorkshire WF9 3FD.
Outstanding
1 March 2011Delivered on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee and all other monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its credit balances see image for full details.
Outstanding
1 March 2011Delivered on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
14 April 2005Delivered on: 15 April 2005
Satisfied on: 2 April 2011
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.
Fully Satisfied

Filing History

1 December 2023Appointment of Mr Andrew John Barrett as a director on 1 December 2023 (2 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 April 2023Satisfaction of charge 053747240004 in full (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 September 2021Appointment of Mr Darran William Richardson as a director on 24 September 2021 (2 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 August 2021Registered office address changed from Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP England to Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD on 13 August 2021 (1 page)
8 April 2021Registration of charge 053747240004, created on 25 March 2021 (38 pages)
15 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
12 October 2020Memorandum and Articles of Association (37 pages)
12 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2020Change of share class name or designation (2 pages)
25 September 2020Cessation of Christine Mary Harrison as a person with significant control on 12 September 2020 (1 page)
25 September 2020Appointment of Mr Peter John Harrison as a director on 12 September 2020 (2 pages)
25 September 2020Notification of Peter John Harrison as a person with significant control on 12 September 2020 (2 pages)
25 September 2020Notification of Anthony Roger Harrison as a person with significant control on 12 September 2020 (2 pages)
24 September 2020Appointment of Mr John Richard Fairhurst as a director on 12 September 2020 (2 pages)
24 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,000,100
(3 pages)
24 September 2020Termination of appointment of Christine Mary Harrison as a director on 12 September 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 1,000,001
(3 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Notification of Christine Mary Harrison as a person with significant control on 10 March 2017 (2 pages)
21 March 2018Cessation of Ensor Holdings Plc as a person with significant control on 9 March 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 March 2017Secretary's details changed for Mr Anthony Roger Harrison on 29 March 2017 (1 page)
29 March 2017Secretary's details changed for Mr Anthony Roger Harrison on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Anthony Roger Harrison on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Anthony Roger Harrison on 29 March 2017 (2 pages)
14 March 2017Appointment of Mrs Christine Mary Harrison as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mrs Christine Mary Harrison as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Marcus Alan Chadwick as a secretary on 9 March 2017 (1 page)
10 March 2017Appointment of Mr Anthony Roger Harrison as a secretary on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Marcus Alan Chadwick as a secretary on 9 March 2017 (1 page)
10 March 2017Appointment of Mr Anthony Roger Harrison as a secretary on 10 March 2017 (2 pages)
27 February 2017Satisfaction of charge 3 in full (1 page)
27 February 2017Satisfaction of charge 3 in full (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 February 2017Resolutions
  • RES13 ‐ Omnibus guarantee 31/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 February 2017Resolutions
  • RES13 ‐ Omnibus guarantee 31/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 January 2017Memorandum and Articles of Association (8 pages)
6 January 2017Memorandum and Articles of Association (8 pages)
4 January 2017Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016 (1 page)
16 September 2016Full accounts made up to 31 March 2016 (18 pages)
16 September 2016Full accounts made up to 31 March 2016 (18 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (16 pages)
27 July 2015Full accounts made up to 31 March 2015 (16 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
8 September 2014Full accounts made up to 31 March 2014 (15 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
25 September 2013Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages)
25 September 2013Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page)
25 September 2013Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Antony Timothy Nigel Wood on 23 September 2013 (2 pages)
25 September 2013Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page)
25 September 2013Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Antony Timothy Nigel Wood on 23 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages)
24 September 2013Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
11 December 2012Section 519 (2 pages)
11 December 2012Section 519 (2 pages)
8 August 2012Full accounts made up to 31 March 2012 (17 pages)
8 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 July 2011Full accounts made up to 31 March 2011 (17 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Omnibus guarantee/section 175 31/01/2011
(4 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Omnibus guarantee/section 175 31/01/2011
(4 pages)
29 September 2010Director's details changed for Anthony Timothy Nigel Wood on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Anthony Timothy Nigel Wood on 29 September 2010 (2 pages)
24 September 2010Full accounts made up to 31 March 2010 (17 pages)
24 September 2010Full accounts made up to 31 March 2010 (17 pages)
26 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
26 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
26 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
26 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
29 April 2010Director's details changed for Anthony Timothy Nigel Wood on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Anthony Timothy Nigel Wood on 29 April 2010 (2 pages)
2 March 2010Director's details changed for Kenneth Arthur Harrison on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Anthony Timothy Nigel Wood on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Anthony Roger Harrison on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Anthony Timothy Nigel Wood on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Anthony Roger Harrison on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Kenneth Arthur Harrison on 24 February 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Director appointed anthony roger harrison (2 pages)
5 March 2009Director appointed anthony roger harrison (2 pages)
25 February 2009Appointment terminated director paul parnham (1 page)
25 February 2009Appointment terminated director paul parnham (1 page)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
8 October 2007Full accounts made up to 31 March 2007 (16 pages)
8 October 2007Full accounts made up to 31 March 2007 (16 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 September 2006Full accounts made up to 31 March 2006 (16 pages)
7 September 2006Full accounts made up to 31 March 2006 (16 pages)
7 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
24 February 2005Incorporation (12 pages)
24 February 2005Incorporation (12 pages)