South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director Name | Mr Ian Cracknell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | M.D |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
Secretary Name | Mrs Alison Cracknell |
---|---|
Status | Current |
Appointed | 02 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Mr Ian Cracknell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | M.D |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Mr Lee Michael Cracknell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langthwaite Road Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Mr Lee Michael Richmond Cracknell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Biritish |
Status | Resigned |
Appointed | 11 July 2013(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Mrs Alison Cracknell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
Registered Address | Unit 1 Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Cracknell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,435 |
Cash | £18,952 |
Current Liabilities | £51,714 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 July 2017 | Delivered on: 21 July 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
7 August 2013 | Delivered on: 9 August 2013 Persons entitled: First Capital Factors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2023 | Company name changed merlin packaging LTD\certificate issued on 08/08/23
|
---|---|
5 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
2 February 2021 | Satisfaction of charge 085788010002 in full (1 page) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 September 2018 | Notification of Ian Cracknell as a person with significant control on 20 June 2017 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 November 2017 | Appointment of Mrs Alison Cracknell as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Alison Cracknell as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Ian Cracknell as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Alison Cracknell as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ian Cracknell as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Alison Cracknell as a director on 2 November 2017 (1 page) |
21 July 2017 | Registration of charge 085788010002, created on 21 July 2017 (15 pages) |
21 July 2017 | Registration of charge 085788010002, created on 21 July 2017 (15 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Satisfaction of charge 085788010001 in full (1 page) |
21 June 2017 | Satisfaction of charge 085788010001 in full (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 April 2016 | Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
22 April 2016 | Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Appointment of Mr Lee Michael Cracknell as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Lee Michael Cracknell as a director on 23 December 2015 (2 pages) |
1 October 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Termination of appointment of Lee Cracknell as a director (1 page) |
17 June 2014 | Termination of appointment of Ian Cracknell as a director (1 page) |
17 June 2014 | Appointment of Mrs Alison Cracknell as a director (2 pages) |
17 June 2014 | Appointment of Mrs Alison Cracknell as a director (2 pages) |
17 June 2014 | Termination of appointment of Ian Cracknell as a director (1 page) |
17 June 2014 | Termination of appointment of Lee Cracknell as a director (1 page) |
9 August 2013 | Registration of charge 085788010001 (18 pages) |
9 August 2013 | Registration of charge 085788010001 (18 pages) |
11 July 2013 | Appointment of Mr Lee Michael Richmond Cracknell as a director (2 pages) |
11 July 2013 | Termination of appointment of Lee Cracknell as a director (1 page) |
11 July 2013 | Appointment of Mr Lee Michael Richmond Cracknell as a director (2 pages) |
11 July 2013 | Termination of appointment of Lee Cracknell as a director (1 page) |
9 July 2013 | Appointment of Lee Michael Cracknell as a director (3 pages) |
9 July 2013 | Appointment of Lee Michael Cracknell as a director (3 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|