Company NameMerlin Co-Pack Ltd
DirectorsLee Michael Cracknell and Ian Cracknell
Company StatusActive
Company Number08578801
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous NameMerlin Packaging Ltd

Business Activity

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

Directors

Director NameMr Lee Michael Cracknell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Secretary NameMrs Alison Cracknell
StatusCurrent
Appointed02 November 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Ian Cracknell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Lee Michael Cracknell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langthwaite Road Langthwaite Business Park
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Lee Michael Richmond Cracknell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBiritish
StatusResigned
Appointed11 July 2013(3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMrs Alison Cracknell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP

Location

Registered AddressUnit 1 Langthwaite Road
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Cracknell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,435
Cash£18,952
Current Liabilities£51,714

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 July 2017Delivered 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 2013Delivered on: 9 August 2013
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2023Company name changed merlin packaging LTD\certificate issued on 08/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
(3 pages)
5 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
2 February 2021Satisfaction of charge 085788010002 in full (1 page)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 September 2018Notification of Ian Cracknell as a person with significant control on 20 June 2017 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2017Appointment of Mrs Alison Cracknell as a secretary on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Alison Cracknell as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Ian Cracknell as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mrs Alison Cracknell as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Ian Cracknell as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Alison Cracknell as a director on 2 November 2017 (1 page)
21 July 2017Registration of charge 085788010002, created on 21 July 2017 (15 pages)
21 July 2017Registration of charge 085788010002, created on 21 July 2017 (15 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Satisfaction of charge 085788010001 in full (1 page)
21 June 2017Satisfaction of charge 085788010001 in full (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
22 April 2016Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
22 April 2016Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Appointment of Mr Lee Michael Cracknell as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Lee Michael Cracknell as a director on 23 December 2015 (2 pages)
1 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
17 June 2014Termination of appointment of Lee Cracknell as a director (1 page)
17 June 2014Termination of appointment of Ian Cracknell as a director (1 page)
17 June 2014Appointment of Mrs Alison Cracknell as a director (2 pages)
17 June 2014Appointment of Mrs Alison Cracknell as a director (2 pages)
17 June 2014Termination of appointment of Ian Cracknell as a director (1 page)
17 June 2014Termination of appointment of Lee Cracknell as a director (1 page)
9 August 2013Registration of charge 085788010001 (18 pages)
9 August 2013Registration of charge 085788010001 (18 pages)
11 July 2013Appointment of Mr Lee Michael Richmond Cracknell as a director (2 pages)
11 July 2013Termination of appointment of Lee Cracknell as a director (1 page)
11 July 2013Appointment of Mr Lee Michael Richmond Cracknell as a director (2 pages)
11 July 2013Termination of appointment of Lee Cracknell as a director (1 page)
9 July 2013Appointment of Lee Michael Cracknell as a director (3 pages)
9 July 2013Appointment of Lee Michael Cracknell as a director (3 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)