Company NamePulse Flexible Packaging Limited
Company StatusIn Administration/Administrative Receiver
Company Number08921682
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)
Previous NameMaple Newco Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAmanda Shepherd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Barry Bleasdale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Michael Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Secretary NameMrs Jennifer Stewart
StatusCurrent
Appointed01 June 2014(2 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF

Contact

Websitepulseflexible.co.uk
Email address[email protected]
Telephone0161 7645441
Telephone regionManchester

Location

Registered AddressC/O Interpath Advisory, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7k at £0.01Pulse Flexible Packaging Pension Scheme Trustees LTD
70.00%
Ordinary B
500 at £0.01Amanda Shepherd
5.00%
Ordinary A
500 at £0.01Robert Bodnar Horvath
5.00%
Ordinary A
1000 at £0.01Barry Bleasdale
10.00%
Ordinary A
1000 at £0.01Michael Collins
10.00%
Ordinary A

Financials

Year2014
Turnover£53,414,000
Gross Profit£4,892,000
Net Worth-£12,630,000
Cash£926,000
Current Liabilities£8,339,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2017 (7 years ago)
Next Return Due18 March 2018 (overdue)

Charges

3 December 2015Delivered on: 4 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 10 June 2014
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 5 June 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 5 June 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 2 June 2014
Persons entitled: Printpack Pension Scheme Trustees Limited

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Administrator's progress report (29 pages)
18 May 2020Administrator's progress report (28 pages)
6 November 2019Administrator's progress report (29 pages)
20 May 2019Administrator's progress report (32 pages)
17 April 2019Notice of extension of period of Administration (3 pages)
14 November 2018Administrator's progress report (32 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
15 May 2018Administrator's progress report (37 pages)
9 May 2018Notice of extension of period of Administration (3 pages)
14 November 2017Administrator's progress report (33 pages)
14 November 2017Administrator's progress report (33 pages)
25 July 2017Notice of deemed approval of proposals (3 pages)
25 July 2017Notice of deemed approval of proposals (3 pages)
7 June 2017Statement of administrator's proposal (52 pages)
7 June 2017Statement of administrator's proposal (52 pages)
12 May 2017Statement of affairs with form 2.14B (15 pages)
12 May 2017Statement of affairs with form 2.14B (15 pages)
20 April 2017Registered office address changed from Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA to 1 Sovereign Square Soeverign Street Leeds LS1 4DA on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA to 1 Sovereign Square Soeverign Street Leeds LS1 4DA on 20 April 2017 (2 pages)
19 April 2017Appointment of an administrator (1 page)
19 April 2017Appointment of an administrator (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (31 pages)
14 October 2016Full accounts made up to 31 March 2016 (31 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 February 2016All of the property or undertaking has been released from charge 089216820003 (1 page)
9 February 2016All of the property or undertaking has been released from charge 089216820004 (1 page)
9 February 2016All of the property or undertaking has been released from charge 089216820004 (1 page)
9 February 2016All of the property or undertaking has been released from charge 089216820003 (1 page)
4 December 2015Registration of charge 089216820006, created on 3 December 2015 (8 pages)
4 December 2015Registration of charge 089216820006, created on 3 December 2015 (8 pages)
4 December 2015Registration of charge 089216820006, created on 3 December 2015 (8 pages)
17 November 2015Full accounts made up to 31 March 2015 (32 pages)
17 November 2015Full accounts made up to 31 March 2015 (32 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
(7 pages)
24 March 2015Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages)
24 March 2015Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages)
24 March 2015Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
(7 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
(7 pages)
23 March 2015Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages)
23 March 2015Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 30.01
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 30.01
(3 pages)
28 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 10 October 2014 (3 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
28 October 2014Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 10 October 2014 (3 pages)
10 June 2014Registration of charge 089216820005 (41 pages)
10 June 2014Registration of charge 089216820005 (41 pages)
5 June 2014Registration of charge 089216820004 (15 pages)
5 June 2014Registration of charge 089216820004 (15 pages)
5 June 2014Registration of charge 089216820003 (17 pages)
5 June 2014Registration of charge 089216820003 (17 pages)
2 June 2014Registration of charge 089216820002 (32 pages)
2 June 2014Registration of charge 089216820002 (32 pages)
30 May 2014Registration of charge 089216820001 (4 pages)
30 May 2014Registration of charge 089216820001 (4 pages)
15 May 2014Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 15 May 2014 (1 page)
9 May 2014Appointment of Mr Michael Collins as a director (2 pages)
9 May 2014Appointment of Mr Barry Bleasdale as a director (2 pages)
9 May 2014Appointment of Mr Barry Bleasdale as a director (2 pages)
9 May 2014Appointment of Mr Michael Collins as a director (2 pages)
17 April 2014Company name changed maple newco LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed maple newco LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP .01
(33 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP .01
(33 pages)