Company NameKFM Co-Packer Ltd
DirectorsAnthony Richard Jackson and Robert Cheyne Jackson
Company StatusActive
Company Number09524490
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Anthony Richard Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Lane Walkington
Beverley
East Yorkshire
HU17 8XX
Director NameMr Robert Cheyne Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(11 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
Director NameMrs Irene Victoria Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN

Location

Registered Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

16 December 2015Delivered on: 20 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Robert Cheyne Jackson on 20 February 2020 (2 pages)
12 November 2019Termination of appointment of Irene Victoria Jackson as a director on 12 November 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 July 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 April 2016Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
15 April 2016Register(s) moved to registered inspection location Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Register inspection address has been changed to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page)
1 April 2016Appointment of Mr Robert Cheyne Jackson as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr Robert Cheyne Jackson as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mrs Irene Victoria Jackson as a director on 24 March 2016 (2 pages)
1 April 2016Appointment of Mrs Irene Victoria Jackson as a director on 24 March 2016 (2 pages)
20 December 2015Registration of charge 095244900001, created on 16 December 2015 (13 pages)
20 December 2015Registration of charge 095244900001, created on 16 December 2015 (13 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP 100
(22 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP 100
(22 pages)