Company NameT.G. Nuttall Packaging Limited
DirectorsMichael Joseph Whittaker and Christopher Bywater
Company StatusActive
Company Number01088106
CategoryPrivate Limited Company
Incorporation Date21 December 1972(51 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Michael Joseph Whittaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCardboard Box Manufacturer
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Michael Joseph Whittaker
NationalityBritish
StatusCurrent
Appointed06 March 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameMr Christopher Bywater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(30 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
Director NameJohn Caldwell Denby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(18 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 October 2003)
RoleCardboard Box Manufacturer
Correspondence AddressRookwood
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ

Contact

Websitenuttall-packaging.co.uk
Email address[email protected]
Telephone0161 8727745
Telephone regionManchester

Location

Registered Address23 Mellors Road
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

4k at £1Nuttall Packaging LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£783,360
Cash£109,597
Current Liabilities£588,168

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

22 February 2013Delivered on: 5 March 2013
Satisfied on: 20 June 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 June 1999Delivered on: 23 June 1999
Satisfied on: 23 August 2006
Persons entitled:
John Caldwell Denby Both as Trustees of the T G Nuttall Packaging Limited Unapproved Pensionfund
Michael Joseph Whittaker
Fairmount Trustee Services Limited

Classification: Debenture
Secured details: All the indebtedness from time to time due from the company to the chargee under the terms of the loan (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 17 March 1998
Satisfied on: 23 August 2006
Persons entitled: Fairmount Trustee Services Limited, Michael Joseph Whittaker, John Caldwell Denby as Trusteesof T G Nuttall Limited Unapproved Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee arising under the loan (as defined).
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
4 January 1977Delivered on: 12 January 1977
Satisfied on: 24 October 2003
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on north side of beech road chorlton-cum-hardy, manchester. Title no. La 332520 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
18 August 2006Delivered on: 1 September 2006
Persons entitled: Christopher Bywater

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units N1 and N2 central park estate mosley road trafford park manchester, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital,. See the mortgage charge document for full details.
Outstanding
18 August 2006Delivered on: 1 September 2006
Persons entitled: Michael Whittaker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units N1 and N2 central park estate mosley road trafford park manchester, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital,. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 August 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
7 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,000
(5 pages)
27 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,000
(5 pages)
8 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(5 pages)
8 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2014Satisfaction of charge 6 in full (1 page)
20 June 2014Satisfaction of charge 6 in full (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(5 pages)
1 May 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,000
(5 pages)
1 May 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 13/04/07; no change of members (7 pages)
27 February 2008Return made up to 13/04/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Return made up to 13/04/06; full list of members (7 pages)
5 May 2006Return made up to 13/04/06; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
27 April 2005Return made up to 13/04/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 13/04/04; full list of members (7 pages)
6 May 2004Return made up to 13/04/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WY (1 page)
2 February 2004Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WY (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (7 pages)
26 April 2003Return made up to 13/04/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
23 June 1999Return made up to 20/04/99; full list of members (6 pages)
23 June 1999Return made up to 20/04/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 20/04/98; no change of members (4 pages)
24 June 1998Return made up to 20/04/98; no change of members (4 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
20 May 1997Return made up to 20/04/97; no change of members (4 pages)
20 May 1997Return made up to 20/04/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 June 1996Return made up to 20/04/96; full list of members (6 pages)
25 June 1996Return made up to 20/04/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1995Return made up to 20/04/95; no change of members (4 pages)
3 May 1995Return made up to 20/04/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 December 1972Incorporation (11 pages)
21 December 1972Incorporation (11 pages)