Company NamePostsafe Limited
DirectorJohn Stanley Poolman
Company StatusLiquidation
Company Number01382347
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 8 months ago)
Previous NamesPolywrapp Limited and Blands International Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Stanley Poolman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Derek Clement Trethewy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years after company formation)
Appointment Duration25 years, 4 months (resigned 01 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Moreton Close
Church Crookham
Fleet
Hampshire
GU52 8NS
Secretary NameMr Anthony Robert Till
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressSt Helens Registrars Ltd
15 St Helens Place
Bishopsgate
London
EC3A 6DJ
Secretary NameMr George Kennison Mark Seldon
NationalityBritish
StatusResigned
Appointed30 May 2002(23 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Sherwood Close
Lily Hill
Bracknell
Berkshire
RG12 2SB
Director NameMr Sven Ponert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B3 Millennium Way
Thanet Reach Business Park
Broadstairs
Kent
CT10 2QQ
Secretary NameSt Helens Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 1996)
Correspondence Address15 St Helens Place
Bishopsgate
London
EC3A 6DJ
Secretary NameAFS Kingscroft Limited (Corporation)
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2002)
Correspondence Address3 The Parade
Trumps Green Road
Virginia Water
Surrey
GU25 4EH

Contact

Websitepostsafe.co.uk
Email address[email protected]
Telephone01843 860212
Telephone regionThanet

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Derek Clement Trethewy
80.00%
Ordinary
20 at £1Lindsay D. Trethewy
20.00%
Ordinary A

Financials

Year2014
Turnover£1,389,614
Gross Profit£673,009
Net Worth£669,286
Cash£340,281
Current Liabilities£321,235

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2018 (5 years, 8 months ago)
Next Return Due14 August 2019 (overdue)

Charges

20 April 2018Delivered on: 24 April 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 August 2000Delivered on: 5 September 2000
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 1995Delivered on: 8 November 1995
Persons entitled: Derek Clement Trethewy

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1985Delivered on: 20 June 1985
Satisfied on: 15 July 1989
Persons entitled: Midland Bank PLC

Classification: Charge
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 book & all otherdebts uncalled capital.
Fully Satisfied

Filing History

9 December 2020Removal of liquidator by court order (21 pages)
29 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
6 November 2019Administrator's progress report (17 pages)
15 August 2019Statement of affairs with form AM02SOA (10 pages)
12 July 2019Result of meeting of creditors (5 pages)
18 June 2019Statement of administrator's proposal (42 pages)
1 May 2019Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 1 May 2019 (2 pages)
29 April 2019Appointment of an administrator (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 July 2018Director's details changed for Mr John Poolman on 19 July 2018 (2 pages)
24 April 2018Registration of charge 013823470004, created on 20 April 2018 (25 pages)
24 March 2018Satisfaction of charge 3 in full (6 pages)
24 March 2018Satisfaction of charge 2 in full (4 pages)
14 December 2017Notification of Merlin Broadstairs Limited as a person with significant control on 1 December 2017 (1 page)
14 December 2017Cessation of Derek Clement Trethewy as a person with significant control on 1 December 2017 (1 page)
14 December 2017Appointment of Mr John Poolman as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of George Kennison Mark Seldon as a secretary on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Derek Clement Trethewy as a director on 1 December 2017 (1 page)
14 December 2017Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB England to 7-9 Macon Court Crewe CW1 6EA on 14 December 2017 (1 page)
14 December 2017Appointment of Mr John Poolman as a director on 1 December 2017 (2 pages)
14 December 2017Notification of Merlin Broadstairs Limited as a person with significant control on 1 December 2017 (1 page)
14 December 2017Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB England to 7-9 Macon Court Crewe CW1 6EA on 14 December 2017 (1 page)
14 December 2017Termination of appointment of George Kennison Mark Seldon as a secretary on 1 December 2017 (1 page)
14 December 2017Cessation of Derek Clement Trethewy as a person with significant control on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Derek Clement Trethewy as a director on 1 December 2017 (1 page)
29 November 2017Registered office address changed from 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS England to 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS England to 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB on 29 November 2017 (1 page)
15 September 2017Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB to 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB to 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS on 15 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 December 2016Termination of appointment of Sven Ponert as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Sven Ponert as a director on 21 December 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
1 June 2015Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages)
1 June 2015Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages)
1 June 2015Appointment of Mr Sven Ponert as a director on 1 March 2015 (2 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
15 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Particulars of variation of rights attached to shares (2 pages)
2 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Particulars of variation of rights attached to shares (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 September 2008Return made up to 31/07/08; full list of members (3 pages)
2 September 2008Return made up to 31/07/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 August 2005Return made up to 31/07/05; full list of members (6 pages)
26 August 2005Return made up to 31/07/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Return made up to 31/07/01; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: 3 the parade trumpsgreen road virginia water surrey GU25 4EH (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Return made up to 31/07/01; full list of members (6 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 3 the parade trumpsgreen road virginia water surrey GU25 4EH (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
22 January 2001Return made up to 31/07/00; full list of members (5 pages)
22 January 2001Return made up to 31/07/00; full list of members (5 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
31 August 2000Full accounts made up to 30 September 1999 (9 pages)
31 August 2000Full accounts made up to 30 September 1999 (9 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 November 1998Return made up to 31/07/98; full list of members (5 pages)
27 November 1998Return made up to 31/07/98; full list of members (5 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Location of register of members (1 page)
11 September 1997Location of register of members (1 page)
11 September 1997Return made up to 31/07/97; full list of members (6 pages)
11 September 1997Return made up to 31/07/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 October 1996New secretary appointed (1 page)
7 October 1996Registered office changed on 07/10/96 from: 6 bishopsmead parade east horsley leatherhead surrey.KT24 6SR (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (1 page)
7 October 1996Registered office changed on 07/10/96 from: 6 bishopsmead parade east horsley leatherhead surrey.KT24 6SR (1 page)
7 October 1996Secretary resigned (1 page)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
23 July 1996Return made up to 31/07/96; no change of members (4 pages)
23 July 1996Return made up to 31/07/96; no change of members (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Return made up to 31/07/95; full list of members (6 pages)
20 September 1995Return made up to 31/07/95; full list of members (6 pages)
30 June 1995Full accounts made up to 30 September 1994 (10 pages)
30 June 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
11 February 1993Memorandum and Articles of Association (14 pages)
11 February 1993Memorandum and Articles of Association (14 pages)
4 August 1978Certificate of incorporation (1 page)
4 August 1978Certificate of incorporation (1 page)