Company NameLeighton Packaging Limited
DirectorScott Philip Whitton
Company StatusActive
Company Number02889384
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 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 Scott Philip Whitton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameMrs Kathryn Jane Coffey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Saint Helens Road
Leigh
Lancashire
WN7 3UA
Director NameMr Philip Brian Coffey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence Address136 St Helens Road
Leigh
Lancashire
WN7 3UA
Secretary NameMr Philip Brian Coffey
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence Address136 St Helens Road
Leigh
Lancashire
WN7 3UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleighton-packaging.co.uk
Email address[email protected]
Telephone01942 601011
Telephone regionWigan

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jcco 222 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,964,201
Cash£45,779
Current Liabilities£487,777

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

1 February 2010Delivered on: 3 February 2010
Persons entitled: Positive Cashflow Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 April 2002Delivered on: 3 May 2002
Satisfied on: 24 March 2004
Persons entitled: Susan Rayner

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property on the east side of greenfold way leigh greater manchester t/n-GM782374.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
14 February 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
25 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
27 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
31 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 June 2016Satisfaction of charge 2 in full (1 page)
13 June 2016Satisfaction of charge 2 in full (1 page)
17 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 March 2010Director's details changed for Philip Brian Coffey on 10 February 2010 (2 pages)
31 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Philip Brian Coffey on 10 February 2010 (2 pages)
31 March 2010Director's details changed for Kathryn Jane Coffey on 10 February 2010 (2 pages)
31 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kathryn Jane Coffey on 10 February 2010 (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 March 2009Return made up to 19/01/09; full list of members (4 pages)
27 March 2009Return made up to 19/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 April 2008Return made up to 19/01/08; full list of members (4 pages)
28 April 2008Return made up to 19/01/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 January 2007Return made up to 19/01/07; full list of members (2 pages)
30 January 2007Return made up to 19/01/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
3 December 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
10 February 2003Return made up to 19/01/03; full list of members (7 pages)
10 February 2003Return made up to 19/01/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
29 January 2002Return made up to 19/01/02; full list of members (6 pages)
29 January 2002Return made up to 19/01/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 March 1999Return made up to 19/01/99; full list of members (6 pages)
23 March 1999Return made up to 19/01/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 March 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 July 1997Registered office changed on 27/07/97 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
27 July 1997Registered office changed on 27/07/97 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
22 April 1997Auditor's resignation (1 page)
22 April 1997Auditor's resignation (1 page)
18 February 1997Return made up to 19/01/97; no change of members (4 pages)
18 February 1997Return made up to 19/01/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
4 May 1995Registered office changed on 04/05/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
3 May 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 January 1994Incorporation (14 pages)
19 January 1994Incorporation (14 pages)