Company NameFast-Pak Packaging Limited
DirectorDavid Paul Leighton
Company StatusActive
Company Number03106800
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 6 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 NameDavid Paul Leighton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(1 day after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameDavid Paul Leighton
NationalityBritish
StatusCurrent
Appointed11 September 2007(11 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameGraham Thomas Leighton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address27 Westminster Avenue
Ashton Under Lyne
Lancashire
OL6 8DD
Secretary NameGraham Thomas Leighton
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address27 Westminster Avenue
Ashton Under Lyne
Lancashire
OL6 8DD
Secretary NameAndrea Heyes
NationalityBritish
StatusResigned
Appointed29 December 2000(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 October 2001)
RoleCompany Director
Correspondence Address23 Hilary Avenue
Bardsley
Oldham
OL8 2TD
Secretary NameIan Boswell
NationalityBritish
StatusResigned
Appointed11 October 2001(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address4 Tynedale Close
South Reddish
Stockport
SK5 7NA
Director NameMary Patricia Luby Leighton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 July 2021)
RoleCompany Director
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.fast-pak.net/
Telephone0161 3390697
Telephone regionManchester

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Paul Leighton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,780,229
Cash£312,088
Current Liabilities£1,360,523

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

1 August 2007Delivered on: 8 August 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 January 2000Delivered on: 14 January 2000
Satisfied on: 24 July 2015
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.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 July 2020Director's details changed for Mary Patricia Luby Leighton on 30 July 2020 (2 pages)
30 July 2020Secretary's details changed for David Paul Leighton on 30 July 2020 (1 page)
30 July 2020Director's details changed for David Paul Leighton on 30 July 2020 (2 pages)
30 July 2020Change of details for David Paul Leighton as a person with significant control on 30 July 2020 (2 pages)
29 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
25 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Secretary's details changed for David Paul Leighton on 21 March 2016 (1 page)
21 March 2016Secretary's details changed for David Paul Leighton on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mary Patricia Luby Leighton on 21 March 2016 (2 pages)
21 March 2016Director's details changed for David Paul Leighton on 21 March 2016 (2 pages)
21 March 2016Director's details changed for David Paul Leighton on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mary Patricia Luby Leighton on 21 March 2016 (2 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
24 July 2015Satisfaction of charge 1 in full (5 pages)
24 July 2015Satisfaction of charge 1 in full (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
11 February 2008Return made up to 26/09/07; no change of members (6 pages)
11 February 2008Return made up to 26/09/07; no change of members (6 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
6 February 2008Registered office changed on 06/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 26/09/06; full list of members (6 pages)
11 October 2006Return made up to 26/09/06; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 26/09/05; full list of members (6 pages)
21 December 2005Return made up to 26/09/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 October 2004Return made up to 26/09/04; full list of members (6 pages)
22 October 2004Return made up to 26/09/04; full list of members (6 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 September 2003Return made up to 26/09/03; full list of members (6 pages)
26 September 2003Return made up to 26/09/03; full list of members (6 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 26/09/01; full list of members (6 pages)
28 December 2001Return made up to 26/09/01; full list of members (6 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
6 November 2000Return made up to 26/09/00; full list of members (6 pages)
6 November 2000Return made up to 26/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
29 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 October 1998Return made up to 26/09/98; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
2 October 1998Registered office changed on 02/10/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
2 October 1998Return made up to 26/09/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/97
(1 page)
2 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/97
(1 page)
2 October 1997Return made up to 26/09/97; no change of members (4 pages)
2 October 1997Return made up to 26/09/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1996Return made up to 26/09/96; full list of members (6 pages)
8 October 1996Return made up to 26/09/96; full list of members (6 pages)
18 December 1995Accounting reference date notified as 31/12 (1 page)
18 December 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
26 September 1995Incorporation (24 pages)
26 September 1995Incorporation (24 pages)