Company NameImpacked (Print And Packaging) Limited
DirectorsJonathan James Lees and Jennifer Carol Moon
Company StatusActive
Company Number03635760
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 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 Jonathan James Lees
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Secretary NameIsabella Lees
NationalityBritish
StatusCurrent
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
Director NameMiss Jennifer Carol Moon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ

Contact

Websiteimpacked.net

Location

Registered AddressUnits 9-11 Hammond Avenue
Whitehill Industrial Estate
Stockport
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Lees
100.00%
Ordinary

Financials

Year2014
Net Worth£132,225
Cash£5,567
Current Liabilities£327,590

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 7 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 November 2000Delivered on: 8 December 2000
Persons entitled: Hsbc 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
6 March 2000Delivered on: 25 March 2000
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement dated 6TH march 2000 or otherwise.
Particulars: By way of fixed charge all (a)specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b)all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever..by way of floating charge the undertaking and all the property rights and assets of the company.
Outstanding
30 September 1998Delivered on: 5 October 1998
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 30TH september 1998.
Particulars: 1. by way of first fixed charge all specified debts - (defined in the agreement as: "any debt (as defined in the agreement and assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason;") and other debts-(defined in the agreement as: "all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights (as defined in the agreement but so that for the purpose of that definition a "contract of sale" shall mean a contract giving rise to such indebtedness) pertaining to such amounts of indebtedness;"). 2. by way of floating charge the floating assets-defined in the agreement as: (I) the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever, both present and future, including its stock in trade and its uncalled capital other than the specified debts and the other debts; and (ii) the specified debts and the other debts to the extent only that the fixed charge created by clause 3(1) shall for any reason be ineffective as a fixed charge;").
Outstanding
8 December 2015Delivered on: 9 December 2015
Satisfied on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
15 June 2020Appointment of Miss Jennifer Carol Moon as a director on 15 June 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 May 2020Registration of charge 036357600007, created on 1 May 2020 (20 pages)
1 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
29 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 200
(3 pages)
4 August 2018Satisfaction of charge 1 in full (2 pages)
4 August 2018Satisfaction of charge 2 in full (2 pages)
4 August 2018Satisfaction of charge 3 in full (1 page)
4 August 2018Satisfaction of charge 036357600006 in full (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 August 2016Registered office address changed from Shentonfield Road Sharston Industrial Area Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Shentonfield Road Sharston Industrial Area Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 March 2016Registration of charge 036357600006, created on 1 March 2016 (9 pages)
2 March 2016Registration of charge 036357600006, created on 1 March 2016 (9 pages)
8 January 2016Satisfaction of charge 036357600004 in full (1 page)
8 January 2016Satisfaction of charge 036357600004 in full (1 page)
9 December 2015Registration of charge 036357600005, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 036357600004, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 036357600005, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 036357600004, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 036357600004, created on 8 December 2015 (5 pages)
9 December 2015Registration of charge 036357600005, created on 8 December 2015 (5 pages)
22 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
4 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(3 pages)
28 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 September 2011Secretary's details changed for Isabella Lees on 24 September 2011 (1 page)
24 September 2011Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages)
24 September 2011Secretary's details changed for Isabella Lees on 24 September 2011 (1 page)
24 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 September 2011Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 September 2009Return made up to 16/09/09; full list of members (3 pages)
19 September 2009Return made up to 16/09/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 October 2008Return made up to 16/09/08; full list of members (3 pages)
8 October 2008Return made up to 16/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Return made up to 16/09/07; full list of members (2 pages)
9 November 2007Return made up to 16/09/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 November 2006Return made up to 16/09/06; full list of members (2 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Return made up to 16/09/06; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 December 2005Return made up to 16/09/05; full list of members (2 pages)
19 December 2005Return made up to 16/09/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 September 2004Return made up to 16/09/04; full list of members (6 pages)
29 September 2004Return made up to 16/09/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 October 2003Return made up to 16/09/03; full list of members (6 pages)
8 October 2003Return made up to 16/09/03; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
24 October 2002Return made up to 16/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 November 2001Return made up to 16/09/01; full list of members (6 pages)
9 November 2001Return made up to 16/09/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
6 October 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
6 October 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998Incorporation (15 pages)
16 September 1998Incorporation (15 pages)