Whitehill Industrial Estate
Stockport
SK4 1PQ
Secretary Name | Isabella Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
Director Name | Miss Jennifer Carol Moon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
Website | impacked.net |
---|
Registered Address | Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Lees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,225 |
Cash | £5,567 |
Current Liabilities | £327,590 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 May 2020 | Delivered on: 7 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 December 2015 | Delivered on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 November 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 2015 | Delivered on: 9 December 2015 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
26 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Miss Jennifer Carol Moon as a director on 15 June 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 May 2020 | Registration of charge 036357600007, created on 1 May 2020 (20 pages) |
1 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
4 August 2018 | Satisfaction of charge 1 in full (2 pages) |
4 August 2018 | Satisfaction of charge 2 in full (2 pages) |
4 August 2018 | Satisfaction of charge 3 in full (1 page) |
4 August 2018 | Satisfaction of charge 036357600006 in full (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 March 2016 | Registration of charge 036357600006, created on 1 March 2016 (9 pages) |
2 March 2016 | Registration of charge 036357600006, created on 1 March 2016 (9 pages) |
8 January 2016 | Satisfaction of charge 036357600004 in full (1 page) |
8 January 2016 | Satisfaction of charge 036357600004 in full (1 page) |
9 December 2015 | Registration of charge 036357600005, created on 8 December 2015 (5 pages) |
9 December 2015 | Registration of charge 036357600004, created on 8 December 2015 (5 pages) |
9 December 2015 | Registration of charge 036357600005, created on 8 December 2015 (5 pages) |
9 December 2015 | Registration of charge 036357600004, created on 8 December 2015 (5 pages) |
9 December 2015 | Registration of charge 036357600004, created on 8 December 2015 (5 pages) |
9 December 2015 | Registration of charge 036357600005, created on 8 December 2015 (5 pages) |
22 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
13 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 September 2011 | Secretary's details changed for Isabella Lees on 24 September 2011 (1 page) |
24 September 2011 | Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages) |
24 September 2011 | Secretary's details changed for Isabella Lees on 24 September 2011 (1 page) |
24 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Director's details changed for Mr Jonathan James Lees on 24 September 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
19 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 November 2006 | Return made up to 16/09/06; full list of members (2 pages) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Return made up to 16/09/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 December 2005 | Return made up to 16/09/05; full list of members (2 pages) |
19 December 2005 | Return made up to 16/09/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 October 2002 | Return made up to 16/09/02; full list of members
|
24 October 2002 | Return made up to 16/09/02; full list of members
|
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Return made up to 16/09/00; full list of members
|
29 November 2000 | Return made up to 16/09/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
6 October 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Incorporation (15 pages) |
16 September 1998 | Incorporation (15 pages) |