Company NamePak-Pro Ltd
Company StatusActive
Company Number04464691
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane O'Neill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Botany Business Park Lower Macclesfield Ro
Whaley Bridge
High Peak
Derbyshire
SK23 7DQ
Director NameMr Charles Ledigo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Botany Business Park Macclesfield Road
Whaley Bridge
High Peak
Derbyshire
SK23 7DQ
Secretary NameMrs Jane O'Neill
NationalityBritish
StatusCurrent
Appointed23 January 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Botany Business Park Macclesfield Road
Whaley Bridge
High Peak
Derbyshire
SK23 7DQ
Director NameMr Patrick Brian Meads
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(8 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RolePackaging Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Botany Business Park Macclesfield Road
Whaley Bridge
High Peak
Derbyshire
SK23 7DQ
Director NameMr Charles Ledigo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameMrs Jane O'Neill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Lees Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Secretary NameMrs Jane O'Neill
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Lees Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitepak-pro.co.uk
Telephone01663 719719
Telephone regionNew Mills

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£567,146
Cash£400,583
Current Liabilities£1,213,590

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 July 2005Delivered on: 21 July 2005
Persons entitled: National Westminster 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

Filing History

4 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2023Statement of capital following an allotment of shares on 14 November 2023
  • GBP 257,053
(4 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2021Memorandum and Articles of Association (19 pages)
7 July 2021Memorandum and Articles of Association (19 pages)
7 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 April 2021Cessation of Charles Ledigo as a person with significant control on 29 June 2017 (1 page)
29 March 2021Director's details changed for Mr Charles Ledigo on 26 March 2021 (2 pages)
29 March 2021Change of details for Mr Charles Ledigo as a person with significant control on 26 March 2021 (2 pages)
27 January 2021Director's details changed for Patrick Brian Meads on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Charles Ledigo on 27 January 2021 (2 pages)
27 January 2021Change of details for Mrs Jane O'neill as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mrs Jane O'neill on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Charles Ledigo as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Secretary's details changed for Mrs Jane O'neill on 27 January 2021 (1 page)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
21 June 2018Change of details for Mrs Jane O'neill as a person with significant control on 30 June 2017 (2 pages)
21 June 2018Change of details for Mrs Jane O'neill as a person with significant control on 29 June 2017 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 101
(7 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 101
(7 pages)
28 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 101
(7 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 101
(7 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 101
(7 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 101
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 July 2012Registered office address changed from Unit 12 Botany Business Park Macclesfield Road, Whaley Bridge High Peak Derbyshire SK23 7DQ on 30 July 2012 (1 page)
30 July 2012Director's details changed for Mr Charles Ledigo on 19 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages)
30 July 2012Registered office address changed from Unit 12 Botany Business Park Macclesfield Road, Whaley Bridge High Peak Derbyshire SK23 7DQ on 30 July 2012 (1 page)
30 July 2012Director's details changed for Patrick Brian Meads on 19 June 2012 (2 pages)
30 July 2012Director's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages)
30 July 2012Director's details changed for Patrick Brian Meads on 19 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Charles Ledigo on 19 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages)
30 July 2012Director's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Mrs Jane O'neill on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Charles Ledigo on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Jane O'neill on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Charles Ledigo on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 November 2009Director's details changed for Patrick Brian Meads on 28 October 2009 (3 pages)
7 November 2009Director's details changed for Patrick Brian Meads on 28 October 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
23 July 2008Return made up to 19/06/08; full list of members (4 pages)
23 July 2008Return made up to 19/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Ad 19/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 January 2008Ad 19/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2008Resolutions
  • RES13 ‐ Apt chairman allot sha 19/12/07
(1 page)
8 January 2008Nc inc already adjusted 19/12/07 (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2008Resolutions
  • RES13 ‐ Apt chairman allot sha 19/12/07
(1 page)
8 January 2008Nc inc already adjusted 19/12/07 (1 page)
16 October 2007Return made up to 19/06/07; full list of members (3 pages)
16 October 2007Return made up to 19/06/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Return made up to 19/06/05; full list of members (7 pages)
12 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Return made up to 19/06/04; full list of members (7 pages)
13 September 2004Return made up to 19/06/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 August 2003Return made up to 19/06/03; full list of members (7 pages)
21 August 2003Return made up to 19/06/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 76 lower lane chinley high peak SK23 6BD (1 page)
20 February 2003Registered office changed on 20/02/03 from: 76 lower lane chinley high peak SK23 6BD (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
8 December 2002Secretary resigned;director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned;director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
23 October 2002Registered office changed on 23/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (9 pages)
19 June 2002Incorporation (9 pages)