Whaley Bridge
High Peak
Derbyshire
SK23 7DQ
Director Name | Mr Charles Ledigo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Botany Business Park Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DQ |
Secretary Name | Mrs Jane O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Botany Business Park Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DQ |
Director Name | Mr Patrick Brian Meads |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Packaging Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Botany Business Park Macclesfield Road Whaley Bridge High Peak Derbyshire SK23 7DQ |
Director Name | Mr Charles Ledigo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Close Wilmslow Cheshire SK9 1QY |
Director Name | Mrs Jane O'Neill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare Lees Green Lane Chinley High Peak Derbyshire SK23 6BN |
Secretary Name | Mrs Jane O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare Lees Green Lane Chinley High Peak Derbyshire SK23 6BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | pak-pro.co.uk |
---|---|
Telephone | 01663 719719 |
Telephone region | New Mills |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £567,146 |
Cash | £400,583 |
Current Liabilities | £1,213,590 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 July 2005 | Delivered 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 |
---|
4 December 2023 | Resolutions
|
---|---|
1 December 2023 | Statement of capital following an allotment of shares on 14 November 2023
|
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Memorandum and Articles of Association (19 pages) |
7 July 2021 | Memorandum and Articles of Association (19 pages) |
7 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 April 2021 | Cessation of Charles Ledigo as a person with significant control on 29 June 2017 (1 page) |
29 March 2021 | Director's details changed for Mr Charles Ledigo on 26 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr Charles Ledigo as a person with significant control on 26 March 2021 (2 pages) |
27 January 2021 | Director's details changed for Patrick Brian Meads on 27 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Charles Ledigo on 27 January 2021 (2 pages) |
27 January 2021 | Change of details for Mrs Jane O'neill as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Mrs Jane O'neill on 27 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Charles Ledigo as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Secretary's details changed for Mrs Jane O'neill on 27 January 2021 (1 page) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
21 June 2018 | Change of details for Mrs Jane O'neill as a person with significant control on 30 June 2017 (2 pages) |
21 June 2018 | Change of details for Mrs Jane O'neill as a person with significant control on 29 June 2017 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 July 2012 | Registered 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 2012 | Director's details changed for Mr Charles Ledigo on 19 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages) |
30 July 2012 | Registered 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 2012 | Director's details changed for Patrick Brian Meads on 19 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Patrick Brian Meads on 19 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Charles Ledigo on 19 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mrs Jane O'neill on 19 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Mrs Jane O'neill on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Charles Ledigo on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Jane O'neill on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Charles Ledigo on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 November 2009 | Director's details changed for Patrick Brian Meads on 28 October 2009 (3 pages) |
7 November 2009 | Director's details changed for Patrick Brian Meads on 28 October 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Ad 19/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 January 2008 | Ad 19/12/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 19/12/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 19/12/07 (1 page) |
16 October 2007 | Return made up to 19/06/07; full list of members (3 pages) |
16 October 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 June 2006 | Return made up to 19/06/06; full list of members
|
23 June 2006 | Return made up to 19/06/06; full list of members
|
11 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
21 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 76 lower lane chinley high peak SK23 6BD (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 76 lower lane chinley high peak SK23 6BD (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (9 pages) |
19 June 2002 | Incorporation (9 pages) |