Company NameNuttall Packaging Limited
DirectorsMichael Joseph Whittaker and Christopher Bywater
Company StatusActive
Company Number04647202
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Previous NameDialmode (254) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Joseph Whittaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Michael Joseph Whittaker
NationalityBritish
StatusCurrent
Appointed26 September 2003(8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameMr Christopher Bywater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
Director NameJohn Caldwell Denby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressRookwood
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Websitewww.nuttall-packaging.co.uk/
Email address[email protected]
Telephone0161 8727745
Telephone regionManchester

Location

Registered Address23 Mellors Road
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
6 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 March 2010Director's details changed for Christopher Bywater on 24 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Joseph Whittaker on 24 January 2010 (2 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Michael Joseph Whittaker on 24 January 2010 (2 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Christopher Bywater on 24 January 2010 (2 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 March 2009Return made up to 24/01/09; full list of members (4 pages)
5 March 2009Return made up to 24/01/09; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 February 2006Return made up to 24/01/06; full list of members (7 pages)
1 February 2006Return made up to 24/01/06; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2005Company name changed dialmode (254) LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed dialmode (254) LIMITED\certificate issued on 27/01/05 (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 24/01/04; full list of members (7 pages)
21 June 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WT (1 page)
2 February 2004Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WT (1 page)
5 November 2003Statement of affairs (7 pages)
5 November 2003Statement of affairs (14 pages)
5 November 2003Ad 29/09/03--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
5 November 2003Statement of affairs (14 pages)
5 November 2003Ad 29/09/03--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
5 November 2003Ad 29/09/03--------- £ si 508@1=508 £ ic 2/510 (2 pages)
5 November 2003Statement of affairs (7 pages)
5 November 2003Ad 29/09/03--------- £ si 508@1=508 £ ic 2/510 (2 pages)
28 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 22 saint john street manchester M3 4EB (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 22 saint john street manchester M3 4EB (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Incorporation (20 pages)
24 January 2003Incorporation (20 pages)