Company NameLaw Print & Packaging Management Ltd
Company StatusActive
Company Number05016682
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameCarole Gisele Bayne
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Alexander David Gray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 October 2023(19 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Bhakkawat Bhasipol
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityThai
StatusCurrent
Appointed25 October 2023(19 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Ekaraj Niroj
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed25 October 2023(19 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Karan Tejasen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityThai
StatusCurrent
Appointed25 October 2023(19 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameWilliam John Roadley George
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address91 Welford Road Shirley
Solihull
Birmingham
West Midlands
B90 3HU
Director NameMr Timothy Nicholas Law
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameWilliam John Roadley George
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Welford Road Shirley
Solihull
Birmingham
West Midlands
B90 3HU
Director NameMorven Law
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2011(7 years after company formation)
Appointment Duration12 years, 9 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Matthew Daniels
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Director NameMr Luke Robert Cummins
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(17 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 April 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed09 June 2005(1 year, 4 months after company formation)
Appointment Duration16 years (resigned 01 July 2021)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Contact

Websitelawprintpack.co.uk
Email address[email protected]
Telephone0161 4407302
Telephone regionManchester

Location

Registered Address4 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

50 at £1Morven Law
50.00%
Ordinary
50 at £1Timothy Nicholas Law
50.00%
Ordinary

Financials

Year2014
Net Worth£1,819,855
Cash£1,561,046
Current Liabilities£1,729,143

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

21 May 2004Delivered on: 29 May 2004
Satisfied on: 18 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
2 January 2024Withdrawal of a person with significant control statement on 2 January 2024 (2 pages)
2 January 2024Notification of Scgp Solutions (Singapore) Pte Ltd as a person with significant control on 25 October 2023 (2 pages)
27 October 2023Appointment of Mr Ekaraj Niroj as a director on 25 October 2023 (2 pages)
26 October 2023Termination of appointment of Timothy Nicholas Law as a director on 25 October 2023 (1 page)
26 October 2023Appointment of Mr Karen Tejasen as a director on 25 October 2023 (2 pages)
26 October 2023Appointment of Mr Bhakkawat Bhasipol as a director on 25 October 2023 (2 pages)
26 October 2023Termination of appointment of Morven Law as a director on 25 October 2023 (1 page)
26 October 2023Appointment of Mr Alexander David Gray as a director on 25 October 2023 (2 pages)
26 October 2023Notification of a person with significant control statement (2 pages)
26 October 2023Cessation of Tim Law as a person with significant control on 25 October 2023 (1 page)
26 October 2023Cessation of Morven Law as a person with significant control on 25 October 2023 (1 page)
24 October 2023Memorandum and Articles of Association (18 pages)
24 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 106
(3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
21 November 2022Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 4 Rhino Court Station View Hazel Grove Stockport SK7 5ER (1 page)
18 November 2022Cessation of Morven Law as a person with significant control on 18 November 2022 (1 page)
18 November 2022Notification of Morven Law as a person with significant control on 18 November 2022 (2 pages)
18 November 2022Cessation of Timothy Law as a person with significant control on 18 November 2022 (1 page)
18 November 2022Notification of Tim Law as a person with significant control on 18 November 2022 (2 pages)
20 June 2022Termination of appointment of Luke Robert Cummins as a director on 30 April 2022 (1 page)
10 April 2022Registered office address changed from Rhino Court 4 Station View Hazel Grove Stockport SK7 5ER England to 4 Station View Hazel Grove Stockport SK7 5ER on 10 April 2022 (1 page)
28 March 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England to Rhino Court 4 Station View Hazel Grove Stockport SK7 5ER on 28 March 2022 (1 page)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 September 2021Appointment of Mr Luke Robert Cummins as a director on 1 September 2021 (2 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2020Memorandum and Articles of Association (19 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 January 2020Notification of Morven Law as a person with significant control on 6 April 2016 (2 pages)
16 January 2020Termination of appointment of Matthew Daniels as a director on 31 December 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 11 March 2019 (1 page)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 August 2018Director's details changed for Carole Gisele Bayne on 10 August 2018 (2 pages)
7 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
6 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
17 May 2016Appointment of Mr Matthew Daniels as a director on 1 April 2016 (2 pages)
17 May 2016Appointment of Mr Matthew Daniels as a director on 1 April 2016 (2 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
3 February 2015Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Appointment of Morven Law as a director (2 pages)
3 February 2012Appointment of Morven Law as a director (2 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 December 2011Amended accounts made up to 31 December 2010 (7 pages)
8 December 2011Amended accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Timothy Nicholas Law on 15 January 2010 (2 pages)
19 January 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Timothy Nicholas Law on 15 January 2010 (2 pages)
19 January 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 15/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page)
18 February 2009Return made up to 15/01/09; full list of members (3 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 15/01/08; full list of members (3 pages)
11 March 2008Return made up to 15/01/08; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
15 March 2006Return made up to 15/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Ad 31/12/04--------- £ si 1@1 (2 pages)
29 July 2005Ad 31/12/04--------- £ si 1@1 (2 pages)
29 July 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: farrier house 223 high street henley in arden B95 5BG (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: farrier house 223 high street henley in arden B95 5BG (1 page)
20 June 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
4 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
17 February 2005Return made up to 15/01/05; full list of members (7 pages)
29 May 2004Particulars of mortgage/charge (4 pages)
29 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Incorporation (17 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (17 pages)