Company NameSafety Pack Limited
DirectorCarl John Parker
Company StatusActive
Company Number07405926
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Previous NameFall-Pac Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Carl John Parker
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address39 Foundry Lane
Highfield
Wigan
Lancashire
WN3 6BW
Director NameMr Carl John Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(1 year after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Lion Business Centre
Leopold Street Pemberton
Wigan
Lancashire
WN5 8EG
Director NameMr Carl John Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Foundry Lane
Highfield
Wigan
Lancashire
WN3 6BW
Director NameMrs Kim Judith Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFall Arrest House Alpha Business Park
Leopold Street, Pemberton
Wigan
WN5 8EG

Location

Registered AddressUnit 4 Lion Business Centre
Leopold Street Pemberton
Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,531
Cash£2,377
Current Liabilities£43,382

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

24 May 2013Delivered on: 10 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2011Delivered on: 13 December 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
20 June 2011Delivered on: 21 June 2011
Satisfied on: 8 November 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 March 2018Director's details changed for Mr Carl John Parker on 12 March 2018 (2 pages)
31 October 2017Change of details for Mr Carl Parkinson as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Change of details for Mr Carl Parkinson as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
6 October 2017Change of details for Mr Carl Parkinson as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Carl John Parker on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Carl Parkinson as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Carl John Parker on 6 October 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 June 2013Registration of charge 074059260003 (24 pages)
10 June 2013Registration of charge 074059260003 (24 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 November 2011Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street, Pemberton Wigan WN5 8EG United Kingdom on 16 November 2011 (1 page)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street, Pemberton Wigan WN5 8EG United Kingdom on 16 November 2011 (1 page)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
11 November 2011Company name changed fall-PAC LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed fall-PAC LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Termination of appointment of Kim Parker as a director (1 page)
10 November 2011Appointment of Mr Carl John Parker as a director (2 pages)
10 November 2011Appointment of Mr Carl John Parker as a director (2 pages)
10 November 2011Termination of appointment of Kim Parker as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Appointment of Mrs Kim Judith Parker as a director (2 pages)
4 November 2011Termination of appointment of Carl Parker as a director (1 page)
4 November 2011Appointment of Mrs Kim Judith Parker as a director (2 pages)
4 November 2011Termination of appointment of Carl Parker as a director (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)