Active
Company Information for PACKCARE LIMITED
ARGENT HOUSE, TYLER CLOSE, NORMANTON, WF6 1RL,
|
Company Registration Number
00538863
Private Limited Company
Active |
Company Name | ||
---|---|---|
PACKCARE LIMITED | ||
Legal Registered Office | ||
ARGENT HOUSE TYLER CLOSE NORMANTON WF6 1RL Other companies in LS25 | ||
Previous Names | ||
|
Company Number | 00538863 | |
---|---|---|
Company ID Number | 00538863 | |
Date formed | 1954-10-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:25:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PACKCARE (UK) LIMITED | 2 Church Cottages Shirwell Barnstaple Devon EX31 4JU | Active - Proposal to Strike off | Company formed on the 1992-08-11 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY HUNT |
||
GARY JOHN LINARD |
||
MARK OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WALLACE ORMISTON |
Company Secretary | ||
ROBERT WALLACE ORMISTON |
Director | ||
RACHEL MARIE DENTON |
Company Secretary | ||
ROBERT TAYLOR |
Company Secretary | ||
ROBERT TAYLOR |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
PATRICK LENTZ |
Director | ||
HANS F POERSCHKE |
Director | ||
JOHN BALMFORTH |
Company Secretary | ||
JOHN BALMFORTH |
Director | ||
COLIN BROWN |
Company Secretary | ||
GARETH WILLIAM WHOMSLEY |
Director | ||
JUDITH PEASE |
Company Secretary | ||
CORA-JEAN PEASE |
Director | ||
DENNIS RUDOLPH PEASE |
Director | ||
JUDITH PEASE |
Director | ||
PHILIP DARREN PEASE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WASTECARE COMPLIANCE PLC | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
SILVO CHEM (U.K.) LIMITED | Director | 2005-01-31 | CURRENT | 1996-10-18 | Active - Proposal to Strike off | |
WASTECARE GROUP LIMITED | Director | 1996-11-19 | CURRENT | 1996-11-19 | Active | |
WASTECARE LIMITED | Director | 1986-12-03 | CURRENT | 1982-04-27 | Active | |
QUIKCLOUD LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
R & P CONSULTING SERVICES LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
WASTECARE COMPLIANCE PLC | Director | 2016-10-01 | CURRENT | 2007-01-05 | Active | |
BATTERYBACK PLC | Director | 2016-05-31 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
WASTECARE LIMITED | Director | 2014-11-01 | CURRENT | 1982-04-27 | Active | |
WASTECARE GROUP LIMITED | Director | 2014-11-01 | CURRENT | 1996-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GRAEME MICHAEL PARKIN | ||
Restoration by order of the court | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Statement of capital on GBP 2,500 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium & file DS01 21/03/2023</ul> | ||
Solvency Statement dated 21/03/23 | ||
Statement by Directors | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/07/22 FROM Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Mrs Rebecca Mary Hunt as company secretary on 2021-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GAY | |
TM02 | Termination of appointment of Christopher John Gay on 2021-02-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GAY | |
AP01 | DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OWEN | |
AP03 | Appointment of Mr Christopher John Gay as company secretary on 2019-01-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOHN LINARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN LINARD | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2500 | |
SH01 | 24/05/17 STATEMENT OF CAPITAL GBP 2500 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,000 | |
ANNOTATION | Clarification | |
SH01 | 23/05/17 STATEMENT OF CAPITAL GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005388630008 | |
AP01 | DIRECTOR APPOINTED MR MARK OWEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE ORMISTON | |
TM02 | Termination of appointment of Robert Wallace Ormiston on 2014-08-01 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR ROBERT WALLACE ORMISTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL DENTON | |
AP01 | DIRECTOR APPOINTED ROBERT WALLACE ORMISTON | |
AR01 | 12/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 12/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED RACHEL DENTON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT TAYLOR | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CERTNM | COMPANY NAME CHANGED E.PEASE & SON LIMITED CERTIFICATE ISSUED ON 10/04/08 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM RAVELL DRUM WORKS GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DL | |
288a | DIRECTOR APPOINTED PETER TIMOTHY HUNT | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS POERSCHKE | |
288b | APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK LENTZ | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 06/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 MILL HILL NORTH WEST INDUSTRIAL ES PETERLEE CO DURHAM SR8 2HR | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC ("GMAC CF") | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACKCARE LIMITED
The top companies supplying to UK government with the same SIC code (38220 - Treatment and disposal of hazardous waste) as PACKCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |