Company Information for WESTMORLAND PACKAGING LIMITED
16-18 STATION ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2XH,
|
Company Registration Number
03643537
Private Limited Company
Active |
Company Name | |
---|---|
WESTMORLAND PACKAGING LIMITED | |
Legal Registered Office | |
16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH Other companies in S35 | |
Company Number | 03643537 | |
---|---|---|
Company ID Number | 03643537 | |
Date formed | 1998-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB721956035 |
Last Datalog update: | 2024-04-07 00:44:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL JANE JOHNSON |
||
MARK WILLIAM JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JENNINGS CARTER |
Company Secretary | ||
STEPHEN JENNINGS CARTER |
Director | ||
TIMOTHY MICHAEL JOHNSON |
Director | ||
BRADFORD MACCONNELL |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/10/21 TO 31/07/21 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
AA01 | Current accounting period extended from 31/07/18 TO 31/10/18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 54 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-06 GBP 54 | |
SH03 | Purchase of own shares | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Stephen Jennings Carter on 2015-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER | |
AP01 | DIRECTOR APPOINTED MRS CHERYL JANE JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/14 FROM Westpac House Mintsfeet Road Kendal Cumbria LA9 6LU | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JOHNSON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JENNINGS CARTER / 13/11/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/02 FROM: JACKSON & GRAHAM MAUDLANDS 12 MAUDE STREET KENDAL CUMBRIA LA9 4QD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/99--------- £ SI 99@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-31 | £ 53,167 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 237,608 |
Creditors Due Within One Year | 2012-07-31 | £ 245,879 |
Creditors Due Within One Year | 2011-08-01 | £ 299,046 |
Provisions For Liabilities Charges | 2013-07-31 | £ 8,658 |
Provisions For Liabilities Charges | 2012-07-31 | £ 10,240 |
Provisions For Liabilities Charges | 2011-08-01 | £ 10,240 |
Creditors and other liabilities
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 WESTMORLAND PACKAGING LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2013-07-31 | £ 2,941 |
Cash Bank In Hand | 2012-07-31 | £ 5,946 |
Cash Bank In Hand | 2011-08-01 | £ 5,946 |
Current Assets | 2013-07-31 | £ 176,156 |
Current Assets | 2012-07-31 | £ 251,583 |
Current Assets | 2011-08-01 | £ 251,583 |
Debtors | 2013-07-31 | £ 100,606 |
Debtors | 2012-07-31 | £ 150,020 |
Debtors | 2011-08-01 | £ 150,020 |
Fixed Assets | 2011-08-01 | £ 57,793 |
Secured Debts | 2011-08-01 | £ 125,314 |
Shareholder Funds | 2012-07-31 | £ 0 |
Shareholder Funds | 2011-08-01 | £ 90 |
Stocks Inventory | 2013-07-31 | £ 72,609 |
Stocks Inventory | 2012-07-31 | £ 95,617 |
Stocks Inventory | 2011-08-01 | £ 95,617 |
Tangible Fixed Assets | 2013-07-31 | £ 48,687 |
Tangible Fixed Assets | 2012-07-31 | £ 57,793 |
Tangible Fixed Assets | 2011-08-01 | £ 57,793 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
South Lakeland District Council | |
|
Printing |
Carlisle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |