Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFF PACK LIMITED
Company Information for

SHEFF PACK LIMITED

C/O MAZARS LLP 5TH FLOOR, 3 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
03682863
Private Limited Company
Liquidation

Company Overview

About Sheff Pack Ltd
SHEFF PACK LIMITED was founded on 1998-12-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Sheff Pack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHEFF PACK LIMITED
 
Legal Registered Office
C/O MAZARS LLP 5TH FLOOR
3 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in S70
 
Filing Information
Company Number 03682863
Company ID Number 03682863
Date formed 1998-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 10:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFF PACK LIMITED
Is this data useful to you?
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.

Company Officers of SHEFF PACK LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE ROYLES
Company Secretary 2010-06-30
IAN KENNETH ROYLES
Director 2010-07-30
LORRAINE ANNE ROYLES
Director 2010-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOODHEAD
Director 2011-09-12 2016-05-17
BRETT MICHAEL ROYLES
Director 2007-04-15 2011-06-17
PATRICIA ANNE MARSH
Company Secretary 2007-04-15 2010-06-30
JOHN ANDREW WALKER
Director 1998-12-14 2007-04-15
RHONA COULSON
Company Secretary 1998-12-14 2007-03-14
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-12-14 1998-12-14
ACCESS NOMINEES LIMITED
Nominated Director 1998-12-14 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KENNETH ROYLES DIAMOND ASSET MANAGEMENT LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
IAN KENNETH ROYLES EXPORT PACKING LIMITED Director 2014-09-08 CURRENT 2014-09-08 Liquidation
IAN KENNETH ROYLES SHEFFIELD PACKAGING SERVICES LIMITED Director 2009-03-05 CURRENT 2007-09-07 Dissolved 2014-07-22
LORRAINE ANNE ROYLES EXPORT PACKING LIMITED Director 2016-10-26 CURRENT 2014-09-08 Liquidation
LORRAINE ANNE ROYLES SHEFFIELD PACKAGING SERVICES LIMITED Director 2009-03-05 CURRENT 2007-09-07 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-11-02
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-02
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-02
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-02
2019-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-02
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Mazars House Gelderd Road Glidersome Leeds LS27 7JN
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2018-04-19600Appointment of a voluntary liquidator
2018-04-19LIQ10Removal of liquidator by court order
2017-12-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-02
2016-11-174.20Volunatary liquidation statement of affairs with form 4.19
2016-11-17600Appointment of a voluntary liquidator
2016-11-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-03
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODHEAD
2016-05-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036828630002
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0105/07/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0105/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0105/07/13 ANNUAL RETURN FULL LIST
2012-11-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0105/07/12 ANNUAL RETURN FULL LIST
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ROYLES
2011-10-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AP01DIRECTOR APPOINTED MR STEPHEN WOODHEAD
2011-08-17AR0105/07/11 ANNUAL RETURN FULL LIST
2011-05-31AA01Current accounting period extended from 31/12/10 TO 30/06/11
2010-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17AP01DIRECTOR APPOINTED IAN KENNETH ROYLES
2010-08-17AP01DIRECTOR APPOINTED LORRAINE ANNE ROYLES
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-22AP03SECRETARY APPOINTED MRS LORRAINE ROYLES
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MARSH
2010-07-08AR0105/07/10 FULL LIST
2010-01-28AR0114/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT MICHAEL ROYLES / 28/01/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 13 - 17 PARADISE SQUARE SHEFFIELD S1 2DE
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O MARRIOTT GIBBS 13-15 PARADISE SQUARE SHEFFIELD S1 2DE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2008-04-22288aSECRETARY APPOINTED PATRICIA ANNE MARSH
2008-04-22288aDIRECTOR APPOINTED BRETT MICHAEL ROYLES
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-03-23288bSECRETARY RESIGNED
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/05
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-09363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288bSECRETARY RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-04CERTNMCOMPANY NAME CHANGED SHEFF PAC LIMITED CERTIFICATE ISSUED ON 05/03/99
1998-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1098312 Expired Licenced property: UNIT 20 QUEENS MILL BUSINESS CENTRE, QUEENS MILL HUDDERSFIELD HD1 3RR;SHEFFIELD PACKAGING SERVICES LTD RETFORD ROAD WOODHOUSE MILL SHEFFIELD S13 9WH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1098312 Expired Licenced property: UNIT 20 QUEENS MILL BUSINESS CENTRE, QUEENS MILL HUDDERSFIELD HD1 3RR;SHEFFIELD PACKAGING SERVICES LTD RETFORD ROAD WOODHOUSE MILL SHEFFIELD S13 9WH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-10
Resolutions for Winding-up2016-11-10
Meetings of Creditors2016-10-25
Fines / Sanctions
No fines or sanctions have been issued against SHEFF PACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding ALDERMORE BANK PLC
DEBENTURE 2010-08-11 Outstanding ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 581,856
Provisions For Liabilities Charges 2012-07-01 £ 12,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 SHEFF PACK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 27,600
Current Assets 2012-07-01 £ 556,299
Debtors 2012-07-01 £ 468,699
Fixed Assets 2012-07-01 £ 87,166
Shareholder Funds 2012-07-01 £ 49,058
Stocks Inventory 2012-07-01 £ 60,000
Tangible Fixed Assets 2012-07-01 £ 87,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEFF PACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFF PACK LIMITED
Trademarks
We have not found any records of SHEFF PACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFF PACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as SHEFF PACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEFF PACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHEFF PACK LIMITEDEvent Date2016-11-03
Robert David Adamson and Patrick Lannagan , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . : For further details contact: Samantha Busby, Tel: 0113 387 8573.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHEFF PACK LIMITEDEvent Date2016-11-03
At a general meeting of the above named company convened and held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 03 November 2016 at 3.00 pm, the following resolutions were passed as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Robert David Adamson and Patrick Lannagan , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , (IP Nos. 9380 and 9590) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding up. For further details contact: Samantha Busby, Tel: 0113 387 8573. Lorraine Royles , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySHEFF PACK LIMITEDEvent Date2016-10-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 03 November 2016 at 3.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be made available for inspection free of charge at the offices of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , on the two business days immediately prior to the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Samantha Busby, (IP No. 8573) Tel: 0113 387 8573.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFF PACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEFF PACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.