Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4L'S PACKING LTD
Company Information for

4L'S PACKING LTD

UN9 ARMSTRONG HOUSE FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT, DONCASTER, DN9 3GA,
Company Registration Number
03688291
Private Limited Company
Active

Company Overview

About 4l's Packing Ltd
4L'S PACKING LTD was founded on 1998-12-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". 4l's Packing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4L'S PACKING LTD
 
Legal Registered Office
UN9 ARMSTRONG HOUSE FIRST AVENUE
DONCASTER FINNINGLEY AIRPORT
DONCASTER
DN9 3GA
Other companies in DN8
 
Filing Information
Company Number 03688291
Company ID Number 03688291
Date formed 1998-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 29/12/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 13:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4L'S PACKING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WIGGLESWORTH AND COMPANY LIMITED   FINANCE FOR ENTREPRENEURS LIMITED   FUNDING FOR ENTREPRENEURS 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 4L'S PACKING LTD

Current Directors
Officer Role Date Appointed
COLETTE MELANIE PORTER
Company Secretary 2005-04-28
PETER HOLLING
Director 1998-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE HOLLING
Director 1998-12-24 2015-09-30
CHRISTOPHER BOND
Director 2005-01-01 2007-07-16
PETER HOLLING
Company Secretary 1998-12-24 2005-04-28
DAVID HALLIWELL
Director 1998-12-24 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE MELANIE PORTER J. M. HOLLING LIMITED Company Secretary 2004-07-05 CURRENT 1999-03-12 Active
PETER HOLLING J. M. HOLLING LIMITED Director 1999-03-12 CURRENT 1999-03-12 Active

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
2025-01-17CONFIRMATION STATEMENT MADE ON 24/12/24, WITH NO UPDATES
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036882910031
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036882910032
2023-05-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-22AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 036882910032
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910032
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 036882910031
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910031
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-06-03CH01Director's details changed for Mr Peter Holling on 2021-05-25
2021-06-03PSC04Change of details for Mr Peter Holling as a person with significant control on 2021-05-25
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910030
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036882910020
2019-06-05TM02Termination of appointment of Colette Melanie Porter on 2019-04-12
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036882910027
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910029
2019-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910028
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036882910019
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910027
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 190
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910026
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910025
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910022
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910024
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910020
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910023
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910021
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 190
2017-02-02SH0101/02/17 STATEMENT OF CAPITAL GBP 190
2017-01-26AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910019
2016-05-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0124/12/15 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOLLING
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLING / 13/05/2015
2015-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / COLETTE MELANIE PORTER / 13/05/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0124/12/14 FULL LIST
2014-08-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036882910018
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0124/12/13 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AR0124/12/12 FULL LIST
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-01-06AR0124/12/11 FULL LIST
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0124/12/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-06AR0124/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOLLING / 24/12/2009
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-10363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-23363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to 4L'S PACKING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4L'S PACKING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Outstanding BANK OF SCOTLAND PLC
2017-06-07 Outstanding BANK OF SCOTLAND PLC
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2016-12-16 Outstanding BANK OF SCOTLAND PLC
2014-03-20 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-05 Outstanding BIBBY FINANCIAL SERVICES LTD. (AS SECURITY TRUSTEE)
DEED OF CHARGE OVER DEPOSIT 2010-08-17 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2009-11-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-04-11 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-06-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-03 Outstanding BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2006-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-12-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-06-25 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2001-05-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-01-02 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 4L'S PACKING LTD

Intangible Assets
Patents
We have not found any records of 4L'S PACKING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4L'S PACKING LTD
Trademarks
We have not found any records of 4L'S PACKING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4L'S PACKING LTD. 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 (52290 - Other transportation support activities) as 4L'S PACKING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 4L'S PACKING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4L'S PACKING LTD 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 4L'S PACKING LTD 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.