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

PACKCO LIMITED

WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0XA,
Company Registration Number
06747727
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Packco Ltd
PACKCO LIMITED was founded on 2008-11-12 and has its registered office in Cannock. The organisation's status is listed as "Active - Proposal to Strike off". Packco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACKCO LIMITED
 
Legal Registered Office
WALKMILL LANE
CANNOCK
STAFFORDSHIRE
WS11 0XA
Other companies in WS11
 
Previous Names
3611TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED20/11/2008
Filing Information
Company Number 06747727
Company ID Number 06747727
Date formed 2008-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2020-04-08 00:23:38
Primary Source:Companies House
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.
Companies with same name PACKCO LIMITED
The following companies were found which have the same name as PACKCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Packco Acquisition Corp. Delaware Unknown
PackCo Construction, LLC 6080 Grand Mesa Drive Colorado Springs CO 80923 Voluntarily Dissolved Company formed on the 2017-05-28
PACKCO HANDLING LIMITED UNIT 8B MIDDLEWICH ROAD INDUSTRIAL ESTATE BYLEY MIDDLEWICH CHESHIRE CW10 9NT Active Company formed on the 2006-05-23
Packco Holding Company Limited Unknown Company formed on the 2018-11-26
PACKCO LLC RHode Island Unknown
Packco Package Company Limited Unknown Company formed on the 2018-12-04
PACKCO PROPERTIES LLC Idaho Unknown
PACKCO PTY LTD VIC 3083 Active Company formed on the 2012-09-03
Packco Technology Limited Unknown Company formed on the 2016-10-03
PACKCO US INCORPORATED California Unknown
PACKCO VISCAYA RANDOLPH LLC Georgia Unknown
PACKCO VISCAYA RANDOLPH LLC Georgia Unknown
PACKCO, INC. 28 WYTHE AVE Richmond BROOKLYN NY 11249 Active Company formed on the 2003-07-07
PACKCO, LLC 5306 154TH AVE SE BELLEVUE WA 980065152 Active Company formed on the 2019-06-04
Packcode International Co., Limited Unknown Company formed on the 2016-01-05
Packcom Incorporated Maryland Unknown
PACKCOM PTY LIMITED Active Company formed on the 2005-04-29
PACKCOMM LTD UNIT A ASQUITH COURT SMITHS WAY, SAXON BUSINESS PARK BROMSGROVE WORCESTERSHIRE B60 4FF Dissolved Company formed on the 2009-04-20
PACKCOMP LLC Delaware Unknown
PACKCON INC Georgia Unknown

Company Officers of PACKCO LIMITED

Current Directors
Officer Role Date Appointed
JERRY REN
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
FABRICE DERIAZ
Director 2013-02-26 2014-11-17
RICHARD FRANK BARRICK
Director 2012-04-20 2014-03-31
JASON MARK COLEMAN
Company Secretary 2012-04-20 2013-11-19
JASON MARK COLEMAN
Director 2012-04-20 2013-11-19
EMRYS JOHN GRIFFITHS
Director 2009-09-22 2013-01-31
SIMON GEORGE PAUL
Director 2009-09-22 2012-08-30
SIMON GEORGE PAUL
Company Secretary 2010-09-27 2012-04-20
PETER ANDREW LONGINOTTI
Director 2011-05-01 2012-04-20
WILLIAM BLAKE SPEIRS
Director 2009-09-22 2010-11-23
DAVID ROSS
Director 2009-10-15 2010-10-18
JOHN BLACKMORE
Company Secretary 2008-11-24 2010-09-27
CLIVE RICHARD SHARPE
Director 2008-11-24 2010-04-01
PROTURN LIMITED
Director 2009-05-28 2009-10-20
ANDREW JONATHAN DENT
Director 2008-11-24 2009-04-30
DAVID JONES PERCIVAL
Director 2008-11-24 2009-03-18
SISEC LIMITED
Company Secretary 2008-11-12 2008-11-24
LOVITING LIMITED
Director 2008-11-12 2008-11-24
SERJEANTS' INN NOMINEES LIMITED
Director 2008-11-12 2008-11-24
MICHAEL JOHN SEYMOUR
Director 2008-11-12 2008-11-24

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
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06PSC02Notification of Advanta International Pte Limited as a person with significant control on 2017-07-31
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-24SH0131/07/17 STATEMENT OF CAPITAL GBP 100000
2017-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6957.11
2015-12-15AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 6957.11
2015-01-13AR0112/11/14 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE DERIAZ
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRICK
2014-01-24AR0112/11/13 ANNUAL RETURN FULL LIST
2014-01-24AD04Register(s) moved to registered office address
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLEMAN
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON COLEMAN
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AP01DIRECTOR APPOINTED MR FABRICE DERIAZ
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS GRIFFITHS
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0112/11/12 ANNUAL RETURN FULL LIST
2012-12-05AD03Register(s) moved to registered inspection location
2012-12-04AD02SAIL ADDRESS CREATED
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-17RES01ADOPT ARTICLES 20/04/2012
2012-05-17RES12VARYING SHARE RIGHTS AND NAMES
2012-05-17RES13TRANSFER OF SHARES 20/04/2012
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02SH0120/04/12 STATEMENT OF CAPITAL GBP 6957.11
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25AP01DIRECTOR APPOINTED MR JERRY REN
2012-04-25AP03SECRETARY APPOINTED MR JASON MARK COLEMAN
2012-04-25AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2012-04-25AP01DIRECTOR APPOINTED MR RICHARD FRANK BARRICK
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON PAUL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LONGINOTTI
2012-04-03AUDAUDITOR'S RESIGNATION
2012-01-24AR0110/12/11 FULL LIST
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29MEM/ARTSARTICLES OF ASSOCIATION
2011-09-29RES01ALTER ARTICLES 21/09/2011
2011-05-13AP01DIRECTOR APPOINTED MR PETER ANDREW LONGINOTTI
2011-05-10RES01ALTER ARTICLES 27/04/2011
2011-05-10RES12VARYING SHARE RIGHTS AND NAMES
2011-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-21SH0110/02/11 STATEMENT OF CAPITAL GBP 6289.91
2011-03-21SH0110/02/11 STATEMENT OF CAPITAL GBP 5846.21
2011-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPEIRS
2010-11-19AR0112/11/10 CHANGES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-27AP03SECRETARY APPOINTED MR SIMON GEORGE PAUL
2010-08-25SH0106/10/09 STATEMENT OF CAPITAL GBP 3499.91
2010-08-17SH0106/10/09 STATEMENT OF CAPITAL GBP 3889.91
2010-08-17SH0106/10/09 STATEMENT OF CAPITAL GBP 3889.91
2010-08-17AR0101/01/10 FULL LIST
2010-08-16MISCCOURT ORDER TO REMOVE INCORRECT INFORMATION FROM FORM SH01 RECEIVED ON 23/10/09 AND REGISTERED ON 27/10/09.
2010-08-16ANNOTATIONOther
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE
2009-12-14AR0112/11/09 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-27SH0106/10/09 STATEMENT OF CAPITAL GBP 4100.00
2009-10-26AP01DIRECTOR APPOINTED MR DAVID ROSS
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PROTURN LIMITED
2009-10-19RES01ADOPT ARTICLES
2009-10-19RES12VARYING SHARE RIGHTS AND NAMES
2009-10-06AP01DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2009-10-06AP01DIRECTOR APPOINTED PROFESSOR WILLIAM BLAKE SPEIRS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PACKCO LIMITED 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 PACKCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2008-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of PACKCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACKCO LIMITED
Trademarks
We have not found any records of PACKCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKCO 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 (64209 - Activities of other holding companies n.e.c.) as PACKCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PACKCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKCO 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 PACKCO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1