Company Information for ABLE PACKAGING GROUP LIMITED
UNIT 1 ORION WAY ORION WAY, CROSS GREEN IND EST, LEEDS, WEST YORKSHIRE, LS9 0AR,
|
Company Registration Number
01223225
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ABLE PACKAGING GROUP LIMITED | |||
Legal Registered Office | |||
UNIT 1 ORION WAY ORION WAY CROSS GREEN IND EST LEEDS WEST YORKSHIRE LS9 0AR Other companies in LS11 | |||
| |||
Company Number | 01223225 | |
---|---|---|
Company ID Number | 01223225 | |
Date formed | 1975-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:58:15 |
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 |
---|---|---|
ASHLEY JON DEAN |
||
ANDREW DAVID SURREY GRANT |
||
MATTHEW PAUL SURREY GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD WADSWORTH |
Company Secretary | ||
JOHN RICHARD WADSWORTH |
Director | ||
MARGARET JEAN WHEELDON |
Company Secretary | ||
PENELOPE ANNE BARTLEY |
Director | ||
ISOBEL MARGARET PELL |
Director | ||
ROBERT ANDREW PELL |
Director | ||
DEAN ANTHONY SALMON |
Director | ||
MARGARET JEAN WHEELDON |
Director | ||
PETER GODFREY WHEELDON |
Director | ||
PETER GODFREY WHEELDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMUEL GRANT (HOLDINGS) LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
ABLE PACKAGING LIMITED | Director | 2013-03-13 | CURRENT | 1978-05-04 | Dissolved 2014-01-07 | |
ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED | Director | 2013-03-13 | CURRENT | 1982-07-21 | Dissolved 2014-01-07 | |
SAMUEL GRANT (LEEDS) LIMITED | Director | 2001-09-01 | CURRENT | 1992-04-22 | Active | |
SAMUEL GRANT GROUP LIMITED | Director | 2001-09-01 | CURRENT | 1921-05-24 | Active | |
MARMAX PRODUCTS LIMITED | Director | 2001-09-01 | CURRENT | 1982-09-02 | Active | |
SAMUEL GRANT (SHEFFIELD) LIMITED | Director | 2001-09-01 | CURRENT | 1984-01-19 | Active | |
SAMUEL GRANT (NORTH EAST) LIMITED | Director | 2001-09-01 | CURRENT | 1984-09-05 | Active | |
SAMUEL GRANT (HOLDINGS) LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
ABLE PACKAGING LIMITED | Director | 2013-03-13 | CURRENT | 1978-05-04 | Dissolved 2014-01-07 | |
ABLE REYNARD (PACKAGING & DISPOSABLES) LIMITED | Director | 2013-03-13 | CURRENT | 1982-07-21 | Dissolved 2014-01-07 | |
SAMUEL GRANT (LEEDS) LIMITED | Director | 2004-06-22 | CURRENT | 1992-04-22 | Active | |
SAMUEL GRANT GROUP LIMITED | Director | 2004-06-22 | CURRENT | 1921-05-24 | Active | |
MARMAX PRODUCTS LIMITED | Director | 2004-06-22 | CURRENT | 1982-09-02 | Active | |
SAMUEL GRANT (SHEFFIELD) LIMITED | Director | 2004-06-22 | CURRENT | 1984-01-19 | Active | |
SAMUEL GRANT (NORTH EAST) LIMITED | Director | 2004-06-22 | CURRENT | 1984-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1104 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM 148 Garnet Road Leeds LS11 5LA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1104 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Ashley Jon Dean as company secretary on 2014-11-01 | |
TM02 | Termination of appointment of John Richard Wadsworth on 2014-05-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WADSWORTH | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1104 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 31/03/13 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHEELDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WHEELDON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SURREY GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN SALMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE BARTLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PAUL SURREY GRANT | |
AP03 | SECRETARY APPOINTED MR JOHN RICHARD WADSWORTH | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD WADSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL PELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET WHEELDON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM MIDDLEWICH ROAD BYLEY NEAR MIDDLEWICH CHESHIRE CW10 9NT | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY SALMON / 03/09/2010 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY SALMON / 24/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
123 | NC INC ALREADY ADJUSTED 21/01/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/01/04--------- £ SI 1@1=1 £ IC 1103/1104 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
RES13 | INCREASE ISSUED CAP 05/03/03 | |
88(2)R | AD 05/03/03--------- £ SI 3@1=3 £ IC 1100/1103 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 05/12/00 | |
(W)ELRES | S366A DISP HOLDING AGM 05/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
WRES04 | NC INC ALREADY ADJUSTED 28/09/98 | |
WRES13 | ACQUISITION OF SHARES 28/09/98 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1007099 | Active | Licenced property: MIDDLEWICH ROAD UNIT 11B BYLEY MIDDLEWICH BYLEY GB CW10 9NX. Correspondance address: MIDDLEWICH ROAD UNIT 11-12 BYLEY MIDDLEWICH BYLEY GB CW10 9NX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1007099 | Active | Licenced property: MIDDLEWICH ROAD UNIT 11B BYLEY MIDDLEWICH BYLEY GB CW10 9NX. Correspondance address: MIDDLEWICH ROAD UNIT 11-12 BYLEY MIDDLEWICH BYLEY GB CW10 9NX |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 9 |
MortgagesNumMortOutstanding | 0.71 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82920 - Packaging activities
|
|
|
|
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 ABLE PACKAGING GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East 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.
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. |