Company Information for ELLIOTT PACKAGING LIMITED
UNIT 5A, 10 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, NORTHWICH, CHESHIRE, CW9 7UA,
|
Company Registration Number
03267939
Private Limited Company
Active |
Company Name | |
---|---|
ELLIOTT PACKAGING LIMITED | |
Legal Registered Office | |
UNIT 5A, 10 CHESHIRE AVENUE CHESHIRE BUSINESS PARK NORTHWICH CHESHIRE CW9 7UA Other companies in BL0 | |
Company Number | 03267939 | |
---|---|---|
Company ID Number | 03267939 | |
Date formed | 1996-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB686001247 |
Last Datalog update: | 2024-06-05 20:04:17 |
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. |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
Purchase of own shares | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR ELLIOTT | ||
Director's details changed for Mr Alastair Elliott on 2023-03-10 | ||
Cancellation of shares. Statement of capital on 2023-03-10 GBP 3 | ||
Withdrawal of a person with significant control statement on 2023-03-16 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS ELLIOTT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CAROLINE ELLIOTT | ||
APPOINTMENT TERMINATED, DIRECTOR JANE ELLIOTT | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Alastair Elliott on 2021-09-09 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NICOLAS ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ALASTAIR ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Alastair Elliott on 2019-03-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR ELLIOTT on 2019-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Jane Elliott as a person with significant control on 2018-07-19 | |
CH01 | Director's details changed for Mrs Jane Elliott on 2018-07-19 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 01/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM 10 Bolton Street Ramsbottom via Bury Lancashire BL0 9HX | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOTT / 14/02/2014 | |
AR01 | 10/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLIOTT / 10/09/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOTT / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLIOTT / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLIOTT / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ELLIOTT / 10/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A & N PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-10-31 | £ 246,052 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 261,687 |
Creditors Due After One Year | 2012-10-31 | £ 261,687 |
Creditors Due After One Year | 2011-10-31 | £ 278,455 |
Creditors Due Within One Year | 2013-10-31 | £ 661,683 |
Creditors Due Within One Year | 2012-10-31 | £ 612,867 |
Creditors Due Within One Year | 2012-10-31 | £ 612,867 |
Creditors Due Within One Year | 2011-10-31 | £ 473,384 |
Provisions For Liabilities Charges | 2013-10-31 | £ 8,889 |
Provisions For Liabilities Charges | 2012-10-31 | £ 11,639 |
Provisions For Liabilities Charges | 2012-10-31 | £ 11,639 |
Provisions For Liabilities Charges | 2011-10-31 | £ 15,266 |
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 ELLIOTT PACKAGING LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 88,817 |
Cash Bank In Hand | 2012-10-31 | £ 48,399 |
Cash Bank In Hand | 2012-10-31 | £ 48,399 |
Cash Bank In Hand | 2011-10-31 | £ 64,293 |
Current Assets | 2013-10-31 | £ 543,606 |
Current Assets | 2012-10-31 | £ 474,453 |
Current Assets | 2012-10-31 | £ 474,453 |
Current Assets | 2011-10-31 | £ 342,747 |
Debtors | 2013-10-31 | £ 454,789 |
Debtors | 2012-10-31 | £ 426,054 |
Debtors | 2012-10-31 | £ 426,054 |
Debtors | 2011-10-31 | £ 278,454 |
Secured Debts | 2013-10-31 | £ 262,052 |
Secured Debts | 2012-10-31 | £ 277,687 |
Secured Debts | 2012-10-31 | £ 277,687 |
Secured Debts | 2011-10-31 | £ 293,505 |
Shareholder Funds | 2013-10-31 | £ 41,810 |
Shareholder Funds | 2012-10-31 | £ 17,087 |
Shareholder Funds | 2012-10-31 | £ 17,087 |
Shareholder Funds | 2011-10-31 | £ 22,924 |
Tangible Fixed Assets | 2013-10-31 | £ 414,828 |
Tangible Fixed Assets | 2012-10-31 | £ 428,827 |
Tangible Fixed Assets | 2012-10-31 | £ 428,827 |
Tangible Fixed Assets | 2011-10-31 | £ 447,282 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
809-Other Govt Grants |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
809 - OTHER GOVT GRANTS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
809 - OTHER GOVT GRANTS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408 - MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
BAGS |
Nottingham City Council | |
|
BAGS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Cotswold District 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. |