Active
Company Information for PFF PACKAGING (NORTH EAST) LIMITED
C/O PFF PACKAGING LIMITED, UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
PFF PACKAGING (NORTH EAST) LIMITED | ||||||
Legal Registered Office | ||||||
C/O PFF PACKAGING LIMITED UNIT 3 AIREDALE PARK ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ Other companies in NE37 | ||||||
Previous Names | ||||||
|
Company Number | 07089716 | |
---|---|---|
Company ID Number | 07089716 | |
Date formed | 2009-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 08:48:03 |
Companies House |
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 |
---|---|---|
ANDREW ROBERT BAIRSTOW |
||
MICHELLE ANNETTE BAIRSTOW |
||
NICHOLAS BAIRSTOW |
||
STEPHEN WILLIAM DOWE |
||
WILLIAM JAMES MAPSTON |
||
KENTON SCOTT ROBBINS |
||
CHRISTOPHER IAN TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD CONNOLLY |
Director | ||
CAROL CHARLOTTE COX |
Director | ||
ELAINE HALL |
Director | ||
KEVIN MELLOR |
Company Secretary | ||
LYNN ALEXANDRA HILDA MAPSTONE |
Director | ||
MICHAEL JOHN NORRIS |
Company Secretary | ||
STEPHEN RICHARD HADLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FETERA LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Liquidation | |
INTELLIGENT PACKAGING SOLUTIONS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-05 | Active | |
HELWYK TAVERNS LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Liquidation | |
KEIGHLEY MANAGEMENT LIMITED | Director | 2008-04-08 | CURRENT | 2004-09-20 | Active | |
ARVENSIS PACKAGING FILMS LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
PFF PACKAGING GROUP LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
J. AND H. PROPERTY MANAGEMENT LIMITED | Director | 1999-05-27 | CURRENT | 1999-05-27 | Active | |
PFF PACKAGING LIMITED | Director | 1991-10-16 | CURRENT | 1991-09-25 | Active | |
INTELLIGENT PACKAGING SOLUTIONS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-05 | Active | |
HELWYK TAVERNS LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Liquidation | |
ARVENSIS PACKAGING FILMS LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
PFF PACKAGING GROUP LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
J. AND H. PROPERTY MANAGEMENT LIMITED | Director | 1999-05-27 | CURRENT | 1999-05-27 | Active | |
PFF PACKAGING LIMITED | Director | 1991-10-16 | CURRENT | 1991-09-25 | Active | |
PFF PACKAGING LIMITED | Director | 2010-11-01 | CURRENT | 1991-09-25 | Active | |
BCB ENVIRONMENTAL MANAGEMENT LIMITED | Director | 2008-11-20 | CURRENT | 1998-07-16 | Dissolved 2013-12-20 | |
PFF PACKAGING LIMITED | Director | 2017-10-16 | CURRENT | 1991-09-25 | Active | |
PFF PACKAGING GROUP LIMITED | Director | 2017-10-16 | CURRENT | 2006-08-07 | Active | |
COAT ASSOCIATES LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-02-16 | |
WIST COACHING LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Dissolved 2015-01-20 | |
WIST CONSULTING LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2015-09-29 | |
PFF PACKAGING LIMITED | Director | 2018-01-11 | CURRENT | 1991-09-25 | Active | |
S.C.R.A. MANAGEMENT LIMITED | Director | 2017-12-15 | CURRENT | 1999-03-10 | Active | |
KINGSWAY COURT (LEEDS) LIMITED | Director | 2015-11-26 | CURRENT | 1973-10-15 | Active | |
EVANS EASYSTORE LIMITED | Director | 2010-10-26 | CURRENT | 2004-06-28 | Dissolved 2015-02-10 | |
MINTONWATCH LIMITED | Director | 2010-10-26 | CURRENT | 2007-04-25 | Dissolved 2015-01-13 | |
EVANS EASYSPACE (PINNER 1) LIMITED | Director | 2010-10-26 | CURRENT | 2007-08-02 | Dissolved 2015-03-17 | |
ETL REALISATIONS LIMITED | Director | 2010-10-26 | CURRENT | 2003-10-09 | Dissolved 2015-05-27 | |
ORANGE BUTTON LIMITED | Director | 2010-10-26 | CURRENT | 2003-11-06 | Dissolved 2015-05-19 | |
EEL REALISATIONS LIMITED | Director | 2010-10-26 | CURRENT | 2003-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAIRSTOW | ||
CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR LEE GRAEME WILKINSON | ||
CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
Current accounting period extended from 31/07/22 TO 31/01/23 | ||
AA01 | Current accounting period extended from 31/07/22 TO 31/01/23 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Michelle Annette Bairstow on 2021-11-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897160006 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897160007 | |
AP01 | DIRECTOR APPOINTED IAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM DOWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070897160009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070897160008 | |
AP01 | DIRECTOR APPOINTED MR ROBERT VICTOR ATKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN TATE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD CONNOLLY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN TATE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENTON ROBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL CHARLOTTE COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HALL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MRS CAROL CHARLOTTE COX | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BAIRSTOW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM DOWE | |
AP01 | DIRECTOR APPOINTED MR GERARD CONNOLLY | |
AP01 | DIRECTOR APPOINTED MS ELAINE HALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070897160007 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070897160006 | |
RES15 | CHANGE OF COMPANY NAME 06/01/20 | |
CERTNM | COMPANY NAME CHANGED INTELLIGENT PACKAGING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM Unit 2 and 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 FULL LIST | |
AA01 | CURREXT FROM 31/05/2015 TO 31/07/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MAPSTONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MELLOR | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE ANNETTE BAIRSTOW | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT BAIRSTOW | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNN ALEXANDRA HILDA MAPSTONE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 27/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 12/09/2011 | |
CERTNM | COMPANY NAME CHANGED INTELPACK LIMITED CERTIFICATE ISSUED ON 20/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/05/2010 | |
AP03 | SECRETARY APPOINTED MR KEVIN MELLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS | |
AR01 | 27/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM UNIT 45 COLBOURNE AVENUE NELSON PARK IND ESTATE CRAMLINGTON NE23 1WD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FOUNTAINS MALL HIGH STREET ODIHAM HAMPSHIRE RG29 1LP | |
AP03 | SECRETARY APPOINTED MICHAEL JOHN NORRIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED JMWCO 88 LIMITED CERTIFICATE ISSUED ON 05/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADLOW | |
AP01 | DIRECTOR APPOINTED WILLIAM JAMES MAPSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 1 BYROM PLACE SPINNINGFIELDS MANCHESTER M3 3HG ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHATTELS MORTGAGE | Outstanding | WILLIAM JAMES MAPSTONE, LYNN ALEXANDRA HILDA MAPSTONE, ROWANMOOR TRUSTEES LIMITED | |
DEBENTURE | Satisfied | TRUSTEES OF THE PILGRIM FOOD GROUP EXECUTIVE PENSION SCHEME | |
DEBENTURE | Satisfied | WILLIAM MAPSTONE & LYNNE MAPSTONE AS TRUSTEES OF THE PILGRIM FOOD GROUP LIMITED UNAPPROVED PENSION SCHEME | |
DEBENTURE | Satisfied | DAVENHAM TRUST LTD | |
DEBENTURE | Outstanding | WILLIAM MAPSTONE |
|
|
|
|
|
|
|
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 PFF PACKAGING (NORTH EAST) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PFF PACKAGING (NORTH EAST) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |