About

Registered Number: 01223225
Date of Incorporation: 15/08/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Orion Way Orion Way, Cross Green Ind Est, Leeds, West Yorkshire, LS9 0AR,

 

Able Packaging Group Ltd was registered on 15 August 1975 and has its registered office in Leeds, West Yorkshire, it has a status of "Active". The current directors of this company are listed as Dean, Ashley Jon, Wadsworth, John Richard, Bartley, Penelope Anne, Pell, Isobel Margaret, Pell, Robert Andrew, Salmon, Dean Anthony, Wheeldon, Margaret Jean, Wheeldon, Peter Godfrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, Penelope Anne 08 February 1995 13 March 2013 1
PELL, Isobel Margaret 01 February 1999 13 March 2013 1
PELL, Robert Andrew N/A 13 March 2013 1
SALMON, Dean Anthony 01 October 2005 13 March 2013 1
WHEELDON, Margaret Jean 01 February 1999 13 March 2013 1
WHEELDON, Peter Godfrey N/A 04 June 1993 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Ashley Jon 01 November 2014 - 1
WADSWORTH, John Richard 13 March 2013 15 May 2014 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 25 February 2015
AP03 - Appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 13 May 2014
AA01 - Change of accounting reference date 13 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 March 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
363s - Annual Return 01 May 2003
RESOLUTIONS - N/A 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 01 May 2002
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
363s - Annual Return 09 May 1999
SA - Shares agreement 16 October 1998
88(2)P - N/A 16 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
CERTNM - Change of name certificate 28 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 08 May 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 30 April 1995
288 - N/A 23 February 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 11 May 1994
288 - N/A 13 October 1993
288 - N/A 07 July 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 29 April 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
NEWINC - New incorporation documents 15 August 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.