Founded in 1963, Packaging Automation Ltd has its registered office in Parkgate Industrial Park in Knutsford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Ashton, Neil, Ashton, Samantha, Cooke, Francis Joseph, Penn, Anthony Arthur, Schumacker, David, Jones, John Bannister, Penn, Arthur, Penn, Nicholas John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Neil | 24 April 2012 | - | 1 |
ASHTON, Samantha | 24 April 2012 | - | 1 |
COOKE, Francis Joseph | 02 April 2014 | - | 1 |
PENN, Anthony Arthur | N/A | - | 1 |
SCHUMACKER, David | 01 January 2019 | - | 1 |
JONES, John Bannister | N/A | 14 December 1996 | 1 |
PENN, Arthur | N/A | 15 May 1998 | 1 |
PENN, Nicholas John | N/A | 26 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
MR01 - N/A | 17 February 2020 | |
CS01 - N/A | 08 January 2020 | |
MR01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 08 January 2018 | |
MR04 - N/A | 16 June 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 09 June 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH03 - Change of particulars for secretary | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AUD - Auditor's letter of resignation | 10 October 2014 | |
AUD - Auditor's letter of resignation | 02 October 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
SH06 - Notice of cancellation of shares | 26 February 2014 | |
SH03 - Return of purchase of own shares | 26 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AUD - Auditor's letter of resignation | 14 May 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AP01 - Appointment of director | 03 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
AA - Annual Accounts | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 03 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2009 | |
395 - Particulars of a mortgage or charge | 21 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363s - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2005 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 20 October 2000 | |
AA - Annual Accounts | 24 July 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 21 March 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
363s - Annual Return | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 17 February 1998 | |
AA - Annual Accounts | 04 July 1997 | |
395 - Particulars of a mortgage or charge | 19 May 1997 | |
RESOLUTIONS - N/A | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
MEM/ARTS - N/A | 03 April 1997 | |
363s - Annual Return | 26 January 1997 | |
288b - Notice of resignation of directors or secretaries | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 October 1996 | |
AA - Annual Accounts | 23 July 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 05 June 1996 | |
363s - Annual Return | 22 February 1996 | |
288 - N/A | 05 October 1995 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 03 August 1993 | |
395 - Particulars of a mortgage or charge | 15 June 1993 | |
287 - Change in situation or address of Registered Office | 08 April 1993 | |
363s - Annual Return | 02 April 1993 | |
AA - Annual Accounts | 28 April 1992 | |
363a - Annual Return | 20 February 1992 | |
395 - Particulars of a mortgage or charge | 04 December 1991 | |
RESOLUTIONS - N/A | 01 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1991 | |
123 - Notice of increase in nominal capital | 01 October 1991 | |
AA - Annual Accounts | 09 February 1991 | |
363a - Annual Return | 09 February 1991 | |
288 - N/A | 20 July 1990 | |
288 - N/A | 19 March 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 28 January 1988 | |
AA - Annual Accounts | 18 February 1987 | |
363 - Annual Return | 09 January 1987 | |
NEWINC - New incorporation documents | 17 May 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2020 | Outstanding |
N/A |
A registered charge | 27 September 2019 | Outstanding |
N/A |
Deed of charge of deposited monies | 07 June 2012 | Outstanding |
N/A |
Legal charge | 27 February 2009 | Outstanding |
N/A |
Debenture | 13 February 2009 | Outstanding |
N/A |
Supplementary schedule (to a deed of master assignment itself dated 2 march 2000) | 10 October 2000 | Fully Satisfied |
N/A |
Supplemental schedule to a deed of master assignment dated 2 march 2000 | 31 March 2000 | Fully Satisfied |
N/A |
Supplementary schedule to a deed of master assignment itself dated 2ND march 2000 issued by the company | 31 March 2000 | Fully Satisfied |
N/A |
Supplementary schedule (to a deed of master assignment itself dated 2 march 2000) | 02 March 2000 | Fully Satisfied |
N/A |
Deed of assignment | 02 March 2000 | Fully Satisfied |
N/A |
Assignment | 04 February 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 04 February 2000 | Fully Satisfied |
N/A |
Assignment | 02 June 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 02 June 1999 | Fully Satisfied |
N/A |
Assignment | 18 December 1998 | Fully Satisfied |
N/A |
Mortgage | 18 December 1998 | Fully Satisfied |
N/A |
Debenture | 30 April 1997 | Fully Satisfied |
N/A |
Assignment of life assurance policy | 02 June 1993 | Fully Satisfied |
N/A |
Legal charge | 29 November 1991 | Fully Satisfied |
N/A |