About

Registered Number: 00761199
Date of Incorporation: 17/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford, WA16 8XW

 

Packaging Automation Ltd was established in 1963, it's status at Companies House is "Active". There are 8 directors listed as Ashton, Neil, Ashton, Samantha, Cooke, Francis Joseph, Penn, Anthony Arthur, Schumacker, David, Jones, John Bannister, Penn, Arthur, Penn, Nicholas John for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.