About

Registered Number: 03174694
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

 

Packpress Ltd was registered on 19 March 1996 and has its registered office in Wetherby in West Yorkshire, it's status in the Companies House registry is set to "Active". Jefferies, Richard Anthony, Jones, David Emrys are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Emrys 01 June 2016 09 October 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Richard Anthony 10 November 2016 09 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 19 March 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
MR04 - N/A 11 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 15 December 2016
AP03 - Appointment of secretary 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 February 2015
RESOLUTIONS - N/A 16 April 2014
SH08 - Notice of name or other designation of class of shares 16 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 29 December 2010
AD01 - Change of registered office address 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AA01 - Change of accounting reference date 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
RESOLUTIONS - N/A 12 August 2010
AP01 - Appointment of director 04 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AR01 - Annual Return 26 March 2010
AR01 - Annual Return 26 March 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 30 December 2009
AUD - Auditor's letter of resignation 30 July 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 04 June 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
225 - Change of Accounting Reference Date 03 February 2004
AAMD - Amended Accounts 01 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 08 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
363s - Annual Return 02 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 21 July 1998
363b - Annual Return 08 May 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 30 May 1996
RESOLUTIONS - N/A 14 May 1996
RESOLUTIONS - N/A 14 May 1996
RESOLUTIONS - N/A 14 May 1996
RESOLUTIONS - N/A 14 May 1996
RESOLUTIONS - N/A 14 May 1996
88(2)P - N/A 14 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 1996
MEM/ARTS - N/A 14 May 1996
123 - Notice of increase in nominal capital 14 May 1996
288 - N/A 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1996
288 - N/A 10 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
RESOLUTIONS - N/A 15 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Fully Satisfied

N/A

Guarantee & debenture 19 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.