About

Registered Number: 01559293
Date of Incorporation: 01/05/1981 (43 years ago)
Company Status: Active
Registered Address: Estates Office, Ladle Farm Armscote, Stratford Upon Avon, Warwickshire, CV37 8DF

 

Packwood Estates Ltd was registered on 01 May 1981 and has its registered office in Warwickshire, it's status is listed as "Active". There are no directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 February 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
123 - Notice of increase in nominal capital 20 November 2007
363a - Annual Return 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 08 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 14 February 2003
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 19 February 2002
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 25 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 11 February 1999
395 - Particulars of a mortgage or charge 19 November 1998
395 - Particulars of a mortgage or charge 29 April 1998
AA - Annual Accounts 17 February 1998
RESOLUTIONS - N/A 16 February 1998
363s - Annual Return 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
287 - Change in situation or address of Registered Office 13 May 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 06 February 1997
363s - Annual Return 26 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
RESOLUTIONS - N/A 14 December 1995
MEM/ARTS - N/A 14 December 1995
AAMD - Amended Accounts 23 October 1995
AA - Annual Accounts 05 October 1995
CERTNM - Change of name certificate 18 May 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
RESOLUTIONS - N/A 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
287 - Change in situation or address of Registered Office 09 August 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 11 February 1993
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 23 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
363 - Annual Return 24 January 1989
287 - Change in situation or address of Registered Office 24 January 1989
AA - Annual Accounts 13 December 1988
AA - Annual Accounts 12 November 1987
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
287 - Change in situation or address of Registered Office 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 May 2010 Outstanding

N/A

Mortgage 28 May 2010 Outstanding

N/A

Mortgage 28 May 2010 Fully Satisfied

N/A

Debenture 24 May 2010 Outstanding

N/A

Legal mortgage 25 March 2002 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 16 November 1998 Fully Satisfied

N/A

Legal mortgage 28 April 1998 Fully Satisfied

N/A

Legal mortgage 21 December 1995 Fully Satisfied

N/A

Legal mortgage 16 November 1989 Fully Satisfied

N/A

Legal mortgage 18 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.