About

Registered Number: 03313874
Date of Incorporation: 06/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 150 Penistone Road, Shelley, Huddersfield, West Yorkshire, HD8 8JQ

 

Progress Packaging Ltd was founded on 06 February 1997 and has its registered office in West Yorkshire. The organisation has 3 directors listed at Companies House. We do not know the number of employees at Progress Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Adele 22 October 2013 - 1
ARMITAGE, Sara Jane 19 March 1997 31 May 1997 1
Secretary Name Appointed Resigned Total Appointments
FARROW, Brian, T.D. J.P 08 May 1997 09 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
RESOLUTIONS - N/A 05 March 2020
CS01 - N/A 24 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2020
SH08 - Notice of name or other designation of class of shares 04 January 2020
AA - Annual Accounts 09 October 2019
TM02 - Termination of appointment of secretary 15 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 30 March 2015
RP04 - N/A 05 January 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 13 April 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
225 - Change of Accounting Reference Date 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
395 - Particulars of a mortgage or charge 28 October 1997
395 - Particulars of a mortgage or charge 09 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
CERTNM - Change of name certificate 02 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 November 2005 Outstanding

N/A

Debenture 23 October 1997 Outstanding

N/A

Debenture 01 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.