About

Registered Number: 02648722
Date of Incorporation: 25/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

 

Pff Packaging Ltd was setup in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the Pff Packaging Ltd. Bairstow, Michelle Annette, Atkin, Robert Victor, Bairstow, Nicholas Hugh, Smith, Ian, Bairstow, Jack Wood, Bairstow, Margaret Daphne, Carr, Stephen Joseph, Wilson, Ian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Robert Victor 15 February 2019 - 1
BAIRSTOW, Nicholas Hugh 01 October 1997 - 1
SMITH, Ian 28 January 2020 - 1
BAIRSTOW, Jack Wood 16 October 1991 30 September 2014 1
BAIRSTOW, Margaret Daphne 16 October 1991 30 September 2014 1
CARR, Stephen Joseph 01 May 2007 15 February 2017 1
WILSON, Ian 01 March 2006 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BAIRSTOW, Michelle Annette 30 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 12 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 11 January 2018
MR01 - N/A 18 December 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 March 2015
CERTNM - Change of name certificate 08 December 2014
CONNOT - N/A 08 December 2014
RESOLUTIONS - N/A 05 November 2014
AP03 - Appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 November 2012
AA01 - Change of accounting reference date 02 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 19 August 2008
395 - Particulars of a mortgage or charge 11 July 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
395 - Particulars of a mortgage or charge 13 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 31 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 28 January 1998
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 01 October 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
RESOLUTIONS - N/A 20 August 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 21 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 09 August 1994
395 - Particulars of a mortgage or charge 19 July 1994
363s - Annual Return 26 October 1993
CERTNM - Change of name certificate 06 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
RESOLUTIONS - N/A 23 October 1991
MEM/ARTS - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
287 - Change in situation or address of Registered Office 23 October 1991
NEWINC - New incorporation documents 25 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

Debenture 01 July 2008 Outstanding

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

First fixed charge and floating charge 26 January 1998 Fully Satisfied

N/A

Mortgage debenture 08 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.