About

Registered Number: 00371448
Date of Incorporation: 23/12/1941 (82 years and 3 months ago)
Company Status: Active
Registered Address: Salts Wharf, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Sydney Packett & Sons Ltd was founded on 23 December 1941. We do not know the number of employees at Sydney Packett & Sons Ltd. Marshall, Robert Andrew, Butterfield, Wendy, Cowley, Wayne Michael, Marshall, Robert Andrew, Sugden, Marshall John, Barrett, Paul Marcus, Evans, Joseph Alan, Packett, Andrew Sydney, Packett, Sydney Duncan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Wendy 09 October 2014 - 1
COWLEY, Wayne Michael 09 October 2014 - 1
MARSHALL, Robert Andrew 21 August 2015 - 1
SUGDEN, Marshall John 15 May 2013 - 1
PACKETT, Andrew Sydney N/A 18 August 2017 1
PACKETT, Sydney Duncan N/A 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert Andrew 02 September 2013 - 1
BARRETT, Paul Marcus 16 April 2008 02 September 2013 1
EVANS, Joseph Alan N/A 16 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 July 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 April 2019
MR04 - N/A 28 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 May 2017
MR04 - N/A 02 May 2017
MR04 - N/A 02 May 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 21 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 21 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 14 October 2014
MR01 - N/A 14 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
MR01 - N/A 10 October 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 17 March 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AR01 - Annual Return 21 August 2013
RP04 - N/A 19 August 2013
RESOLUTIONS - N/A 31 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2013
SH08 - Notice of name or other designation of class of shares 31 July 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 08 August 2011
RESOLUTIONS - N/A 02 August 2011
CC04 - Statement of companies objects 02 August 2011
AA - Annual Accounts 15 April 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 08 March 2008
MEM/ARTS - N/A 08 March 2008
AA - Annual Accounts 06 March 2008
RESOLUTIONS - N/A 20 October 2007
123 - Notice of increase in nominal capital 20 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 2007
363a - Annual Return 12 August 2007
AUD - Auditor's letter of resignation 29 April 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 23 July 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 16 August 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 11 August 2000
287 - Change in situation or address of Registered Office 10 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 August 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 07 July 1997
RESOLUTIONS - N/A 29 November 1996
RESOLUTIONS - N/A 29 November 1996
RESOLUTIONS - N/A 29 November 1996
169 - Return by a company purchasing its own shares 29 November 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 08 August 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 01 September 1993
363s - Annual Return 15 October 1992
AUD - Auditor's letter of resignation 06 October 1992
AUD - Auditor's letter of resignation 25 September 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 26 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
288 - N/A 28 April 1988
395 - Particulars of a mortgage or charge 21 March 1988
RESOLUTIONS - N/A 04 February 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
288 - N/A 03 April 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
NEWINC - New incorporation documents 23 December 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Outstanding

N/A

Legal charge 01 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.