About

Registered Number: 02888713
Date of Incorporation: 18/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 195 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, Leicestershire, LE3 1UQ

 

The Packaging Company (Midlands) Ltd was registered on 18 January 1994 and are based in Estate Leicester, Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Mark 02 August 1999 22 June 2004 1
POLE, Nicola Lesley 02 August 1999 22 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Deborah Lee 29 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 13 October 2017
MR04 - N/A 11 April 2017
MR04 - N/A 11 April 2017
MR01 - N/A 23 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 September 2015
MR04 - N/A 25 January 2015
AR01 - Annual Return 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
CH01 - Change of particulars for director 22 January 2015
MR01 - N/A 04 November 2014
MR01 - N/A 04 November 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 23 January 2014
MR04 - N/A 14 November 2013
MR04 - N/A 14 November 2013
AA - Annual Accounts 19 September 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 14 February 2013
RESOLUTIONS - N/A 04 February 2013
MEM/ARTS - N/A 04 February 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 22 January 2004
287 - Change in situation or address of Registered Office 02 December 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 13 February 2002
363s - Annual Return 25 January 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
363s - Annual Return 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2000
AA - Annual Accounts 11 September 2000
395 - Particulars of a mortgage or charge 05 February 2000
363s - Annual Return 29 January 2000
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 10 February 1998
363s - Annual Return 17 February 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 13 April 1996
395 - Particulars of a mortgage or charge 31 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1994
RESOLUTIONS - N/A 15 March 1994
288 - N/A 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
CERTNM - Change of name certificate 28 February 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 04 November 2014 Fully Satisfied

N/A

A registered charge 04 November 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

All assets debenture 08 April 2010 Fully Satisfied

N/A

Chattel mortgage 27 June 2003 Fully Satisfied

N/A

Mortgage debenture 31 January 2000 Fully Satisfied

N/A

Debenture 24 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.