Company NamePorter Packaging Co. Limited
DirectorJonathan Mark Porter
Company StatusActive
Company Number01387407
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Mark Porter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameMr Brian Porter
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 All Saints Drive
Thelwall
Warrington
Cheshire
WA4 2JJ
Director NameMrs Margaret Beatrice Porter
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 12 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 All Saints Drive
Thelwall
Warrington
Cheshire
WA4 2JJ
Secretary NameMrs Margaret Beatrice Porter
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 All Saints Drive
Thelwall
Warrington
Cheshire
WA4 2JJ

Contact

Websiteporterpackaging.co.uk
Telephone01925 822828
Telephone regionWarrington

Location

Registered Address12 Handforth Close Thelwall
Warrington
Cheshire
WA4 2JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

765 at £1Jonathan Mark Porter
51.00%
Ordinary
735 at £1Carol Porter
49.00%
Ordinary

Financials

Year2014
Net Worth£91,759
Cash£1,939
Current Liabilities£81,311

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2026 (2 years, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

20 May 2012Delivered on: 2 June 2012
Satisfied on: 29 May 2014
Persons entitled: Jonathan Mark Porter and Carol Lesley Porter

Classification: Legal charge created without any written instrument
Secured details: £10.000 due or to become due.
Particulars: Crosland diecutter vk 1350. flatbed diecutter.
Fully Satisfied
12 February 1996Delivered on: 20 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500
(3 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500
(3 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(3 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Termination of appointment of Margaret Porter as a secretary (1 page)
27 May 2014Termination of appointment of Margaret Porter as a director (1 page)
27 May 2014Termination of appointment of Margaret Porter as a secretary (1 page)
27 May 2014Termination of appointment of Margaret Porter as a director (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,500
(5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,500
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Brian Porter as a director (1 page)
9 January 2013Termination of appointment of Brian Porter as a director (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Director's details changed for Mr Brian Porter on 28 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Jonathan Mark Porter on 28 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Jonathan Mark Porter on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Margaret Beatrice Porter on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Brian Porter on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Margaret Beatrice Porter on 28 April 2010 (2 pages)
18 May 2010Registered office address changed from 9-11 Rivington Court Hardwick Grange Woolston Warrington Cheshire WA1 4RT on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 9-11 Rivington Court Hardwick Grange Woolston Warrington Cheshire WA1 4RT on 18 May 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009225 shortening the ARD from 30/09/2008 to 31/12/2007 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2009225 shortening the ARD from 30/09/2008 to 31/12/2007 (1 page)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 June 2007Return made up to 28/04/07; full list of members (5 pages)
5 June 2007Return made up to 28/04/07; full list of members (5 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 35 all saints drive thelwall warrington cheshire WA4 2JJ (1 page)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 35 all saints drive thelwall warrington cheshire WA4 2JJ (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 May 2003Return made up to 08/05/03; full list of members (6 pages)
14 May 2003Return made up to 08/05/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2001Return made up to 08/05/01; full list of members (7 pages)
14 June 2001Return made up to 08/05/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1999Return made up to 08/05/99; full list of members (6 pages)
29 June 1999Return made up to 08/05/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1998Return made up to 08/05/98; full list of members (6 pages)
12 May 1998Return made up to 08/05/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1997Return made up to 08/05/97; full list of members (6 pages)
15 May 1997Return made up to 08/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 May 1996Return made up to 08/05/96; full list of members (6 pages)
30 May 1996Return made up to 08/05/96; full list of members (6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 June 1995Return made up to 08/05/95; no change of members (4 pages)
7 June 1995Return made up to 08/05/95; no change of members (4 pages)
6 September 1978Certificate of incorporation (1 page)
6 September 1978Certificate of incorporation (1 page)