Company NameABC Packaging Limited
DirectorMark Geoffrey Mellor
Company StatusActive
Company Number02776878
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Mark Geoffrey Mellor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadway Green Business Park Radway Green
Crewe
CW2 5PR
Secretary NameMs Lauren Anne Mellor
StatusCurrent
Appointed05 January 2018(25 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressRadway Green Business Park Radway Green
Crewe
CW2 5PR
Secretary NameMs Lauren Anne Leadbetter
StatusCurrent
Appointed05 January 2018(25 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressRadway Green Business Park Radway Green
Crewe
CW2 5PR
Director NameGeoffrey William Mellor
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(5 months after company formation)
Appointment Duration2 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address9 Churchcroft Gardens
Rugeley
Staffordshire
WS15 2HT
Secretary NameMr Mark Geoffrey Mellor
NationalityBritish
StatusResigned
Appointed07 June 1993(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address9 Greenway Avenue
Stone
Staffordshire
ST15 0ER
Secretary NameKaren Mellor
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address23 Bluebell Drive
Newcastle
Staffordshire
ST5 3UD
Secretary NameMrs Valerie Georgine Mellor
NationalityBritish
StatusResigned
Appointed21 September 2006(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 January 2018)
RoleSecretary
Correspondence AddressRadway Green Business Park Radway Green
Crewe
CW2 5PR
Secretary NameMrs Valerie Georgine Mellor
StatusResigned
Appointed05 January 2018(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2023)
RoleCompany Director
Correspondence AddressRadway Green Business Park Radway Green
Crewe
CW2 5PR

Contact

Websitewww.abcpackaging.co.uk/
Email address[email protected]
Telephone01785 761200
Telephone regionStafford

Location

Registered AddressRadway Green Business Park
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Shareholders

9 at £1Amanda Mellor
9.00%
Ordinary B
80 at £1Mark Geoffrey Mellor
80.00%
Ordinary
10 at £1Jason Sean Williams
10.00%
Ordinary A
1 at £1Lauren Mellor
1.00%
Ordinary C

Financials

Year2014
Net Worth£151,154
Cash£323,176
Current Liabilities£687,626

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

21 October 1998Delivered on: 24 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
30 May 2023Termination of appointment of Valerie Georgine Mellor as a secretary on 22 May 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with updates (6 pages)
13 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 July 2018Appointment of Mrs Valerie Georgine Mellor as a secretary on 5 January 2018 (2 pages)
2 July 2018Appointment of Ms Lauren Anne Mellor as a secretary on 5 January 2018 (2 pages)
2 July 2018Termination of appointment of Valerie Georgine Mellor as a secretary on 5 January 2018 (1 page)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Change of share class name or designation (2 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 January 2012Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page)
6 January 2012Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(4 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Change of share class name or designation (2 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 January 2011Director's details changed for Mr Mark Geoffrey Mellor on 15 October 2010 (2 pages)
25 January 2011Director's details changed for Mr Mark Geoffrey Mellor on 15 October 2010 (2 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 January 2010Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
22 January 2006Return made up to 04/01/06; full list of members (2 pages)
22 January 2006Return made up to 04/01/06; full list of members (2 pages)
21 January 2006Secretary's particulars changed (1 page)
21 January 2006Secretary's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
28 February 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 December 2004Return made up to 04/01/05; full list of members (6 pages)
23 December 2004Return made up to 04/01/05; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (4 pages)
13 January 2004Return made up to 04/01/04; full list of members (4 pages)
28 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
28 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 January 2003Return made up to 04/01/03; full list of members (6 pages)
9 January 2003Return made up to 04/01/03; full list of members (6 pages)
11 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 February 2001Return made up to 04/01/01; full list of members (6 pages)
19 February 2001Return made up to 04/01/01; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 January 1999Return made up to 04/01/99; no change of members (4 pages)
5 January 1999Return made up to 04/01/99; no change of members (4 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
23 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
20 November 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
27 December 1996Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 December 1996Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 January 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996New secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: unit 2 berry hill road fenton stoke on trent ST4 2QL (1 page)
7 September 1995Registered office changed on 07/09/95 from: unit 2 berry hill road fenton stoke on trent ST4 2QL (1 page)
30 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
4 January 1993Incorporation (13 pages)
4 January 1993Incorporation (13 pages)