Company NamePal Pak Corrugated Limited
DirectorPhilip Tobin
Company StatusActive
Company Number03060021
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Philip Tobin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chilton Close
Maghull
Liverpool
L31 6ER
Secretary NameMr Philip Tobin
NationalityBritish
StatusCurrent
Appointed12 October 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chilton Close
Maghull
Liverpool
L31 6ER
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJoseph Anthony Hughes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address218 Prescot Road
Aughton
Lancashire
L39 5AQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJoseph Anthony Hughes
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address218 Prescot Road
Aughton
Lancashire
L39 5AQ
Director NamePaul Michael Shephard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCompany Director
Correspondence Address67 Peel Brow
Ramsbottom
Lancashire
BL0 0AL
Director NameMr William Henry Ford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanley Park Avenue North
Walton
Liverpool
L4 9UE

Contact

Websitepalpakcorrugated.co.uk
Telephone0151 4865020
Telephone regionLiverpool

Location

Registered AddressUnit 2 Pickerings Road
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2013
Net Worth£36,712
Current Liabilities£272,340

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

15 April 2019Delivered on: 26 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, block g, halebank industrial estate, pickering road, halebank, widnes registered at land registry with title number CH500262.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, block g, halebank industrial estate, pickerings road, halebank, widnes registered at the land registry with title number CH500262.
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 19 December 2009
Persons entitled: A J Bell Trustees Limited Philip Jonathon Tobin and William Henry Ford

Classification: Chattel mortgage
Secured details: £92,000 due or to become due from the company to the chargee.
Particulars: Peters printer/slotter, vickers hd stitcher, vickers msc stitcher (for further details of properties charged please refer to form 395) see image for full details.
Outstanding
6 March 1996Delivered on: 14 March 1996
Satisfied on: 22 October 2009
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 28 August 2022 (10 pages)
15 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 28 August 2021 (9 pages)
25 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 28 August 2020 (9 pages)
20 August 2020Total exemption full accounts made up to 28 August 2019 (9 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 28 August 2018 (9 pages)
26 April 2019Registration of charge 030600210006, created on 15 April 2019 (8 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Unit C11-12 Bridge Ind Est Speke Hall Road Speke Liverpool L24 9HA to Unit 2 Pickerings Road Widnes Cheshire WA8 8XW on 19 January 2018 (1 page)
6 December 2017Registration of charge 030600210005, created on 30 November 2017 (8 pages)
6 December 2017Registration of charge 030600210005, created on 30 November 2017 (8 pages)
29 November 2017Registration of charge 030600210004, created on 28 November 2017 (9 pages)
29 November 2017Registration of charge 030600210004, created on 28 November 2017 (9 pages)
27 November 2017Satisfaction of charge 3 in full (5 pages)
27 November 2017Satisfaction of charge 3 in full (5 pages)
24 November 2017Total exemption full accounts made up to 28 August 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 August 2017 (9 pages)
28 May 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
28 May 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
19 December 2016Termination of appointment of William Henry Ford as a director on 19 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 28 August 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 28 August 2016 (7 pages)
19 December 2016Termination of appointment of William Henry Ford as a director on 19 December 2016 (1 page)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 27,500
(6 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 27,500
(6 pages)
5 May 2016Total exemption small company accounts made up to 28 August 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 28 August 2015 (8 pages)
26 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 27,500
(6 pages)
26 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 27,500
(6 pages)
23 April 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 28 August 2014 (7 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 27,500
(6 pages)
26 June 2014Total exemption small company accounts made up to 28 August 2013 (8 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 27,500
(6 pages)
26 June 2014Total exemption small company accounts made up to 28 August 2013 (8 pages)
27 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
27 June 2013Total exemption small company accounts made up to 28 August 2012 (9 pages)
27 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
27 June 2013Total exemption small company accounts made up to 28 August 2012 (9 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2009Total exemption small company accounts made up to 28 August 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 August 2009 (6 pages)
25 November 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
25 November 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 23/05/09; full list of members (4 pages)
16 September 2009Return made up to 23/05/09; full list of members (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 August 2008Return made up to 23/05/08; full list of members (4 pages)
4 August 2008Return made up to 23/05/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 September 2007Return made up to 23/05/07; full list of members (7 pages)
1 September 2007Return made up to 23/05/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 July 2006Return made up to 23/05/06; full list of members (7 pages)
14 July 2006Return made up to 23/05/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
12 July 2004Return made up to 23/05/04; full list of members (7 pages)
12 July 2004Return made up to 23/05/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
26 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: lowfield lane lea green st helens WA9 5AZ (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: lowfield lane lea green st helens WA9 5AZ (1 page)
2 September 1999Return made up to 23/05/99; no change of members (4 pages)
2 September 1999Return made up to 23/05/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
27 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
28 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
28 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
21 August 1996New director appointed (2 pages)
21 August 1996£ nc 100/99100 22/07/96 (1 page)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Ad 22/07/96--------- £ si 27499@1=27499 £ ic 1/27500 (2 pages)
21 August 1996Ad 22/07/96--------- £ si 27499@1=27499 £ ic 1/27500 (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996£ nc 100/99100 22/07/96 (1 page)
21 August 1996New director appointed (2 pages)
30 July 1996Return made up to 23/05/96; full list of members (6 pages)
30 July 1996Return made up to 23/05/96; full list of members (6 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounting reference date shortened from 31/05 to 28/02 (1 page)
12 March 1996Accounting reference date shortened from 31/05 to 28/02 (1 page)
20 November 1995Registered office changed on 20/11/95 from: lowfield lane lea green st helens WA9 5AZ (1 page)
20 November 1995Registered office changed on 20/11/95 from: lowfield lane lea green st helens WA9 5AZ (1 page)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 May 1995Incorporation (22 pages)
23 May 1995Incorporation (22 pages)