Company NameElliott Packaging Limited
Company StatusActive
Company Number03267939
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameA & N Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Nicolas Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA
Director NameMr Alastair Elliott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA
Secretary NameMr Alastair Elliott
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA
Director NameMrs Christine Elliott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2003(6 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA
Director NameMrs Jane Elliott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(6 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA

Contact

Websiteelliottpackaging.co.uk
Email address[email protected]
Telephone01606 350036
Telephone regionNorthwich

Location

Registered AddressUnit 5a, 10 Cheshire Avenue Cheshire Business Park
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

1 at £1Alastair Elliott
25.00%
Ordinary
1 at £1Mrs Christine Elliott
25.00%
Ordinary
1 at £1Mrs Jane Elliott
25.00%
Ordinary
1 at £1Nicholas Elliott
25.00%
Ordinary

Financials

Year2014
Net Worth£123,646
Cash£45,398
Current Liabilities£812,404

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

18 April 2011Delivered on: 23 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5A admiral court cheshire business park northwich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
28 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
20 March 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2023Cancellation of shares. Statement of capital on 10 March 2023
  • GBP 3
(4 pages)
17 March 2023Notification of Alastair Elliott as a person with significant control on 10 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Alastair Elliott on 10 March 2023 (2 pages)
16 March 2023Withdrawal of a person with significant control statement on 16 March 2023 (2 pages)
16 March 2023Notification of Christine Caroline Elliott as a person with significant control on 10 March 2023 (2 pages)
16 March 2023Notification of Nicolas Elliott as a person with significant control on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Jane Elliott as a director on 10 March 2023 (1 page)
22 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 October 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
21 September 2021Director's details changed for Mr Alastair Elliott on 9 September 2021 (2 pages)
21 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 March 2019Notification of a person with significant control statement (2 pages)
14 March 2019Cessation of Nicolas Elliott as a person with significant control on 6 April 2016 (1 page)
13 March 2019Director's details changed for Mrs Christine Elliott on 11 March 2019 (2 pages)
13 March 2019Cessation of Alastair Elliott as a person with significant control on 6 April 2016 (1 page)
13 March 2019Cessation of Jane Elliott as a person with significant control on 6 April 2016 (1 page)
13 March 2019Cessation of Christine Elliott as a person with significant control on 6 April 2016 (1 page)
13 March 2019Director's details changed for Mr Alastair Elliott on 11 March 2019 (2 pages)
13 March 2019Secretary's details changed for Mr Alastair Elliott on 11 March 2019 (1 page)
14 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
3 September 2018Change of details for Mr Nicolas Elliott as a person with significant control on 19 July 2018 (2 pages)
3 September 2018Change of details for Mrs Jane Elliott as a person with significant control on 19 July 2018 (2 pages)
3 September 2018Director's details changed for Mrs Jane Elliott on 19 July 2018 (2 pages)
3 September 2018Director's details changed for Mr Nicolas Elliott on 19 July 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
19 July 2017Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Unit 5a, 10 Cheshire Avenue Cheshire Business Park Northwich Cheshire CW9 7UA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Unit 5a, 10 Cheshire Avenue Cheshire Business Park Northwich Cheshire CW9 7UA on 19 July 2017 (1 page)
19 May 2017Statement of company's objects (2 pages)
19 May 2017Statement of company's objects (2 pages)
16 May 2017Particulars of variation of rights attached to shares (2 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Particulars of variation of rights attached to shares (2 pages)
16 May 2017Change of share class name or designation (2 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2017Registered office address changed from 10 Bolton Street Ramsbottom via Bury Lancashire BL0 9HX to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 10 Bolton Street Ramsbottom via Bury Lancashire BL0 9HX to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 29 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(7 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(7 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Director's details changed for Nicholas Elliott on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Nicholas Elliott on 14 February 2014 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
10 September 2013Director's details changed for Christine Elliott on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Christine Elliott on 10 September 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 September 2010Director's details changed for Jane Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Alastair Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Christine Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Jane Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Alastair Elliott on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Christine Elliott on 10 September 2010 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 September 2009Return made up to 10/09/09; full list of members (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 September 2007Return made up to 15/09/07; full list of members (4 pages)
24 September 2007Return made up to 15/09/07; full list of members (4 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 October 2006Return made up to 15/09/06; full list of members (3 pages)
23 October 2006Return made up to 15/09/06; full list of members (3 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 September 2004Return made up to 27/09/04; full list of members (8 pages)
29 September 2004Return made up to 27/09/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
7 September 2001Company name changed a & n products LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed a & n products LIMITED\certificate issued on 07/09/01 (2 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 December 1998Return made up to 24/10/98; no change of members (4 pages)
7 December 1998Return made up to 24/10/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
24 October 1996Incorporation (13 pages)
24 October 1996Incorporation (13 pages)