Company NamePetty Pool Packaging  Limited
DirectorsPaul Brett Woodland and Susan Ruth Woodland
Company StatusActive
Company Number04544469
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Brett Woodland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Knoll School Lane
Norley
Frodsham
Cheshire
WA6 6PB
Director NameMrs Susan Ruth Woodland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll School Lane
Norley
Frodsham
Cheshire
WA6 6PB
Secretary NameSusan Ruth Woodland
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Knoll School Lane
Norley
Frodsham
Cheshire
WA6 6PB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.pettypoolpackaging.com
Telephone07 734436982
Telephone regionMobile

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul B. Woodland
50.00%
Ordinary
1 at £1Susan R. Woodland
50.00%
Ordinary

Financials

Year2014
Net Worth£38,992
Cash£11,672
Current Liabilities£60,837

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
27 April 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
31 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
2 August 2022Current accounting period shortened from 30 October 2022 to 31 August 2022 (1 page)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (13 pages)
22 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
21 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
26 October 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
24 September 2018Notification of Paul Brett Woodland as a person with significant control on 6 April 2016 (2 pages)
24 September 2018Cessation of Paul Brett Woodland as a person with significant control on 22 March 2018 (1 page)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
4 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 4
(3 pages)
28 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
28 November 2017Notification of Susan Ruth Woodland as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Paul Brett Woodland as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 October 2012Secretary's details changed for Susan Ruth Woodland on 21 June 2011 (2 pages)
8 October 2012Director's details changed for Susan Ruth Woodland on 21 June 2011 (2 pages)
8 October 2012Director's details changed for Paul Brett Woodland on 21 June 2011 (2 pages)
8 October 2012Director's details changed for Susan Ruth Woodland on 21 June 2011 (2 pages)
8 October 2012Director's details changed for Paul Brett Woodland on 21 June 2011 (2 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Secretary's details changed for Susan Ruth Woodland on 21 June 2011 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Director's details changed for Susan Ruth Woodland on 25 September 2010 (2 pages)
18 October 2010Director's details changed for Paul Brett Woodland on 25 September 2010 (2 pages)
18 October 2010Director's details changed for Susan Ruth Woodland on 25 September 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Paul Brett Woodland on 25 September 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2008Return made up to 25/09/08; full list of members (4 pages)
3 December 2008Return made up to 25/09/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 October 2006Return made up to 25/09/06; full list of members (7 pages)
9 October 2006Return made up to 25/09/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
12 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2004Return made up to 25/09/04; full list of members (7 pages)
21 September 2004Return made up to 25/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 October 2003Return made up to 25/09/03; full list of members (7 pages)
7 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
14 October 2002Registered office changed on 14/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 October 2002Registered office changed on 14/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Incorporation (12 pages)
25 September 2002Incorporation (12 pages)