Daresbury
Warrington
WA4 4FS
Secretary Name | Mr Patrick Robert Byrnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S39, The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mrs Nicola Rhonda Byrnes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(20 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S39, The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Andrew Malcolm Montgomery |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Lamerton Way Wilmslow Cheshire SK9 3UN |
Director Name | Mr Simon Nicholas Wharton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 week after company formation) |
Appointment Duration | 3 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Delamere Road Urmston Manchester M41 5QL |
Director Name | Clive Alyn Mayhew-Begg |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 8 months (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | Apartment 607 51 Whitworth Street West Manchester Lancashire M1 5ED |
Director Name | Castletons Directors Limited (Corporation) |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Secretary Name | Castletons Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Website | www.pack-net.co.uk/ |
---|---|
Telephone | 0845 0044994 |
Telephone region | Unknown |
Registered Address | Suite S39, The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2012 |
---|---|
Net Worth | £176,664 |
Cash | £80,844 |
Current Liabilities | £60,522 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
19 October 2009 | Delivered on: 22 October 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2023 | Secretary's details changed for Mr Patrick Robert Byrnes on 7 November 2023 (1 page) |
---|---|
7 November 2023 | Director's details changed for Mr Patrick Robert Byrnes on 7 November 2023 (2 pages) |
7 November 2023 | Change of details for Mr Patrick Robert Byrnes as a person with significant control on 7 November 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
23 October 2023 | Appointment of Mrs Nicola Rhonda Byrnes as a director on 23 October 2023 (2 pages) |
5 October 2023 | Registered office address changed from Third Floor John Swift Building 19 Mason Street Manchester M4 5FT United Kingdom to Suite S39, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 5 October 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
3 April 2020 | Change of details for Mr Matthew Beech as a person with significant control on 3 April 2020 (2 pages) |
3 April 2020 | Registered office address changed from Third Floor John Swift Building 12 Mason Street Manchester M4 5FT United Kingdom to Third Floor John Swift Building 19 Mason Street Manchester M4 5FT on 3 April 2020 (1 page) |
30 March 2020 | Registered office address changed from Third Floor John Swift Building 19 Mason Street Manchester M4 5FT United Kingdom to Third Floor John Swift Building 12 Mason Street Manchester M4 5FT on 30 March 2020 (1 page) |
16 December 2019 | Second filing of Confirmation Statement dated 23/10/2019 (8 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates
|
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
10 September 2018 | Registered office address changed from Duplex 2 Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW to Third Floor John Swift Building 19 Mason Street Manchester M4 5FT on 10 September 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 October 2017 | Director's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Director's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (2 pages) |
31 October 2017 | Secretary's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 September 2013 | Registered office address changed from 2a Enterprise House Lloyd Street North Manchester Science Park Manchester Lancashire M15 6SE England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 2a Enterprise House Lloyd Street North Manchester Science Park Manchester Lancashire M15 6SE England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 2a Enterprise House Lloyd Street North Manchester Science Park Manchester Lancashire M15 6SE England on 3 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Registered office address changed from Unit 61 Greenheys Business Centre Manchester Science Park Pencroft Way Manchester Lancashire M15 6JJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 61 Greenheys Business Centre Manchester Science Park Pencroft Way Manchester Lancashire M15 6JJ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 61 Greenheys Business Centre Manchester Science Park Pencroft Way Manchester Lancashire M15 6JJ on 7 July 2011 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page) |
16 November 2009 | Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page) |
16 November 2009 | Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2009 | Appointment terminated director andrew montgomery (1 page) |
18 May 2009 | Appointment terminated director andrew montgomery (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Return made up to 03/10/07; no change of members
|
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Return made up to 03/10/07; no change of members
|
22 November 2007 | Secretary resigned (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: UNIT18 greenheys business centre manchester science park pencroft way manchester lancashire M15 6JJ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: UNIT18 greenheys business centre manchester science park pencroft way manchester lancashire M15 6JJ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 5 enterprise house lloyd street north manchester science park manchester lancashire M15 6SE (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: unit 5 enterprise house lloyd street north manchester science park manchester lancashire M15 6SE (1 page) |
5 January 2007 | Return made up to 03/10/06; full list of members (9 pages) |
5 January 2007 | Return made up to 03/10/06; full list of members (9 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
18 November 2005 | Return made up to 03/10/05; full list of members
|
18 November 2005 | Return made up to 03/10/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
20 December 2004 | Nc inc already adjusted 15/09/04 (1 page) |
20 December 2004 | Ad 15/09/04--------- £ si 100@1=100 £ ic 301/401 (2 pages) |
20 December 2004 | Nc inc already adjusted 15/09/04 (1 page) |
20 December 2004 | Ad 15/09/04--------- £ si 100@1=100 £ ic 301/401 (2 pages) |
20 December 2004 | Ad 15/09/04--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
20 December 2004 | Ad 15/09/04--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
3 October 2003 | Incorporation (15 pages) |
3 October 2003 | Incorporation (15 pages) |