Company NamePacknet Limited
DirectorsPatrick Robert Byrnes and Nicola Rhonda Byrnes
Company StatusActive
Company Number04920552
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Robert Byrnes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(1 year after company formation)
Appointment Duration19 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite S39, The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Secretary NameMr Patrick Robert Byrnes
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S39, The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMrs Nicola Rhonda Byrnes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(20 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S39, The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameAndrew Malcolm Montgomery
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Director NameMr Simon Nicholas Wharton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week after company formation)
Appointment Duration3 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Delamere Road
Urmston
Manchester
M41 5QL
Director NameClive Alyn Mayhew-Begg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year after company formation)
Appointment Duration8 months (resigned 15 June 2005)
RoleConsultant
Correspondence AddressApartment 607
51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG

Contact

Websitewww.pack-net.co.uk/
Telephone0845 0044994
Telephone regionUnknown

Location

Registered AddressSuite S39, The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2012
Net Worth£176,664
Cash£80,844
Current Liabilities£60,522

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

19 October 2009Delivered 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

Filing History

7 November 2023Secretary's details changed for Mr Patrick Robert Byrnes on 7 November 2023 (1 page)
7 November 2023Director's details changed for Mr Patrick Robert Byrnes on 7 November 2023 (2 pages)
7 November 2023Change of details for Mr Patrick Robert Byrnes as a person with significant control on 7 November 2023 (2 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
23 October 2023Appointment of Mrs Nicola Rhonda Byrnes as a director on 23 October 2023 (2 pages)
5 October 2023Registered 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 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 April 2020Change of details for Mr Matthew Beech as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Registered 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 2020Registered 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 2019Second filing of Confirmation Statement dated 23/10/2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 16/12/2019
(6 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
10 September 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 October 2017Director's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (2 pages)
31 October 2017Secretary's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Director's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (2 pages)
31 October 2017Secretary's details changed for Mr Patrick Robert Byrnes on 10 October 2016 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,400
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,400
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,400
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,400
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,400
(6 pages)
6 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,400
(6 pages)
3 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 July 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
16 November 2009Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page)
16 November 2009Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page)
16 November 2009Director's details changed for Patrick Robert Byrnes on 1 October 2007 (1 page)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2009Appointment terminated director andrew montgomery (1 page)
18 May 2009Appointment terminated director andrew montgomery (1 page)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 31/10/08; full list of members (6 pages)
9 December 2008Return made up to 31/10/08; full list of members (6 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2007Secretary resigned (1 page)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 July 2007Registered office changed on 04/07/07 from: UNIT18 greenheys business centre manchester science park pencroft way manchester lancashire M15 6JJ (1 page)
4 July 2007Registered office changed on 04/07/07 from: UNIT18 greenheys business centre manchester science park pencroft way manchester lancashire M15 6JJ (1 page)
17 February 2007Registered 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 2007Registered 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 2007Return made up to 03/10/06; full list of members (9 pages)
5 January 2007Return made up to 03/10/06; full list of members (9 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 July 2006Registered office changed on 06/07/06 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
6 July 2006Registered office changed on 06/07/06 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
10 January 2005Return made up to 03/10/04; full list of members (7 pages)
10 January 2005Return made up to 03/10/04; full list of members (7 pages)
20 December 2004Nc inc already adjusted 15/09/04 (1 page)
20 December 2004Ad 15/09/04--------- £ si 100@1=100 £ ic 301/401 (2 pages)
20 December 2004Nc inc already adjusted 15/09/04 (1 page)
20 December 2004Ad 15/09/04--------- £ si 100@1=100 £ ic 301/401 (2 pages)
20 December 2004Ad 15/09/04--------- £ si 300@1=300 £ ic 1/301 (2 pages)
20 December 2004Ad 15/09/04--------- £ si 300@1=300 £ ic 1/301 (2 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
3 October 2003Incorporation (15 pages)
3 October 2003Incorporation (15 pages)