Company NamePackaging One Limited
Company StatusActive
Company Number06414289
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEmma Louise Chesworth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameIan Neil Chesworth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameEmma Louise Chesworth
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Aileen Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(2 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Alan Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(2 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitewww.packagingone.co.uk
Email address[email protected]
Telephone01606 835189
Telephone regionNorthwich

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£170,214
Cash£76,419
Current Liabilities£353,086

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

11 September 2015Delivered on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
14 December 2016Director's details changed for Ian Neil Chesworth on 12 August 2016 (2 pages)
14 December 2016Director's details changed for Ian Neil Chesworth on 12 August 2016 (2 pages)
14 December 2016Director's details changed for Emma Louise Chesworth on 12 August 2016 (2 pages)
14 December 2016Director's details changed for Emma Louise Chesworth on 12 August 2016 (2 pages)
20 September 2016Secretary's details changed for Emma Louise Chesworth on 20 September 2016 (1 page)
20 September 2016Director's details changed for Emma Louise Chesworth on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Emma Louise Chesworth on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Ian Neil Chesworth on 20 September 2016 (2 pages)
20 September 2016Secretary's details changed for Emma Louise Chesworth on 20 September 2016 (1 page)
20 September 2016Director's details changed for Ian Neil Chesworth on 20 September 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Registration of charge 064142890001, created on 11 September 2015 (5 pages)
15 September 2015Registration of charge 064142890001, created on 11 September 2015 (5 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(7 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Director's details changed for Emma Louise Chesworth on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Emma Louise Chesworth on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Ian Neil Chesworth on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Ian Neil Chesworth on 11 February 2013 (2 pages)
15 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
15 July 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
24 January 2011Director's details changed for Emma Louise Chesworth on 31 October 2010 (2 pages)
24 January 2011Director's details changed for Emma Louise Chesworth on 31 October 2010 (2 pages)
24 January 2011Director's details changed for Ian Neil Chesworth on 31 October 2010 (2 pages)
24 January 2011Director's details changed for Ian Neil Chesworth on 31 October 2010 (2 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
6 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
6 September 2010Appointment of Mrs Aileen Johnson as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
6 September 2010Appointment of Mrs Aileen Johnson as a director (2 pages)
6 September 2010Appointment of Mr Alan Johnson as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
6 September 2010Appointment of Mr Alan Johnson as a director (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 July 2010 (1 page)
13 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
13 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 December 2008Return made up to 31/10/08; full list of members (3 pages)
22 December 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2007Incorporation (15 pages)
31 October 2007Incorporation (15 pages)