Company NameAllpaq Packaging Limited
DirectorsPhillip John Allen and Kirsten Isla Jean Goddard
Company StatusActive
Company Number06840689
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 2 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 NameMr Phillip John Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMs Kirsten Isla Jean Goddard
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.allpaq.com/
Telephone01472 800373
Telephone regionGrimsby

Location

Registered AddressUnit 4 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Phillip John Allen
100.00%
Ordinary A

Financials

Year2014
Net Worth£348,567
Cash£273,311
Current Liabilities£129,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

27 May 2009Delivered on: 4 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 November 2022Change of details for Allpaq Holdings Ltd as a person with significant control on 3 November 2022 (2 pages)
31 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
22 March 2021Change of details for Allpaq Holdings Ltd as a person with significant control on 10 February 2021 (2 pages)
22 February 2021Notification of Allpaq Holdings Ltd as a person with significant control on 6 August 2020 (2 pages)
10 February 2021Registered office address changed from Unit 5 Montague Road Widnes Cheshire WA8 8FZ England to Unit 4 Albright Road Widnes Cheshire WA8 8FY on 10 February 2021 (1 page)
10 February 2021Director's details changed for Mr Phillip John Allen on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Ms Kirsten Isla Jean Goddard on 10 February 2021 (2 pages)
10 February 2021Cessation of Phillip John Allen as a person with significant control on 6 August 2020 (1 page)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 September 2019Appointment of Ms Kirsten Isla Jean Goddard as a director on 1 July 2019 (2 pages)
24 July 2019Change of details for Mr Phillip John Allen as a person with significant control on 24 June 2019 (2 pages)
24 July 2019Director's details changed for Mr Phillip John Allen on 24 June 2019 (2 pages)
24 June 2019Change of details for Mr Phillip John Allen as a person with significant control on 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Registered office address changed from Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to Unit 5 Montague Road Widnes Cheshire WA8 8FZ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to Unit 5 Montague Road Widnes Cheshire WA8 8FZ on 1 June 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
16 February 2015Registered office address changed from Office Suite G27 Innovation Way Grimsby North East Lincolnshire DN37 9TT to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Office Suite G27 Innovation Way Grimsby North East Lincolnshire DN37 9TT to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Suite 112 Suite 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW England to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Suite 112 Suite 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW England to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Registered office address changed from 9a Market Place Brigg North Lincolnshire DN20 8ES on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 9a Market Place Brigg North Lincolnshire DN20 8ES on 22 September 2011 (1 page)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2
(4 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2009Director appointed mr phillip john allen (1 page)
27 March 2009Director appointed mr phillip john allen (1 page)
10 March 2009Appointment terminated director graham stephens (1 page)
10 March 2009Appointment terminated director graham stephens (1 page)
9 March 2009Incorporation (14 pages)
9 March 2009Incorporation (14 pages)