Company NameIdeal Packaging (UK) Limited
DirectorRussell Jones
Company StatusActive
Company Number07893070
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15a Quay Business Centre Harvard Court
Winwick Quay
Warrington
WA2 8LT
Director NameMr Philip Jeffrey Hancock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tavistock Crescent
Westlands Newcastle
Stoke On Trent
Staffordshire
ST5 3NW
Director NameMr Christopher David Hancock
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Railway Enterprise Centre
Shelton New Road
Stoke On Trent
Staffordshire
ST4 7SH

Location

Registered Address15a Quay Business Centre Harvard Court
Winwick Quay
Warrington
WA2 8LT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Russell Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£876
Cash£121
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 4 January 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 26 July 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
24 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
9 January 2024Registered office address changed from Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY England to 15a Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT on 9 January 2024 (1 page)
29 November 2023Registration of charge 078930700004, created on 29 November 2023 (25 pages)
28 November 2023Satisfaction of charge 1 in full (1 page)
28 November 2023Satisfaction of charge 078930700002 in full (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
31 May 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
4 January 2022Registration of charge 078930700003, created on 16 December 2021 (42 pages)
6 July 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
22 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 February 2018Change of details for Mr Russell Jones as a person with significant control on 1 May 2017 (2 pages)
14 February 2018Director's details changed for Mr Russell Jones on 1 May 2017 (2 pages)
5 January 2018Director's details changed for Mr Russell Jones on 19 December 2017 (2 pages)
5 January 2018Change of details for Mr Russell Jones as a person with significant control on 19 December 2017 (2 pages)
4 January 2018Registered office address changed from C/O Russell Jones Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY to Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 December 2016Director's details changed for Mr Russell Jones on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Russell Jones on 5 December 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
27 May 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(3 pages)
27 May 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA on 21 May 2014 (1 page)
24 March 2014Termination of appointment of Philip Hancock as a director (1 page)
24 March 2014Termination of appointment of Philip Hancock as a director (1 page)
4 March 2014Termination of appointment of Christopher Hancock as a director (1 page)
4 March 2014Termination of appointment of Christopher Hancock as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
3 September 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
3 September 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
10 May 2013Registration of charge 078930700002
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(52 pages)
10 May 2013Registration of charge 078930700002
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(52 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)