Company NamePackstat Limited
DirectorJonathan Paul Lindsay
Company StatusActive
Company Number02465609
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewmet House Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
Secretary NameDenise Lindsay
StatusCurrent
Appointed01 November 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressNewmet House Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
Director NameStephen Tibbatts
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1995)
RoleCompany Director
Correspondence Address18 Rhyd Y Nant
Pontyclun
Mid Glamorgan
CF7 9HE
Wales
Director NameMr Barry Brain
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address11 Rannoch Drive
Cyncoed
Cardiff
South Glamorgan
CF2 6LP
Wales
Director NamePhilip Causer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2001)
RoleCompany Director
Correspondence Address4 Cwm Gwynlais
Tongwynlais
Cardiff
CF4 7HU
Wales
Secretary NameMr Barry Brain
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address11 Rannoch Drive
Cyncoed
Cardiff
South Glamorgan
CF2 6LP
Wales
Secretary NameAlick Tibbatts
NationalityBritish
StatusResigned
Appointed17 April 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address18 Rhyd Y Nant
Pontyclun
Mid Glamorgan
CF72 9HE
Wales
Director NameAlick Tibbatts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cae Canol
Caversham Park
Penarth
South Glamorgan
CF64 3RL
Wales
Secretary NamePamela Stagg
NationalityBritish
StatusResigned
Appointed04 January 2002(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address36 Llwyn Onn
Tylagarw
Pontyclun
CF72 9ET
Wales
Director NameMargaret Tibbatts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rhyd Y Nant
Pontyclun
Mid Glamorgan
CF72 9HE
Wales
Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2015)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Contact

Websitewww.packstat.co.uk
Email address[email protected]
Telephone01443 223361
Telephone regionPontypridd

Location

Registered AddressNewmet House
Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,386,653
Gross Profit£400,360
Net Worth£298,800
Cash£174,352
Current Liabilities£376,046

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

18 October 2012Delivered on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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
11 March 1991Delivered on: 28 March 1991
Satisfied on: 8 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,667
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,667
(3 pages)
9 February 2016Director's details changed for Jonathan Paul Lindsay on 31 January 2016 (2 pages)
9 February 2016Director's details changed for Jonathan Paul Lindsay on 31 January 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,667
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,667
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,667
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6,667
(4 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
19 October 2010Registered office address changed from Unit 20 Ely Valley Business Park Pontyclun Mid Glamorgan CF72 9DZ on 19 October 2010 (1 page)
19 October 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
19 October 2010Registered office address changed from Unit 20 Ely Valley Business Park Pontyclun Mid Glamorgan CF72 9DZ on 19 October 2010 (1 page)
19 October 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
23 September 2010Appointment of Robert Keith Lindsay as a director (3 pages)
23 September 2010Termination of appointment of Margaret Tibbatts as a director (2 pages)
23 September 2010Termination of appointment of Alick Tibbatts as a director (2 pages)
23 September 2010Appointment of Jonathan Paul Lindsay as a director (3 pages)
23 September 2010Appointment of Jonathan Paul Lindsay as a director (3 pages)
23 September 2010Termination of appointment of Alick Tibbatts as a director (2 pages)
23 September 2010Appointment of Robert Keith Lindsay as a director (3 pages)
23 September 2010Termination of appointment of Margaret Tibbatts as a director (2 pages)
16 September 2010Purchase of own shares. (3 pages)
16 September 2010Purchase of own shares. (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Section 519 (1 page)
13 September 2010Section 519 (1 page)
1 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2010Statement of capital following an allotment of shares on 14 February 1990
  • GBP 20,000
(2 pages)
24 August 2010Statement of capital following an allotment of shares on 14 February 1990
  • GBP 20,000
(2 pages)
20 April 2010Termination of appointment of Pamela Stagg as a secretary (1 page)
20 April 2010Termination of appointment of Pamela Stagg as a secretary (1 page)
2 February 2010Director's details changed for Margaret Tibbatts on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alick Tibbatts on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Alick Tibbatts on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Margaret Tibbatts on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
5 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 31/01/06; full list of members (7 pages)
16 May 2006Return made up to 31/01/06; full list of members (7 pages)
12 April 2006Registered office changed on 12/04/06 from: unit 2 ely valley business park pontyclun mid glamorgan CF72 9DZ (1 page)
12 April 2006Registered office changed on 12/04/06 from: unit 2 ely valley business park pontyclun mid glamorgan CF72 9DZ (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Nc inc already adjusted 01/07/03 (1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2004Nc inc already adjusted 01/07/03 (1 page)
15 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Memorandum and Articles of Association (8 pages)
23 April 2004Memorandum and Articles of Association (8 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Ad 01/07/03--------- £ si 60000@1 (2 pages)
23 April 2004Ad 01/07/03--------- £ si 60000@1 (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Return made up to 31/01/04; full list of members (6 pages)
14 April 2004Return made up to 31/01/04; full list of members (6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002Full accounts made up to 31 March 2002 (14 pages)
5 June 2002Full accounts made up to 31 March 2002 (14 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
11 June 2001Full accounts made up to 31 March 2001 (13 pages)
11 June 2001Full accounts made up to 31 March 2001 (13 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
1 October 1999Full accounts made up to 31 March 1999 (14 pages)
1 October 1999Full accounts made up to 31 March 1999 (14 pages)
31 January 1999Return made up to 31/01/99; full list of members (6 pages)
31 January 1999Return made up to 31/01/99; full list of members (6 pages)
5 August 1998£ ic 20000/13333 17/04/98 £ sr 6667@1=6667 (7 pages)
5 August 1998£ ic 20000/13333 17/04/98 £ sr 6667@1=6667 (7 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: UNIT2 gabalfa workshops clos menter western avenue cardiff CF4 3AT (1 page)
20 February 1998Registered office changed on 20/02/98 from: UNIT2 gabalfa workshops clos menter western avenue cardiff CF4 3AT (1 page)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
25 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
6 February 1995Return made up to 31/01/95; no change of members (6 pages)
6 February 1995Return made up to 31/01/95; no change of members (6 pages)
9 August 1994Full accounts made up to 31 March 1994 (12 pages)
9 August 1994Full accounts made up to 31 March 1994 (12 pages)
31 January 1994Return made up to 31/01/94; full list of members (5 pages)
31 January 1994New director appointed (2 pages)
31 January 1994New director appointed (2 pages)
31 January 1994Return made up to 31/01/94; full list of members (5 pages)
5 August 1993Full accounts made up to 31 March 1993 (13 pages)
5 August 1993Full accounts made up to 31 March 1993 (13 pages)
31 January 1993New director appointed (2 pages)
31 January 1993Return made up to 31/01/93; change of members (5 pages)
31 January 1993Return made up to 31/01/93; change of members (5 pages)
31 January 1993New director appointed (2 pages)
18 November 1992Full accounts made up to 31 March 1992 (11 pages)
18 November 1992Full accounts made up to 31 March 1992 (11 pages)
19 March 1992Ad 28/02/92--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages)
19 March 1992New director appointed (2 pages)
19 March 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 March 1992New director appointed (2 pages)
19 March 1992Ad 28/02/92--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages)
19 March 1992Return made up to 31/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1991Accounting reference date shortened from 28/02 to 31/03 (1 page)
9 October 1991Accounts for a small company made up to 31 March 1991 (3 pages)
9 October 1991Accounts for a small company made up to 31 March 1991 (3 pages)
9 October 1991Accounting reference date shortened from 28/02 to 31/03 (1 page)
25 September 1991£ nc 10000/20000 20/08/91 (1 page)
25 September 1991£ nc 10000/20000 20/08/91 (1 page)
25 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1991Registered office changed on 23/08/91 from: 50 diana st. Roath park cardiff CF2 4TW (1 page)
23 August 1991Registered office changed on 23/08/91 from: 50 diana st. Roath park cardiff CF2 4TW (1 page)
8 May 1991Return made up to 31/01/91; full list of members (7 pages)
8 May 1991Return made up to 31/01/91; full list of members (7 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
22 February 1990Ad 14/02/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 February 1990Accounting reference date notified as 28/02 (1 page)
22 February 1990Ad 14/02/90--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 February 1990Accounting reference date notified as 28/02 (1 page)
5 February 1990Secretary resigned (1 page)
5 February 1990Secretary resigned (1 page)
31 January 1990Incorporation (17 pages)
31 January 1990Incorporation (17 pages)