Waltham Abbey
Essex
EN9 1PF
Secretary Name | Denise Lindsay |
---|---|
Status | Current |
Appointed | 01 November 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF |
Director Name | Stephen Tibbatts |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 18 Rhyd Y Nant Pontyclun Mid Glamorgan CF7 9HE Wales |
Director Name | Mr Barry Brain |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 11 Rannoch Drive Cyncoed Cardiff South Glamorgan CF2 6LP Wales |
Director Name | Philip Causer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | 4 Cwm Gwynlais Tongwynlais Cardiff CF4 7HU Wales |
Secretary Name | Mr Barry Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 11 Rannoch Drive Cyncoed Cardiff South Glamorgan CF2 6LP Wales |
Secretary Name | Alick Tibbatts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 18 Rhyd Y Nant Pontyclun Mid Glamorgan CF72 9HE Wales |
Director Name | Alick Tibbatts |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cae Canol Caversham Park Penarth South Glamorgan CF64 3RL Wales |
Secretary Name | Pamela Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 36 Llwyn Onn Tylagarw Pontyclun CF72 9ET Wales |
Director Name | Margaret Tibbatts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rhyd Y Nant Pontyclun Mid Glamorgan CF72 9HE Wales |
Director Name | Robert Keith Lindsay |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 2015) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Website | www.packstat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01443 223361 |
Telephone region | Pontypridd |
Registered Address | Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,386,653 |
Gross Profit | £400,360 |
Net Worth | £298,800 |
Cash | £174,352 |
Current Liabilities | £376,046 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
18 October 2012 | Delivered 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 1991 | Delivered 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 |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Jonathan Paul Lindsay on 31 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Jonathan Paul Lindsay on 31 January 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (2 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 October 2010 | Registered office address changed from Unit 20 Ely Valley Business Park Pontyclun Mid Glamorgan CF72 9DZ on 19 October 2010 (1 page) |
19 October 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
19 October 2010 | Registered office address changed from Unit 20 Ely Valley Business Park Pontyclun Mid Glamorgan CF72 9DZ on 19 October 2010 (1 page) |
19 October 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
23 September 2010 | Appointment of Robert Keith Lindsay as a director (3 pages) |
23 September 2010 | Termination of appointment of Margaret Tibbatts as a director (2 pages) |
23 September 2010 | Termination of appointment of Alick Tibbatts as a director (2 pages) |
23 September 2010 | Appointment of Jonathan Paul Lindsay as a director (3 pages) |
23 September 2010 | Appointment of Jonathan Paul Lindsay as a director (3 pages) |
23 September 2010 | Termination of appointment of Alick Tibbatts as a director (2 pages) |
23 September 2010 | Appointment of Robert Keith Lindsay as a director (3 pages) |
23 September 2010 | Termination of appointment of Margaret Tibbatts as a director (2 pages) |
16 September 2010 | Purchase of own shares. (3 pages) |
16 September 2010 | Purchase of own shares. (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Section 519 (1 page) |
13 September 2010 | Section 519 (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
24 August 2010 | Statement of capital following an allotment of shares on 14 February 1990
|
24 August 2010 | Statement of capital following an allotment of shares on 14 February 1990
|
20 April 2010 | Termination of appointment of Pamela Stagg as a secretary (1 page) |
20 April 2010 | Termination of appointment of Pamela Stagg as a secretary (1 page) |
2 February 2010 | Director's details changed for Margaret Tibbatts on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alick Tibbatts on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alick Tibbatts on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Tibbatts on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: unit 2 ely valley business park pontyclun mid glamorgan CF72 9DZ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: unit 2 ely valley business park pontyclun mid glamorgan CF72 9DZ (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 May 2005 | Return made up to 31/01/05; full list of members
|
12 May 2005 | Return made up to 31/01/05; full list of members
|
22 June 2004 | Nc inc already adjusted 01/07/03 (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Nc inc already adjusted 01/07/03 (1 page) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Memorandum and Articles of Association (8 pages) |
23 April 2004 | Memorandum and Articles of Association (8 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Ad 01/07/03--------- £ si 60000@1 (2 pages) |
23 April 2004 | Ad 01/07/03--------- £ si 60000@1 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
14 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Return made up to 31/01/03; full list of members
|
5 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2001 | Return made up to 31/01/01; full list of members
|
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
10 February 2000 | Return made up to 31/01/00; full list of members
|
1 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 January 1999 | Return 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 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: UNIT2 gabalfa workshops clos menter western avenue cardiff CF4 3AT (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: UNIT2 gabalfa workshops clos menter western avenue cardiff CF4 3AT (1 page) |
20 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 February 1997 | Return made up to 31/01/97; no change of members
|
25 February 1997 | Return made up to 31/01/97; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 February 1995 | Return made up to 31/01/95; no change of members (6 pages) |
6 February 1995 | Return made up to 31/01/95; no change of members (6 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
31 January 1994 | Return made up to 31/01/94; full list of members (5 pages) |
31 January 1994 | New director appointed (2 pages) |
31 January 1994 | New director appointed (2 pages) |
31 January 1994 | Return made up to 31/01/94; full list of members (5 pages) |
5 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
5 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
31 January 1993 | New director appointed (2 pages) |
31 January 1993 | Return made up to 31/01/93; change of members (5 pages) |
31 January 1993 | Return made up to 31/01/93; change of members (5 pages) |
31 January 1993 | New director appointed (2 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (11 pages) |
19 March 1992 | Ad 28/02/92--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages) |
19 March 1992 | New director appointed (2 pages) |
19 March 1992 | Return made up to 31/01/92; full list of members
|
19 March 1992 | New director appointed (2 pages) |
19 March 1992 | Ad 28/02/92--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages) |
19 March 1992 | Return made up to 31/01/92; full list of members
|
9 October 1991 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |
9 October 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 October 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 October 1991 | Accounting 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 1991 | Resolutions
|
25 September 1991 | Resolutions
|
23 August 1991 | Registered office changed on 23/08/91 from: 50 diana st. Roath park cardiff CF2 4TW (1 page) |
23 August 1991 | Registered office changed on 23/08/91 from: 50 diana st. Roath park cardiff CF2 4TW (1 page) |
8 May 1991 | Return made up to 31/01/91; full list of members (7 pages) |
8 May 1991 | Return made up to 31/01/91; full list of members (7 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
22 February 1990 | Ad 14/02/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 February 1990 | Accounting reference date notified as 28/02 (1 page) |
22 February 1990 | Ad 14/02/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 February 1990 | Accounting reference date notified as 28/02 (1 page) |
5 February 1990 | Secretary resigned (1 page) |
5 February 1990 | Secretary resigned (1 page) |
31 January 1990 | Incorporation (17 pages) |
31 January 1990 | Incorporation (17 pages) |