Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACKCARE LIMITED
Company Information for

PACKCARE LIMITED

ARGENT HOUSE, TYLER CLOSE, NORMANTON, WF6 1RL,
Company Registration Number
00538863
Private Limited Company
Active

Company Overview

About Packcare Ltd
PACKCARE LIMITED was founded on 1954-10-04 and has its registered office in Normanton. The organisation's status is listed as "Active". Packcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PACKCARE LIMITED
 
Legal Registered Office
ARGENT HOUSE
TYLER CLOSE
NORMANTON
WF6 1RL
Other companies in LS25
 
Previous Names
E.PEASE & SON LIMITED10/04/2008
Filing Information
Company Number 00538863
Company ID Number 00538863
Date formed 1954-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238407307  
Last Datalog update: 2024-04-07 02:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACKCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PACKCARE LIMITED
The following companies were found which have the same name as PACKCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACKCARE (UK) LIMITED 2 Church Cottages Shirwell Barnstaple Devon EX31 4JU Active - Proposal to Strike off Company formed on the 1992-08-11

Company Officers of PACKCARE LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY HUNT
Director 2008-03-06
GARY JOHN LINARD
Director 2016-04-08
MARK OWEN
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WALLACE ORMISTON
Company Secretary 2011-10-20 2014-08-01
ROBERT WALLACE ORMISTON
Director 2011-07-04 2014-08-01
RACHEL MARIE DENTON
Company Secretary 2009-05-18 2011-10-20
ROBERT TAYLOR
Company Secretary 2008-03-06 2009-03-05
ROBERT TAYLOR
Director 2008-03-06 2009-03-05
JL NOMINEES TWO LIMITED
Nominated Secretary 2007-05-15 2008-03-06
PATRICK LENTZ
Director 1999-10-14 2008-03-06
HANS F POERSCHKE
Director 2007-04-23 2008-03-06
JOHN BALMFORTH
Company Secretary 2007-01-09 2007-05-15
JOHN BALMFORTH
Director 2006-08-23 2007-05-15
COLIN BROWN
Company Secretary 1999-10-14 2006-10-27
GARETH WILLIAM WHOMSLEY
Director 2001-08-01 2003-07-03
JUDITH PEASE
Company Secretary 1991-02-11 1999-10-14
CORA-JEAN PEASE
Director 1991-02-11 1999-10-14
DENNIS RUDOLPH PEASE
Director 1991-02-11 1999-10-14
JUDITH PEASE
Director 1999-10-01 1999-10-14
PHILIP DARREN PEASE
Director 1991-02-11 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER TIMOTHY HUNT WASTECARE COMPLIANCE PLC Director 2007-01-05 CURRENT 2007-01-05 Active
PETER TIMOTHY HUNT SILVO CHEM (U.K.) LIMITED Director 2005-01-31 CURRENT 1996-10-18 Active - Proposal to Strike off
PETER TIMOTHY HUNT WASTECARE GROUP LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active
PETER TIMOTHY HUNT WASTECARE LIMITED Director 1986-12-03 CURRENT 1982-04-27 Active
GARY JOHN LINARD QUIKCLOUD LTD Director 2016-10-19 CURRENT 2016-10-19 Active
GARY JOHN LINARD R & P CONSULTING SERVICES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
MARK OWEN WASTECARE COMPLIANCE PLC Director 2016-10-01 CURRENT 2007-01-05 Active
MARK OWEN BATTERYBACK PLC Director 2016-05-31 CURRENT 2009-05-13 Active - Proposal to Strike off
MARK OWEN WASTECARE LIMITED Director 2014-11-01 CURRENT 1982-04-27 Active
MARK OWEN WASTECARE GROUP LIMITED Director 2014-11-01 CURRENT 1996-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR GRAEME MICHAEL PARKIN
2024-03-28Restoration by order of the court
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-20Application to strike the company off the register
2023-04-13Statement of capital on GBP 2,500
2023-03-31Resolutions passed:<ul><li>Resolution Cancel share premium & file DS01 21/03/2023</ul>
2023-03-31Solvency Statement dated 21/03/23
2023-03-31Statement by Directors
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-17AP03Appointment of Mrs Rebecca Mary Hunt as company secretary on 2021-02-12
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GAY
2021-02-17TM02Termination of appointment of Christopher John Gay on 2021-02-12
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GAY
2019-09-09AP01DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK OWEN
2019-01-10AP03Appointment of Mr Christopher John Gay as company secretary on 2019-01-10
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN LINARD
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED MR GARY JOHN LINARD
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-12SH0124/05/17 STATEMENT OF CAPITAL GBP 2500
2017-06-06RP04SH01Second filing of capital allotment of shares GBP2,000
2017-06-06ANNOTATIONClarification
2017-05-23SH0123/05/17 STATEMENT OF CAPITAL GBP 2000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005388630008
2016-10-01AP01DIRECTOR APPOINTED MR MARK OWEN
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE ORMISTON
2014-08-01TM02Termination of appointment of Robert Wallace Ormiston on 2014-08-01
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29AR0112/02/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP03SECRETARY APPOINTED MR ROBERT WALLACE ORMISTON
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY RACHEL DENTON
2011-07-22AP01DIRECTOR APPOINTED ROBERT WALLACE ORMISTON
2011-03-08AR0112/02/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-18AR0112/02/10 FULL LIST
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11288aSECRETARY APPOINTED RACHEL DENTON
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT TAYLOR
2009-03-13363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-22225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-06-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-05CERTNMCOMPANY NAME CHANGED E.PEASE & SON LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-03-19363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM RAVELL DRUM WORKS GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DL
2008-03-14288aDIRECTOR APPOINTED PETER TIMOTHY HUNT
2008-03-14288aDIRECTOR AND SECRETARY APPOINTED ROBERT TAYLOR
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR HANS POERSCHKE
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PATRICK LENTZ
2008-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14RES01ALTER MEM AND ARTS 06/03/2008
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-03288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bSECRETARY RESIGNED
2007-03-07363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-07288aNEW SECRETARY APPOINTED
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 MILL HILL NORTH WEST INDUSTRIAL ES PETERLEE CO DURHAM SR8 2HR
2006-11-07288bSECRETARY RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288aNEW DIRECTOR APPOINTED
2006-02-15363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-29AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to PACKCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACKCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-14 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2008-06-10 Satisfied GMAC COMMERCIAL FINANCE PLC ("GMAC CF")
DEBENTURE 2008-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2001-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-05-24 Satisfied MIDLAND BANK PLC
CHARGE 1981-07-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACKCARE LIMITED

Intangible Assets
Patents
We have not found any records of PACKCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACKCARE LIMITED
Trademarks
We have not found any records of PACKCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38220 - Treatment and disposal of hazardous waste) as PACKCARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PACKCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACKCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.