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

DEPENDABLE PACKS LIMITED

2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS,
Company Registration Number
00885893
Private Limited Company
Active

Company Overview

About Dependable Packs Ltd
DEPENDABLE PACKS LIMITED was founded on 1966-08-18 and has its registered office in Cheshire. The organisation's status is listed as "Active". Dependable Packs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEPENDABLE PACKS LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SS
Other companies in M33
 
Previous Names
BUILDING JOINERY COMPONENTS LIMITED11/08/2006
Filing Information
Company Number 00885893
Company ID Number 00885893
Date formed 1966-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPENDABLE PACKS 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.

Company Officers of DEPENDABLE PACKS LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2008-06-23
ADRIAN PAUL STEWART
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER ANTHONY WILLAN
Director 1990-12-31 2013-12-22
ANDREW STEWART LAWSON
Company Secretary 1993-10-01 2008-06-23
FRANCIS JOHN TURNBULL
Director 1994-06-20 2003-06-27
JOHN ANTHONY DRAPER
Director 1990-12-31 1993-10-22
JOHN ANTHONY DRAPER
Company Secretary 1990-12-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DAWN BOOTH WILLAN INVESTMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-03 Active
ALISON DAWN BOOTH WILLAN CONSTRUCTION LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active
ALISON DAWN BOOTH WILLAN UK LIMITED Company Secretary 2008-06-23 CURRENT 1994-10-27 Active
ALISON DAWN BOOTH WILLAN GROUP LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-31 Active
ALISON DAWN BOOTH ROYAL COURT (NORTHWICH) LIMITED Company Secretary 2008-06-23 CURRENT 2005-07-25 Active
ALISON DAWN BOOTH CHAINCOURT LIMITED Company Secretary 2008-06-23 CURRENT 1946-01-28 Active
ALISON DAWN BOOTH WILLAN HOMES LIMITED Company Secretary 2008-06-23 CURRENT 1960-12-23 Active
ALISON DAWN BOOTH WILLAN BROTHERS (SALE) LIMITED Company Secretary 2008-06-23 CURRENT 1952-12-08 Active
ALISON DAWN BOOTH WILLAN DEVELOPMENTS LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH WILLAN COMMERCIAL LIMITED Company Secretary 2008-06-23 CURRENT 1989-02-16 Active
ALISON DAWN BOOTH REGENERATION ONE LTD Company Secretary 2008-06-23 CURRENT 1955-01-18 Active
ALISON DAWN BOOTH PINXTON PROPERTIES LIMITED Company Secretary 2008-06-23 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART PINXTON PROPERTIES LIMITED Director 2015-05-28 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART RADNOR PARK REGENERATION LIMITED Director 2012-07-16 CURRENT 1999-09-21 Dissolved 2016-01-20
ADRIAN PAUL STEWART WILLAN INVESTMENTS LIMITED Director 2011-04-01 CURRENT 1946-01-03 Active
ADRIAN PAUL STEWART WILLAN UK LIMITED Director 2009-01-27 CURRENT 1994-10-27 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART ROYAL COURT (NORTHWICH) LIMITED Director 2005-09-02 CURRENT 2005-07-25 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART
2022-02-03AP01DIRECTOR APPOINTED MRS ALISON DAWN BOOTH
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-10PSC02Notification of Chaincourt Limited as a person with significant control on 2016-04-06
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH WILLAN
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WILLAN
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-10PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AP01DIRECTOR APPOINTED MR ADRIAN PAUL STEWART
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-22AR0131/10/11 ANNUAL RETURN FULL LIST
2011-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10
2010-11-05AR0131/10/10 ANNUAL RETURN FULL LIST
2009-11-18AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 17/11/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-06-30288aSECRETARY APPOINTED MRS ALISON DAWN BOOTH
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-28AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-08-11CERTNMCOMPANY NAME CHANGED BUILDING JOINERY COMPONENTS LIMI TED CERTIFICATE ISSUED ON 11/08/06
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/05
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/04
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-15288bDIRECTOR RESIGNED
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-02288cSECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 02/05/00
2000-07-26225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
1999-11-09363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 04/04/99
1998-11-06AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-06363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-11MISCSECTION 394
1998-09-11AUDAUDITOR'S RESIGNATION
1998-02-02363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 30/03/97
1996-11-15363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-11-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/96
1995-11-06363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-06288DIRECTOR'S PARTICULARS CHANGED
1995-11-06AAFULL ACCOUNTS MADE UP TO 02/04/95
1994-11-10363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-10AAFULL ACCOUNTS MADE UP TO 03/04/94
1994-07-07288NEW DIRECTOR APPOINTED
1993-12-01363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-12-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-19AAFULL ACCOUNTS MADE UP TO 04/04/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEPENDABLE PACKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2006-02-10
Fines / Sanctions
No fines or sanctions have been issued against DEPENDABLE PACKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 395,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEPENDABLE PACKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 60,405
Debtors 2012-04-01 £ 60,405
Shareholder Funds 2012-04-01 £ 334,927

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEPENDABLE PACKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPENDABLE PACKS LIMITED
Trademarks
We have not found any records of DEPENDABLE PACKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPENDABLE PACKS 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 (74990 - Non-trading company) as DEPENDABLE PACKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEPENDABLE PACKS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyDEPENDABLE PACKS LIMITEDEvent Date2006-02-10
(Company Number 00716970) Nature of Business: Manufacture and Supply of Plastic Packaging Materials. Date of Appointment of Joint Administrative Receivers: 1 February 2006. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland. Joint Administrative Receivers: Richard Hawes and Nigel Morrison (Office Holder Nos 8954 and 8938), both of Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff CF11 9UP.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPENDABLE PACKS 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 DEPENDABLE PACKS 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.