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

IMPACT SF PACKAGING LIMITED

LITTLEHAVEN HOUSE, 24-26 LITTLEHAVEN LANE, HORSHAM, RH12 4HT,
Company Registration Number
02661757
Private Limited Company
Active

Company Overview

About Impact Sf Packaging Ltd
IMPACT SF PACKAGING LIMITED was founded on 1991-11-11 and has its registered office in Horsham. The organisation's status is listed as "Active". Impact Sf Packaging Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPACT SF PACKAGING LIMITED
 
Legal Registered Office
LITTLEHAVEN HOUSE
24-26 LITTLEHAVEN LANE
HORSHAM
RH12 4HT
Other companies in RH13
 
Previous Names
ALL TYPES OF MORTGAGES LIMITED31/12/2018
Filing Information
Company Number 02661757
Company ID Number 02661757
Date formed 1991-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 11:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT SF PACKAGING LIMITED
The accountancy firm based at this address is HORSHAM ACCOUNTANCY SERVICES LTD
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 IMPACT SF PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
DALE ANTHONY CLIFFORD JANNELS
Director 2002-08-01
NEAL ANDREW JANNELS
Director 2015-05-14
SHEILA CHRISTINE JANNELS
Director 1993-11-11
VICTOR JOHN JANNELS
Director 1992-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY VICTOR HENSON
Company Secretary 2006-06-13 2011-11-30
TIMOTHY VICTOR HENSON
Director 2002-08-01 2011-11-30
DARRELL SCHOLES
Director 2002-08-01 2006-10-03
VICTOR JOHN JANNELS
Company Secretary 1994-11-11 2006-06-13
NIGEL GRINSTED
Director 2000-11-15 2002-07-26
SHEILA CHRISTINE JANNELS
Company Secretary 1992-11-11 1994-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE ANTHONY CLIFFORD JANNELS IMPACT SPECIALIST FINANCE LIMITED Director 2018-04-07 CURRENT 2002-11-05 Active
DALE ANTHONY CLIFFORD JANNELS ONE MORTGAGE SYSTEM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
DALE ANTHONY CLIFFORD JANNELS EQUIS ALLIANCE LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-02-21
DALE ANTHONY CLIFFORD JANNELS HORSHAM BUSINESS SERVICES LIMITED Director 2004-03-18 CURRENT 2004-03-16 Dissolved 2017-10-24
DALE ANTHONY CLIFFORD JANNELS THE BRANDED LENDER LIMITED Director 2004-03-18 CURRENT 2004-03-16 Active
NEAL ANDREW JANNELS ONE MORTGAGE SYSTEM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SHEILA CHRISTINE JANNELS JANNELS PROPERTY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
SHEILA CHRISTINE JANNELS HORSHAM BUSINESS SERVICES LIMITED Director 2004-03-18 CURRENT 2004-03-16 Dissolved 2017-10-24
SHEILA CHRISTINE JANNELS THE BRANDED LENDER LIMITED Director 2004-03-18 CURRENT 2004-03-16 Active
SHEILA CHRISTINE JANNELS IMPACT SPECIALIST FINANCE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
SHEILA CHRISTINE JANNELS IMPACT INTRODUCER CLUB LIMITED Director 1996-01-04 CURRENT 1995-08-30 Active
VICTOR JOHN JANNELS JANNELS PROPERTY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
VICTOR JOHN JANNELS HORSHAM BUSINESS SERVICES LIMITED Director 2004-03-16 CURRENT 2004-03-16 Dissolved 2017-10-24
VICTOR JOHN JANNELS THE BRANDED LENDER LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
VICTOR JOHN JANNELS IMPACT SPECIALIST FINANCE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
VICTOR JOHN JANNELS IMPACT INTRODUCER CLUB LIMITED Director 1996-01-04 CURRENT 1995-08-30 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM Fairwinds Lyons Road Slinfold Horsham RH13 0RY United Kingdom
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CHRISTINE JANNELS
2021-04-01AAMDAmended account full exemption
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-12-31RES15CHANGE OF COMPANY NAME 31/12/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Fairwinds Lyons Road Slinford West Sussex RH13 0RY
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 16295
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 16295
2015-12-10AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AP01DIRECTOR APPOINTED MR NEAL ANDREW JANNELS
2015-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 16295
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 16295
2013-11-13AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENSON
2012-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY HENSON
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0111/11/11 ANNUAL RETURN FULL LIST
2010-11-13AR0111/11/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0111/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY CLIFFORD JANNELS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VICTOR HENSON / 01/10/2009
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-04-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HENSON / 01/03/2008
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-06-27123NC INC ALREADY ADJUSTED 31/05/06
2006-06-27RES04£ NC 10000/20000 31/05/
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-24363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: FAIRWINDS LYONS ROAD SLINFOLD WEST SUSSEX RH13 7RY
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-09363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-09288bDIRECTOR RESIGNED
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 34 SHEPHERDS WAY HORSHAM WEST SUSSEX RH12 4LX
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-0588(2)RAD 01/09/00--------- £ SI 9998@1=9998 £ IC 2/10000
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-21123NC INC ALREADY ADJUSTED 25/02/00
2000-03-21SRES04£ NC 1000/10000 25/02/
1999-11-22363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-18363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-04363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1996-12-16363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPACT SF PACKAGING 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 IMPACT SF PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Satisfied THE ROYAL BANK OF SCOTLAND 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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
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 IMPACT SF PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of IMPACT SF PACKAGING LIMITED registering or being granted any patents
Domain Names

IMPACT SF PACKAGING LIMITED owns 8 domain names.

4letting.co.uk   alltypesofmortgagesltd.co.uk   misps.co.uk   atomsecured.co.uk   atomclub.co.uk   atomexpress.co.uk   atomltd.co.uk   atomabroad.co.uk  

Trademarks
We have not found any records of IMPACT SF PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT SF PACKAGING 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 (96090 - Other service activities n.e.c.) as IMPACT SF PACKAGING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for IMPACT SF PACKAGING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES 24 CARFAX HORSHAM WEST SUSSEX RH12 1EB GBP £22,7502009-06-26
Horsham District Council OFFICES AND PREMISES UNIT 2 BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ GBP £11,5002008-06-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT SF PACKAGING 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 IMPACT SF PACKAGING 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.