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

GOTTLIEB PACKAGING MATERIALS LIMITED

C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
04229648
Private Limited Company
Active

Company Overview

About Gottlieb Packaging Materials Ltd
GOTTLIEB PACKAGING MATERIALS LIMITED was founded on 2001-06-06 and has its registered office in Coventry. The organisation's status is listed as "Active". Gottlieb Packaging Materials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GOTTLIEB PACKAGING MATERIALS LIMITED
 
Legal Registered Office
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in HD8
 
Filing Information
Company Number 04229648
Company ID Number 04229648
Date formed 2001-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB828634700  
Last Datalog update: 2023-12-07 00:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOTTLIEB PACKAGING MATERIALS 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 GOTTLIEB PACKAGING MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
GAIL FRANCES DOHERTY
Company Secretary 2012-01-27
ANDREW DOHERTY
Director 2003-11-25
DENNIS MORGAN
Director 2001-06-20
ALFRED FRANK MURPHY
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS MORGAN
Company Secretary 2008-01-31 2012-01-27
PHILIP RAYMOND DOHERTY
Company Secretary 2003-11-25 2008-01-31
PHILIP RAYMOND DOHERTY
Director 2003-11-25 2008-01-31
DENNIS MORGAN
Company Secretary 2001-06-20 2003-11-25
TRACEY MORGAN
Director 2001-06-20 2003-11-25
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-06-06 2001-06-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-06-06 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS MORGAN SYDNEY BEAUMONT (LEEDS) LIMITED Director 2013-07-31 CURRENT 1967-10-23 Active - Proposal to Strike off
DENNIS MORGAN PYRAMID DISPLAY MATERIALS LIMITED Director 2001-07-26 CURRENT 1986-06-03 Active
DENNIS MORGAN CUBIC HOLDINGS LIMITED Director 1999-04-01 CURRENT 1999-03-31 Active - Proposal to Strike off
ALFRED FRANK MURPHY SYDNEY BEAUMONT (LEEDS) LIMITED Director 2013-07-31 CURRENT 1967-10-23 Active - Proposal to Strike off
ALFRED FRANK MURPHY PYRAMID DISPLAY MATERIALS LIMITED Director 2006-11-24 CURRENT 1986-06-03 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
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Eldon House 201 Penistone Road, Kirkburton Huddersfield West Yorkshire HD8 0PE
2023-05-03DIRECTOR APPOINTED MR ANDREW DOHERTY
2023-05-03DIRECTOR APPOINTED MRS GAIL DOHERTY
2023-05-02DIRECTOR APPOINTED MR IVOR GRAY
2023-05-02DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2023-05-02DIRECTOR APPOINTED MR JAMES GRAHAM MACDONALD
2023-05-02Termination of appointment of Gail Frances Doherty on 2023-04-28
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW DOHERTY
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GAIL DOHERTY
2023-02-16Unaudited abridged accounts made up to 2022-12-31
2023-02-16Unaudited abridged accounts made up to 2022-12-31
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-14Unaudited abridged accounts made up to 2021-12-31
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042296480002
2020-09-15CH03SECRETARY'S DETAILS CHNAGED FOR GAIL FRANCES DOHERTY on 2020-09-15
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042296480002
2019-06-07PSC05Change of details for A and G Holdings Limited as a person with significant control on 2019-02-26
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-01PSC02Notification of A and G Holdings Limited as a person with significant control on 2019-02-26
2019-03-01PSC07CESSATION OF PYRAMID DISPLAY MATERIALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORGAN
2019-03-01AP01DIRECTOR APPOINTED MRS GAIL DOHERTY
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-08CH01Director's details changed for Mr Andrew Doherty on 2012-12-11
2017-06-08CH03SECRETARY'S DETAILS CHNAGED FOR GAIL FRANCES DOHERTY on 2015-12-11
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 60000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042296480001
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0106/06/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0106/06/12 ANNUAL RETURN FULL LIST
2012-02-22AP03Appointment of Gail Frances Doherty as company secretary
2012-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS MORGAN
2012-02-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0106/06/11 FULL LIST
2011-02-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-07AR0106/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED FRANK MURPHY / 06/06/2010
2010-02-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04363sRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-06-21363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-29363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-2288(2)RAD 02/01/04--------- £ SI 59999@1=59999 £ IC 1/60000
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22123£ NC 1000/1000000 25/11/03
2003-12-22RES04NC INC ALREADY ADJUSTED 25/11/03
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-12288bSECRETARY RESIGNED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-01CERTNMCOMPANY NAME CHANGED MONEYMAGIC LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-06-20363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-06-26288bSECRETARY RESIGNED
2001-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-26288bDIRECTOR RESIGNED
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1049302 Active Licenced property: GUINNESS ROAD TRADING ESTATE UNIT 9 GUINNESS ROAD TRAFFORD PARK MANCHESTER GUINNESS ROAD GB M17 1SB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1049302 Active Licenced property: GUINNESS ROAD TRADING ESTATE UNIT 9 GUINNESS ROAD TRAFFORD PARK MANCHESTER GUINNESS ROAD GB M17 1SB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GOTTLIEB PACKAGING MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GOTTLIEB PACKAGING MATERIALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 GOTTLIEB PACKAGING MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of GOTTLIEB PACKAGING MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOTTLIEB PACKAGING MATERIALS LIMITED
Trademarks
We have not found any records of GOTTLIEB PACKAGING MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOTTLIEB PACKAGING MATERIALS 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 (82920 - Packaging activities) as GOTTLIEB PACKAGING MATERIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOTTLIEB PACKAGING MATERIALS 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 GOTTLIEB PACKAGING MATERIALS 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 GOTTLIEB PACKAGING MATERIALS 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.