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

PFF PACKAGING GROUP LIMITED

UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
Company Registration Number
05897559
Private Limited Company
Active

Company Overview

About Pff Packaging Group Ltd
PFF PACKAGING GROUP LIMITED was founded on 2006-08-07 and has its registered office in Keighley. The organisation's status is listed as "Active". Pff Packaging Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PFF PACKAGING GROUP LIMITED
 
Legal Registered Office
UNIT 3 AIREDALE PARK
ROYD INGS AVENUE
KEIGHLEY
WEST YORKSHIRE
BD21 4BZ
Other companies in BD21
 
Previous Names
PFF PACKAGING LIMITED08/12/2014
PFF HOLDINGS LIMITED19/07/2012
Filing Information
Company Number 05897559
Company ID Number 05897559
Date formed 2006-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFF PACKAGING GROUP 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 PFF PACKAGING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANNETTE BAIRSTOW
Company Secretary 2006-08-07
ANDREW ROBERT BAIRSTOW
Director 2006-08-07
MICHELLE ANNETTE BAIRSTOW
Director 2006-08-07
WILLIAM JAMES MAPSTONE
Director 2014-10-15
KENTON SCOTT ROBBINS
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-08-07 2006-08-07
LONDON LAW SERVICES LIMITED
Nominated Director 2006-08-07 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANNETTE BAIRSTOW ARVENSIS PACKAGING FILMS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active
MICHELLE ANNETTE BAIRSTOW J. AND H. PROPERTY MANAGEMENT LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active
ANDREW ROBERT BAIRSTOW FETERA LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW ROBERT BAIRSTOW PFF PACKAGING (NORTH EAST) LIMITED Director 2014-10-15 CURRENT 2009-11-27 Active
ANDREW ROBERT BAIRSTOW INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
ANDREW ROBERT BAIRSTOW HELWYK TAVERNS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Liquidation
ANDREW ROBERT BAIRSTOW KEIGHLEY MANAGEMENT LIMITED Director 2008-04-08 CURRENT 2004-09-20 Active
ANDREW ROBERT BAIRSTOW ARVENSIS PACKAGING FILMS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
ANDREW ROBERT BAIRSTOW J. AND H. PROPERTY MANAGEMENT LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
ANDREW ROBERT BAIRSTOW PFF PACKAGING LIMITED Director 1991-10-16 CURRENT 1991-09-25 Active
MICHELLE ANNETTE BAIRSTOW PFF PACKAGING (NORTH EAST) LIMITED Director 2014-10-15 CURRENT 2009-11-27 Active
MICHELLE ANNETTE BAIRSTOW INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
MICHELLE ANNETTE BAIRSTOW HELWYK TAVERNS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Liquidation
MICHELLE ANNETTE BAIRSTOW ARVENSIS PACKAGING FILMS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MICHELLE ANNETTE BAIRSTOW J. AND H. PROPERTY MANAGEMENT LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
MICHELLE ANNETTE BAIRSTOW PFF PACKAGING LIMITED Director 1991-10-16 CURRENT 1991-09-25 Active
WILLIAM JAMES MAPSTONE INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
WILLIAM JAMES MAPSTONE ORCHARD (CLINICS 3) LIMITED Director 2012-12-28 CURRENT 2012-07-27 Active
WILLIAM JAMES MAPSTONE ORCHARD (CLINICS 2) LIMITED Director 2012-12-28 CURRENT 2012-07-27 Active
WILLIAM JAMES MAPSTONE ORCHARD (NUNN BROOK) LIMITED Director 2012-12-28 CURRENT 2012-07-30 Active
WILLIAM JAMES MAPSTONE ALCHEMETTE INVESTMENTS LTD Director 2012-04-10 CURRENT 2012-04-10 Active
WILLIAM JAMES MAPSTONE ALCHEMETTE PROPERTIES LTD Director 2012-04-10 CURRENT 2012-04-10 Active
WILLIAM JAMES MAPSTONE 3HPP FREEHOLD LIMITED Director 2010-11-30 CURRENT 2008-05-14 Active
WILLIAM JAMES MAPSTONE HILL STATION PUBLIC LIMITED COMPANY Director 2007-01-31 CURRENT 2004-07-23 Dissolved 2013-09-28
WILLIAM JAMES MAPSTONE ALCHEMETTE LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
KENTON SCOTT ROBBINS PFF PACKAGING LIMITED Director 2017-10-16 CURRENT 1991-09-25 Active
KENTON SCOTT ROBBINS PFF PACKAGING (NORTH EAST) LIMITED Director 2017-10-16 CURRENT 2009-11-27 Active
KENTON SCOTT ROBBINS COAT ASSOCIATES LTD Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-02-16
KENTON SCOTT ROBBINS WIST COACHING LTD Director 2009-09-29 CURRENT 2009-09-29 Dissolved 2015-01-20
KENTON SCOTT ROBBINS WIST CONSULTING LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2015-09-29

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
2024-02-13CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED MR LEE GRAEME WILKINSON
2023-02-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-28Current accounting period extended from 31/07/22 TO 31/01/23
2022-09-28AA01Current accounting period extended from 31/07/22 TO 31/01/23
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR NICHOLAS HUGH BAIRSTOW
2021-11-18CH01Director's details changed for Mr William James Mapstone on 2021-11-18
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNETTE BAIRSTOW on 2021-11-18
2021-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058975590002
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-27AP01DIRECTOR APPOINTED MR ROBERT VICTOR ATKIN
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR KENTON ROBBINS
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 157.89
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 157.89
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 157.89
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 157.89
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-08RES15CHANGE OF COMPANY NAME 01/06/19
2014-12-08CERTNMCompany name changed pff packaging LIMITED\certificate issued on 08/12/14
2014-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-20SH02Sub-division of shares on 2014-10-15
2014-11-13AP01DIRECTOR APPOINTED MR WILLIAM JAMES MAPSTONE
2014-11-05SH0115/10/14 STATEMENT OF CAPITAL GBP 157.89
2014-11-05SH08Change of share class name or designation
2014-11-05RES12VARYING SHARE RIGHTS AND NAMES
2014-11-05RES01ADOPT ARTICLES 05/11/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0107/08/14 ANNUAL RETURN FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-15AR0107/08/13 ANNUAL RETURN FULL LIST
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-16AR0107/08/12 ANNUAL RETURN FULL LIST
2012-08-02AA01PREVSHO FROM 31/10/2012 TO 31/07/2012
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-19RES15CHANGE OF NAME 13/07/2012
2012-07-19CERTNMCOMPANY NAME CHANGED PFF HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/12
2012-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-09AR0107/08/11 FULL LIST
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-08AR0107/08/10 FULL LIST
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-09-22363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-09-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/07
2007-10-17363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2006-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1088(2)RAD 31/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PFF PACKAGING GROUP 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 PFF PACKAGING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-05 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 PFF PACKAGING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PFF PACKAGING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFF PACKAGING GROUP LIMITED
Trademarks
We have not found any records of PFF PACKAGING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFF PACKAGING GROUP 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 (70100 - Activities of head offices) as PFF PACKAGING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PFF PACKAGING GROUP 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 PFF PACKAGING GROUP 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 PFF PACKAGING GROUP 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.