PACKCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePACKCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00538863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACKCARE LIMITED?

    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is PACKCARE LIMITED located?

    Registered Office Address
    Argent House
    Tyler Close
    WF6 1RL Normanton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PACKCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.PEASE & SON LIMITEDOct 04, 1954Oct 04, 1954

    What are the latest accounts for PACKCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for PACKCARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2022

    What are the latest filings for PACKCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Graeme Michael Parkin as a director on Mar 27, 2024

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 13, 2023

    • Capital: GBP 2,500
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & file DS01 21/03/2023
    RES13

    Registered office address changed from Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on Jul 12, 2022

    1 pagesAD01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Appointment of Mrs Rebecca Mary Hunt as a secretary on Feb 12, 2021

    2 pagesAP03

    Termination of appointment of Christopher John Gay as a director on Feb 12, 2021

    1 pagesTM01

    Termination of appointment of Christopher John Gay as a secretary on Feb 12, 2021

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Appointment of Mr Christopher John Gay as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Mr Graeme Michael Parkin as a director on Oct 31, 2018

    2 pagesAP01

    Confirmation statement made on Feb 12, 2019 with updates

    4 pagesCS01

    Who are the officers of PACKCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Rebecca Mary
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Secretary
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    279818160001
    HUNT, Peter Timothy
    Richmond House
    Selby Road Garforth
    LS25 1NB Leeds
    Yorkshire
    Director
    Richmond House
    Selby Road Garforth
    LS25 1NB Leeds
    Yorkshire
    EnglandBritishDir35886900008
    BALMFORTH, John
    1 Dinting Close
    SR8 2NY Peterlee
    County Durham
    Secretary
    1 Dinting Close
    SR8 2NY Peterlee
    County Durham
    British115272530001
    BROWN, Colin
    Amatopo Bank Lane
    Faceby
    TS9 7BP Middlesbrough
    Cleveland
    Secretary
    Amatopo Bank Lane
    Faceby
    TS9 7BP Middlesbrough
    Cleveland
    British22010530001
    DENTON, Rachel Marie
    Fosse Way
    Garforth
    LS25 2JE Leeds
    31
    West Yorkshire
    Secretary
    Fosse Way
    Garforth
    LS25 2JE Leeds
    31
    West Yorkshire
    BritishAccountant138778790001
    GAY, Christopher John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Secretary
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    254131990001
    ORMISTON, Robert Wallace
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Secretary
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    164073000001
    PEASE, Judith
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    Secretary
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    British82539630001
    TAYLOR, Robert
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    Secretary
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    BritishAcc3754600003
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BALMFORTH, John
    1 Dinting Close
    SR8 2NY Peterlee
    County Durham
    Director
    1 Dinting Close
    SR8 2NY Peterlee
    County Durham
    BritishProduction Director115272530001
    GAY, Christopher John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    EnglandBritishFinance Director293876310001
    LENTZ, Patrick
    7 Rue Des Pins
    Drulingen
    67320
    France
    Director
    7 Rue Des Pins
    Drulingen
    67320
    France
    FrenchBusiness Executive66617770002
    LINARD, Gary John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    EnglandBritishCommercial Director24691930001
    ORMISTON, Robert Wallace
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    EnglandBritishFinance Director161778520001
    OWEN, Mark
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    West Yorkshire
    EnglandBritishDirector194383040001
    PARKIN, Graeme Michael
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Director
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    EnglandBritishDirector206599230001
    PEASE, Cora-Jean
    2 Woodhall Park Crescent East
    Stanningley
    LS28 7HG Pudsey
    West Yorkshire
    Director
    2 Woodhall Park Crescent East
    Stanningley
    LS28 7HG Pudsey
    West Yorkshire
    BritishHousewife7351850001
    PEASE, Dennis Rudolph
    2 Woodhall Park Crescent East
    Stanningley
    LS28 7HG Pudsey
    West Yorkshire
    Director
    2 Woodhall Park Crescent East
    Stanningley
    LS28 7HG Pudsey
    West Yorkshire
    BritishCooper7351860001
    PEASE, Judith
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    Director
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    BritishCompany Secretary82539630001
    PEASE, Philip Darren
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    Director
    Coopers Croft Midgeley Lane
    Goldsborough Knaresborough
    HG5 8NN Harrogate
    North Yorkshire
    BritishContainer Recycler82539040001
    POERSCHKE, Hans F
    Steinstr 24
    Oberursel
    61440
    Germany
    Director
    Steinstr 24
    Oberursel
    61440
    Germany
    GermanDirector106557480001
    TAYLOR, Robert
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    Director
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    United KingdomBritishAcc3754600003
    WHOMSLEY, Gareth William
    20 Crossgate
    DH1 4PS Durham
    County Durham
    Director
    20 Crossgate
    DH1 4PS Durham
    County Durham
    BritishDirector77543820001

    Who are the persons with significant control of PACKCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wastecare Group Limited
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    England
    Feb 12, 2017
    Selby Road
    Garforth
    LS25 1NB Leeds
    Richmond House
    England
    No
    Legal FormLimited
    Legal AuthorityEngland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0