KELPAC LIMITED
Overview
Company Name | KELPAC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01306228 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELPAC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KELPAC LIMITED located?
Registered Office Address | Orange Tower Media City Uk Salford M50 2HF Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELPAC LIMITED?
Company Name | From | Until |
---|---|---|
CEREAL PACKAGING LIMITED | Mar 31, 1977 | Mar 31, 1977 |
What are the latest accounts for KELPAC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KELPAC LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for KELPAC LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 14, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of directors in accordance with reduction of capital following redenomination | 1 pages | SH18 | ||||||||||||||||||
Notification of Kelmill Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Kellogg Company of Great Britain, Limited as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Reduction of capital following redenomination. Statement of capital on Oct 28, 2024
| 6 pages | SH15 | ||||||||||||||||||
Redenomination of shares. Statement of capital Oct 21, 2024
| 6 pages | SH14 | ||||||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Carmel Jessica Samimi as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||||||
Appointment of Gemma Louise Wisniewski as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ms Carmel Jessica Samimi as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Philip David Knowles as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY | 1 pages | AD03 | ||||||||||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of KELPAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
JONES, Philip Leslie | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | Finance Director | 265207550001 | ||||||||
LAMONT, Benjamin | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | England | British | Hr Director, Western Europe | 260879490001 | ||||||||
WISNIEWSKI, Gemma Louise | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | Director | 314194290001 | ||||||||
AINLEY, Jonathan Nigel | Secretary | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | British | 52156570002 | ||||||||||
GOODMAN, Benjamin Gordon | Secretary | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | 161254510001 | |||||||||||
KEEPE, Howard Irvine | Secretary | Fairways 30 Brook Lane SK9 7QQ Alderley Edge Cheshire | British | 11738360003 | ||||||||||
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
AINLEY, Jonathan Nigel | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | Uk | British | Solicitor | 52156570002 | ||||||||
AYRES-SMITH, Julie Ann | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | European Operations Manager | 158597570001 | ||||||||
FRITZ, Donald George | Director | Delveron House Wilmslow Road SK10 4QT Mottram St Andrew Cheshire | Canadian | Company Director | 40308390008 | |||||||||
GOODMAN, Benjamin Gordon | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | Solicitor | 161254340001 | ||||||||
GREGORY, John | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | England | British | Finance Director | 274911840001 | ||||||||
HOPWOOD, Stephen Richard | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | United Kingdom | British | Supply Chain Services Director | 149871610001 | ||||||||
JAYNES, Nigel David | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | Environment, Health & Safety, Corporate Services D | 216151700001 | ||||||||
KING, Bernard Russell | Director | 12 Old Crofts Bank Urmston M41 7AA Manchester Lancashire | British | Company Director | 18398710001 | |||||||||
KNOWLES, Philip David | Director | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | United Kingdom | British | Finance Director / Chartered Accountant | 121593030002 | ||||||||
KNOWLTON, Thomas Arthur | Director | Netherly 32 Congleton Road SK9 7AB Alderley Edge Cheshire | British | Company Director | 64769960001 | |||||||||
LOCKE, Michelle Catherine | Director | Talbot Road M16 0PU Manchester The Kellogg Building United Kingdom | United Kingdom | British | Solicitor | 218867060001 | ||||||||
LORD, Geoffrey | Director | Shady Grove House Dooleys Lane Morley Green SK9 5NX Wilmslow Cheshire | British | Company Director | 16477120001 | |||||||||
MOBSBY, Timothy Peter | Director | 49 Lostock Junction Lane Lostock BL6 4JN Bolton Lancashire | British | Company Director | 34747110001 | |||||||||
SAMIMI, Carmel Jessica | Director | Media City Uk M50 2HF Salford Orange Tower Greater Manchester England | England | South African | Director | 284847560001 | ||||||||
THOMPSON, Charles Mark Hill | Director | Greenacres Chapel Lane RH5 6AL Westhumble Surrey | British | European U P Corporate Develop | 94283190001 |
Who are the persons with significant control of KELPAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kelmill Limited | Oct 25, 2024 | Media City Uk M50 2HF Salford Orange Tower Greater Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kellogg Company Of Great Britain, Limited | Apr 06, 2016 | Media City Uk Salford M50 2HF Greater Manchester Orange Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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