KELPAC LIMITED

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

    Company NameKELPAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01306228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KELPAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEREAL PACKAGING LIMITEDMar 31, 1977Mar 31, 1977

    What are the latest accounts for KELPAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for KELPAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: USD 83,367,745.2
    3 pagesSH01
    XDG56NMY

    Statement of directors in accordance with reduction of capital following redenomination

    1 pagesSH18
    ADEZR9J7

    Notification of Kelmill Limited as a person with significant control on Oct 25, 2024

    2 pagesPSC02
    XDFH39OH

    Cessation of Kellogg Company of Great Britain, Limited as a person with significant control on Oct 25, 2024

    1 pagesPSC07
    XDFH38C8

    Reduction of capital following redenomination. Statement of capital on Oct 28, 2024

    • Capital: USD 120
    6 pagesSH15
    YDECE3IZ

    Redenomination of shares. Statement of capital Oct 21, 2024

    • Capital: USD 130.78
    6 pagesSH14
    YDECE30W

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to reduce share capital on re-denomination

    RES18
    YDE6XTFK

    Memorandum and Articles of Association

    27 pagesMA
    YDE6XMS2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution to redenominate shares

    RES 17
    YDE6XLUR

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01
    XDCRJFAW

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA
    ADAOP8A2

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01
    XCDWKFKJ

    Termination of appointment of Carmel Jessica Samimi as a director on Sep 15, 2023

    1 pagesTM01
    XCDTXNAB

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA
    ACD0IS03

    Appointment of Gemma Louise Wisniewski as a director on Sep 11, 2023

    2 pagesAP01
    XCDB4UEZ

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01
    XBD1J45K

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA
    ABBYAYRU

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA
    AADP0K7U

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01
    XADIGF28

    Appointment of Ms Carmel Jessica Samimi as a director on Jul 01, 2021

    2 pagesAP01
    XA7TMWC2

    Termination of appointment of Philip David Knowles as a director on Jun 30, 2021

    1 pagesTM01
    XA7QR3AP

    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 pagesAD02
    XA0UHXJN

    Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY

    1 pagesAD03
    XA0UHXQQ

    Appointment of Broughton Secretaries Limited as a secretary on Feb 26, 2021

    2 pagesAP04
    XA0UHXG8

    Termination of appointment of Eversecretary Limited as a secretary on Dec 31, 2020

    1 pagesTM02
    XA0UHX5L

    Who are the officers of KELPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    JONES, Philip Leslie
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Director
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    United KingdomBritishFinance Director265207550001
    LAMONT, Benjamin
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Director
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    EnglandBritishHr Director, Western Europe260879490001
    WISNIEWSKI, Gemma Louise
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Director
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    United KingdomBritishDirector314194290001
    AINLEY, Jonathan Nigel
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Secretary
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    British52156570002
    GOODMAN, Benjamin Gordon
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Secretary
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    161254510001
    KEEPE, Howard Irvine
    Fairways
    30 Brook Lane
    SK9 7QQ Alderley Edge
    Cheshire
    Secretary
    Fairways
    30 Brook Lane
    SK9 7QQ Alderley Edge
    Cheshire
    British11738360003
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    AINLEY, Jonathan Nigel
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    UkBritishSolicitor52156570002
    AYRES-SMITH, Julie Ann
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    EnglandBritishEuropean Operations Manager158597570001
    FRITZ, Donald George
    Delveron House
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Delveron House
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    CanadianCompany Director40308390008
    GOODMAN, Benjamin Gordon
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    EnglandBritishSolicitor161254340001
    GREGORY, John
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    EnglandBritishFinance Director274911840001
    HOPWOOD, Stephen Richard
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    United KingdomBritishSupply Chain Services Director149871610001
    JAYNES, Nigel David
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Director
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    United KingdomBritishEnvironment, Health & Safety, Corporate Services D216151700001
    KING, Bernard Russell
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    Lancashire
    Director
    12 Old Crofts Bank
    Urmston
    M41 7AA Manchester
    Lancashire
    BritishCompany Director18398710001
    KNOWLES, Philip David
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Director
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    United KingdomBritishFinance Director / Chartered Accountant121593030002
    KNOWLTON, Thomas Arthur
    Netherly 32 Congleton Road
    SK9 7AB Alderley Edge
    Cheshire
    Director
    Netherly 32 Congleton Road
    SK9 7AB Alderley Edge
    Cheshire
    BritishCompany Director64769960001
    LOCKE, Michelle Catherine
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    Director
    Talbot Road
    M16 0PU Manchester
    The Kellogg Building
    United Kingdom
    United KingdomBritishSolicitor218867060001
    LORD, Geoffrey
    Shady Grove House
    Dooleys Lane Morley Green
    SK9 5NX Wilmslow
    Cheshire
    Director
    Shady Grove House
    Dooleys Lane Morley Green
    SK9 5NX Wilmslow
    Cheshire
    BritishCompany Director16477120001
    MOBSBY, Timothy Peter
    49 Lostock Junction Lane
    Lostock
    BL6 4JN Bolton
    Lancashire
    Director
    49 Lostock Junction Lane
    Lostock
    BL6 4JN Bolton
    Lancashire
    BritishCompany Director34747110001
    SAMIMI, Carmel Jessica
    Media City Uk
    M50 2HF Salford
    Orange Tower
    Greater Manchester
    England
    Director
    Media City Uk
    M50 2HF Salford
    Orange Tower
    Greater Manchester
    England
    EnglandSouth AfricanDirector284847560001
    THOMPSON, Charles Mark Hill
    Greenacres Chapel Lane
    RH5 6AL Westhumble
    Surrey
    Director
    Greenacres Chapel Lane
    RH5 6AL Westhumble
    Surrey
    BritishEuropean U P Corporate Develop94283190001

    Who are the persons with significant control of KELPAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelmill Limited
    Media City Uk
    M50 2HF Salford
    Orange Tower
    Greater Manchester
    England
    Oct 25, 2024
    Media City Uk
    M50 2HF Salford
    Orange Tower
    Greater Manchester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Of England And Wales
    Registration Number01580322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Apr 06, 2016
    Media City Uk
    Salford
    M50 2HF Greater Manchester
    Orange Tower
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00199171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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