PFF PACKAGING (SEDGEFIELD) LIMITED

PFF PACKAGING (SEDGEFIELD) LIMITED

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

    Company NamePFF PACKAGING (SEDGEFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02548722
    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 PFF PACKAGING (SEDGEFIELD) LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is PFF PACKAGING (SEDGEFIELD) LIMITED located?

    Registered Office Address
    Unit 3 Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PFF PACKAGING (SEDGEFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIRAP UK LIMITEDFeb 23, 2018Feb 23, 2018
    KAMA EUROPE LIMITEDNov 15, 1990Nov 15, 1990
    DEMOFOLLOW LIMITEDOct 16, 1990Oct 16, 1990

    What are the latest accounts for PFF PACKAGING (SEDGEFIELD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for PFF PACKAGING (SEDGEFIELD) LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

    What are the latest filings for PFF PACKAGING (SEDGEFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2024

    21 pagesAA
    XDEVKD6P

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01
    XD226LCY

    Full accounts made up to Jan 31, 2023

    24 pagesAA
    XCF16NWO

    Appointment of Mr Lee Graeme Wilkinson as a director on Oct 05, 2023

    2 pagesAP01
    XCEFF0M1

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01
    XC1TCBZM

    Current accounting period extended from Jul 31, 2022 to Jan 31, 2023

    1 pagesAA01
    XBDHR75C

    Previous accounting period shortened from Oct 31, 2022 to Jul 31, 2022

    1 pagesAA01
    XBA33CRV

    Full accounts made up to Oct 31, 2021

    24 pagesAA
    XB887JL6

    Termination of appointment of Susan Foster as a director on Jun 30, 2022

    1 pagesTM01
    XB796X1E

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Unit 3 Airedale Park Royd Ings Avenue Keighley BD21 4BZ

    1 pagesAD02
    XB1DA9EA

    Confirmation statement made on Apr 06, 2022 with updates

    4 pagesCS01
    XB1DAGEB

    Notification of Andrew Robert Bairstow as a person with significant control on Nov 12, 2021

    2 pagesPSC01
    XB1DA75U

    Certificate of change of name

    Company name changed sirap uk LIMITED\certificate issued on 19/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2022

    RES15
    XAW20ML7

    Previous accounting period shortened from Dec 31, 2021 to Oct 31, 2021

    1 pagesAA01
    XAID5G97

    Notification of Pff Packaging Group Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC02
    XAHJNYJN

    Appointment of Mr Kenton Scott Robbins as a director on Nov 12, 2021

    2 pagesAP01
    XAHJOQ2O

    Appointment of Mr Robert Victor Atkin as a director on Nov 12, 2021

    2 pagesAP01
    XAHJOIOP

    Appointment of Mrs Michelle Annette Bairstow as a director on Nov 12, 2021

    2 pagesAP01
    XAHJO19T

    Appointment of Mr Andrew Robert Bairstow as a director on Nov 12, 2021

    2 pagesAP01
    XAHJNZAZ

    Withdrawal of a person with significant control statement on Nov 18, 2021

    2 pagesPSC09
    XAHJNYMO

    Registered office address changed from Salters Lane Sedgefield County Durham TS21 3EE to Unit 3 Airedale Park Royd Ings Avenue Keighley BD21 4BZ on Nov 18, 2021

    1 pagesAD01
    XAHJNXHM

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01
    XAFGIX9T

    Full accounts made up to Dec 31, 2020

    30 pagesAA
    AAE1PWDF

    Full accounts made up to Dec 31, 2019

    31 pagesAA
    A9K5IR76

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01
    X9KHI4DE

    Who are the officers of PFF PACKAGING (SEDGEFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKIN, Robert Victor
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    EnglandBritishDirector255783260001
    BAIRSTOW, Andrew Robert
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    EnglandBritishDirector64443470003
    BAIRSTOW, Michelle Annette
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    EnglandBritishDirector64443420003
    ROBBINS, Kenton Scott
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    EnglandBritishDirector284995860001
    WILKINSON, Lee Graeme
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    EnglandBritishProcurement Director314857870001
    DABNEY, Donna Callander
    303
    Grande Court
    23229 Richmond
    Virginia
    Usa
    Secretary
    303
    Grande Court
    23229 Richmond
    Virginia
    Usa
    AmericanVice President Secretary51479980001
    FINDLOW, Nicholas Mark
    Oak Lodge Dumbah Lane
    Bollington
    SK10 5AB Macclesfield
    Cheshire
    Secretary
    Oak Lodge Dumbah Lane
    Bollington
    SK10 5AB Macclesfield
    Cheshire
    British16033810001
    KARL, Steven
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Secretary
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    182266390001
    PATTERSON, George Douglas
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    Secretary
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    AmericanVp And General Counsel50925900001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ARONSON, Neal Keith
    140 East 56th Street
    New York Ny10022
    FOREIGN
    Usa
    Director
    140 East 56th Street
    New York Ny10022
    FOREIGN
    Usa
    AmericanAssistant Vice-President19851490001
    BAYLY, George
    100 Tri-State Drive
    Suit 200
    Lincolnshire
    Illinois 60069
    Usa
    Director
    100 Tri-State Drive
    Suit 200
    Lincolnshire
    Illinois 60069
    Usa
    AmericanPresident32502360001
    BUTTERY, Stephen John
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    BritishGeneral Manager87410530001
    CAMINO, Jose Ramon
    Chemin De La Faucille 6
    1295 Mies
    Vaud
    Switzerland
    Director
    Chemin De La Faucille 6
    1295 Mies
    Vaud
    Switzerland
    SwitzerlandSpanishLawyer159154560001
    DOYLE, Joseph Edward
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Director
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    United StatesAmericanVice President129040040001
    FARGAS MAS, Lluis Maria
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    Director
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    SwitzerlandSpanishDirector72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritishFinance Director12734690001
    FOSTER, Susan
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Director
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    United KingdomBritishDirector128570410001
    FOSTER, Susan
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    United KingdomBritishDirector128570410001
    KARL, Steven
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Director
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    United StatesAmericanCompany Director203192930001
    KEENAN, Jeffrey Justus
    19 Hilltop Road Bronxville
    New York Ny10708
    FOREIGN
    Usa
    Director
    19 Hilltop Road Bronxville
    New York Ny10708
    FOREIGN
    Usa
    AmericanInvestor19851500001
    KORDAS, Ralph
    West Field Court
    IL 60045 Lake Forest
    1900
    Illinois
    Usa
    Director
    West Field Court
    IL 60045 Lake Forest
    1900
    Illinois
    Usa
    United StatesAmericanFinance203150340001
    LUCOT, Joseph R
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    Director
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    AmericanVice President85643330001
    MAXWELL, John D
    3712 East View Drive
    Orefield
    Pennsylvania
    Usa
    Director
    3712 East View Drive
    Orefield
    Pennsylvania
    Usa
    AmericanVice President87410620001
    MCGRATH, John
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Director
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    United StatesAmericanCompany Director181146430001
    MOSIER, Michelle
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Director
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    United StatesAmericanCompany Director181158870001
    MOSIER, Michelle
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    Director
    Salters Lane
    Sedgefield
    TS21 3EE County Durham
    United StatesAmericanCompany Director181158870001
    PATTERSON, George Douglas
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    Director
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    AmericanAttorney50925900001
    SCHNEIDER, Kelly
    W Field Court
    IL 60045 Lake Forest
    1900
    Usa
    Director
    W Field Court
    IL 60045 Lake Forest
    1900
    Usa
    United StatesAmericanFinance Manager221818500001
    SCOTTO, Anthony Peter
    91-08 Colonial Road He-5 Brooklyn
    New York Ny11209
    Usa
    Director
    91-08 Colonial Road He-5 Brooklyn
    New York Ny11209
    Usa
    AmericanInvestor19851480001
    SMITH, George Ronald
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    Director
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    United KingdomBritishCompany Director127602760001
    TANNURA, Frank
    100 Tri-State Drive
    Suite 200
    Lincolnshire
    Illinois 60069
    Usa
    Director
    100 Tri-State Drive
    Suite 200
    Lincolnshire
    Illinois 60069
    Usa
    AmericanVice President50925770001
    THOMAS, Paul Donald
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    AmericanDirector128569600001
    WHITACRE, Eugene
    18 Fairway Lane
    Sugarloaf
    FOREIGN Pennsylvania
    Usa 18249
    Director
    18 Fairway Lane
    Sugarloaf
    FOREIGN Pennsylvania
    Usa 18249
    AmericanVice President55754860001

    Who are the persons with significant control of PFF PACKAGING (SEDGEFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Robert Bairstow
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Nov 12, 2021
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pff Packaging Group Limited
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    Nov 12, 2021
    Airedale Park
    Royd Ings Avenue
    BD21 4BZ Keighley
    Unit 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05897559
    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.
    Graeme Richard Hart
    148 Quay Street
    Auckland 1010
    Level 9
    New Zealand
    Apr 06, 2016
    148 Quay Street
    Auckland 1010
    Level 9
    New Zealand
    Yes
    Nationality: New Zealander
    Country of Residence: New Zealand
    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.

    What are the latest statements on persons with significant control for PFF PACKAGING (SEDGEFIELD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2018Nov 12, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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