PFF PACKAGING (SEDGEFIELD) LIMITED
Overview
Company Name | PFF PACKAGING (SEDGEFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02548722 |
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 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 Address | No |
What were the previous names of PFF PACKAGING (SEDGEFIELD) LIMITED?
Company Name | From | Until |
---|---|---|
SIRAP UK LIMITED | Feb 23, 2018 | Feb 23, 2018 |
KAMA EUROPE LIMITED | Nov 15, 1990 | Nov 15, 1990 |
DEMOFOLLOW LIMITED | Oct 16, 1990 | Oct 16, 1990 |
What are the latest accounts for PFF PACKAGING (SEDGEFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for PFF PACKAGING (SEDGEFIELD) LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for PFF PACKAGING (SEDGEFIELD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Mr Lee Graeme Wilkinson as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Oct 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Susan Foster as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Robert Bairstow as a person with significant control on Nov 12, 2021 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed sirap uk LIMITED\certificate issued on 19/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of Pff Packaging Group Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Kenton Scott Robbins as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Victor Atkin as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Michelle Annette Bairstow as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Bairstow as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 18, 2021 | 2 pages | PSC09 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PFF PACKAGING (SEDGEFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKIN, Robert Victor | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | England | British | Director | 255783260001 | ||||
BAIRSTOW, Andrew Robert | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | England | British | Director | 64443470003 | ||||
BAIRSTOW, Michelle Annette | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | England | British | Director | 64443420003 | ||||
ROBBINS, Kenton Scott | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | England | British | Director | 284995860001 | ||||
WILKINSON, Lee Graeme | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | England | British | Procurement Director | 314857870001 | ||||
DABNEY, Donna Callander | Secretary | 303 Grande Court 23229 Richmond Virginia Usa | American | Vice President Secretary | 51479980001 | |||||
FINDLOW, Nicholas Mark | Secretary | Oak Lodge Dumbah Lane Bollington SK10 5AB Macclesfield Cheshire | British | 16033810001 | ||||||
KARL, Steven | Secretary | Salters Lane Sedgefield TS21 3EE County Durham | 182266390001 | |||||||
PATTERSON, George Douglas | Secretary | 645 Buena Road Lake Forest 60045 FOREIGN Illinois Usa | American | Vp And General Counsel | 50925900001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ARONSON, Neal Keith | Director | 140 East 56th Street New York Ny10022 FOREIGN Usa | American | Assistant Vice-President | 19851490001 | |||||
BAYLY, George | Director | 100 Tri-State Drive Suit 200 Lincolnshire Illinois 60069 Usa | American | President | 32502360001 | |||||
BUTTERY, Stephen John | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees | British | General Manager | 87410530001 | |||||
CAMINO, Jose Ramon | Director | Chemin De La Faucille 6 1295 Mies Vaud Switzerland | Switzerland | Spanish | Lawyer | 159154560001 | ||||
DOYLE, Joseph Edward | Director | Salters Lane Sedgefield TS21 3EE County Durham | United States | American | Vice President | 129040040001 | ||||
FARGAS MAS, Lluis Maria | Director | Rue De Lausanne 62 Morges Vaud 1110 Switzerland | Switzerland | Spanish | Director | 72852990001 | ||||
FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | Finance Director | 12734690001 | ||||
FOSTER, Susan | Director | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | United Kingdom | British | Director | 128570410001 | ||||
FOSTER, Susan | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees United Kingdom | United Kingdom | British | Director | 128570410001 | ||||
KARL, Steven | Director | Salters Lane Sedgefield TS21 3EE County Durham | United States | American | Company Director | 203192930001 | ||||
KEENAN, Jeffrey Justus | Director | 19 Hilltop Road Bronxville New York Ny10708 FOREIGN Usa | American | Investor | 19851500001 | |||||
KORDAS, Ralph | Director | West Field Court IL 60045 Lake Forest 1900 Illinois Usa | United States | American | Finance | 203150340001 | ||||
LUCOT, Joseph R | Director | 21 Chemin De Lulasse Vandoeuvres 1253 Switzerland | American | Vice President | 85643330001 | |||||
MAXWELL, John D | Director | 3712 East View Drive Orefield Pennsylvania Usa | American | Vice President | 87410620001 | |||||
MCGRATH, John | Director | Salters Lane Sedgefield TS21 3EE County Durham | United States | American | Company Director | 181146430001 | ||||
MOSIER, Michelle | Director | Salters Lane Sedgefield TS21 3EE County Durham | United States | American | Company Director | 181158870001 | ||||
MOSIER, Michelle | Director | Salters Lane Sedgefield TS21 3EE County Durham | United States | American | Company Director | 181158870001 | ||||
PATTERSON, George Douglas | Director | 645 Buena Road Lake Forest 60045 FOREIGN Illinois Usa | American | Attorney | 50925900001 | |||||
SCHNEIDER, Kelly | Director | W Field Court IL 60045 Lake Forest 1900 Usa | United States | American | Finance Manager | 221818500001 | ||||
SCOTTO, Anthony Peter | Director | 91-08 Colonial Road He-5 Brooklyn New York Ny11209 Usa | American | Investor | 19851480001 | |||||
SMITH, George Ronald | Director | 4 Kings Walk Kings Bromley DE13 7JU Lichfield Staffordshire | United Kingdom | British | Company Director | 127602760001 | ||||
TANNURA, Frank | Director | 100 Tri-State Drive Suite 200 Lincolnshire Illinois 60069 Usa | American | Vice President | 50925770001 | |||||
THOMAS, Paul Donald | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees United Kingdom | American | Director | 128569600001 | |||||
WHITACRE, Eugene | Director | 18 Fairway Lane Sugarloaf FOREIGN Pennsylvania Usa 18249 | American | Vice President | 55754860001 |
Who are the persons with significant control of PFF PACKAGING (SEDGEFIELD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew Robert Bairstow | Nov 12, 2021 | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pff Packaging Group Limited | Nov 12, 2021 | Airedale Park Royd Ings Avenue BD21 4BZ Keighley Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graeme Richard Hart | Apr 06, 2016 | 148 Quay Street Auckland 1010 Level 9 New Zealand | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PFF PACKAGING (SEDGEFIELD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 10, 2018 | Nov 12, 2021 | The 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