Packetts Holdings Limited SHIPLEY


Packetts Holdings started in year 2014 as Private Limited Company with registration number 09107369. The Packetts Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shipley at Salts Wharf. Postal code: BD17 7DB.

The company has 5 directors, namely Robert O., Graeme L. and Edward H. and others. Of them, Marshall S. has been with the company the longest, being appointed on 30 June 2014 and Robert O. and Graeme L. have been with the company for the least time - from 15 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Packetts Holdings Limited Address / Contact

Office Address Salts Wharf
Office Address2 Ashley Lane
Town Shipley
Post code BD17 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09107369
Date of Incorporation Mon, 30th Jun 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2022

Robert O.

Position: Director

Appointed: 15 September 2021

Graeme L.

Position: Director

Appointed: 15 September 2021

Edward H.

Position: Director

Appointed: 08 February 2021

Alistair H.

Position: Director

Appointed: 08 February 2021

Marshall S.

Position: Director

Appointed: 30 June 2014

Anna S.

Position: Secretary

Appointed: 15 September 2021

Resigned: 26 July 2022

Lisa S.

Position: Secretary

Appointed: 08 February 2021

Resigned: 11 August 2021

Charles P.

Position: Director

Appointed: 09 October 2014

Resigned: 01 December 2016

Andrew P.

Position: Director

Appointed: 09 October 2014

Resigned: 18 August 2017

Robert M.

Position: Secretary

Appointed: 11 August 2014

Resigned: 08 February 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Jgl Bidco 1 Limited from Huntingdon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marshall S. This PSC owns 50,01-75% shares.

Jgl Bidco 1 Limited

Coversure House, Vantage Park Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13043860
Notified on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marshall S.

Notified on 6 April 2017
Ceased on 8 February 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth556 876     
Balance Sheet
Cash Bank On Hand 570770770720545
Current Assets500770770175 77040 720 
Debtors 200 175 00040 000 
Net Assets Liabilities 863 4521 608 8662 197 289  
Other Debtors 200 175 000  
Cash Bank In Hand500     
Net Assets Liabilities Including Pension Asset Liability556 876     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve556 676     
Shareholder Funds556 876     
Other
Amounts Owed By Related Parties   175 00040 000 
Average Number Employees During Period 322  
Bank Borrowings 252 741218 720   
Creditors 1 196 440509 064290 344  
Investments Fixed Assets2 311 8632 311 8632 311 8632 311 8632 311 8632 312 038
Investments In Group Undertakings Participating Interests    2 311 8632 312 038
Investments In Subsidiaries 2 311 8632 311 8632 311 863  
Net Current Assets Liabilities-249 500-251 971-193 933175 77040 720545
Other Creditors   290 344  
Other Remaining Borrowings 1 196 440290 344290 344  
Total Assets Less Current Liabilities2 062 5632 059 8922 117 9302 487 6332 352 5832 312 583
Total Borrowings 1 196 440509 064290 344  
Called Up Share Capital Not Paid Not Expressed As Current Asset200     
Creditors Due After One Year1 505 687     
Creditors Due Within One Year250 000     
Fixed Assets2 311 863     
Secured Debts1 755 687     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, January 2024
Free Download (8 pages)

Company search

Advertisements