PACKAGING AUTOMATION LIMITED
PARKGATE INDUSTRIAL PARK

Hellopages » Cheshire » Cheshire East » WA16 8XW

Company number 00761199
Status Active
Incorporation Date 17 May 1963
Company Type Private Limited Company
Address UNIT 1, MONTGOMERY CLOSE, PARKGATE INDUSTRIAL PARK, KNUTSFORD, WA16 8XW
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr Francis Joseph Cooke on 27 January 2016. The most likely internet sites of PACKAGING AUTOMATION LIMITED are www.packagingautomation.co.uk, and www.packaging-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.2 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packaging Automation Limited is a Private Limited Company. The company registration number is 00761199. Packaging Automation Limited has been working since 17 May 1963. The present status of the company is Active. The registered address of Packaging Automation Limited is Unit 1 Montgomery Close Parkgate Industrial Park Knutsford Wa16 8xw. . ROYLE, Carol Ann is a Secretary of the company. ASHTON, Neil is a Director of the company. ASHTON, Samantha is a Director of the company. COOKE, Francis Joseph is a Director of the company. HOLDEN, William George, Doctor is a Director of the company. PENN, Anthony Arthur is a Director of the company. ROYLE, Carol Ann is a Director of the company. Secretary JONES, John Bannister has been resigned. Secretary PENN, Arthur has been resigned. Director HAGUE, Paul Nicholas has been resigned. Director JONES, John Bannister has been resigned. Director MURRAY, Andrew John has been resigned. Director PENN, Arthur has been resigned. Director PENN, Nicholas John has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
ROYLE, Carol Ann
Appointed Date: 14 December 1996

Director
ASHTON, Neil
Appointed Date: 24 April 2012
51 years old

Director
ASHTON, Samantha
Appointed Date: 24 April 2012
55 years old

Director
COOKE, Francis Joseph
Appointed Date: 02 April 2014
73 years old

Director
HOLDEN, William George, Doctor
Appointed Date: 27 March 1997
74 years old

Director
PENN, Anthony Arthur

79 years old

Director
ROYLE, Carol Ann
Appointed Date: 28 May 1996
79 years old

Resigned Directors

Secretary
JONES, John Bannister
Resigned: 14 December 1996
Appointed Date: 24 September 1996

Secretary
PENN, Arthur
Resigned: 24 October 1996

Director
HAGUE, Paul Nicholas
Resigned: 31 January 2004
Appointed Date: 27 March 1997
78 years old

Director
JONES, John Bannister
Resigned: 14 December 1996
95 years old

Director
MURRAY, Andrew John
Resigned: 20 January 2014
71 years old

Director
PENN, Arthur
Resigned: 15 May 1998
108 years old

Director
PENN, Nicholas John
Resigned: 26 September 1995
77 years old

Persons With Significant Control

Mr Anthony Arthur Penn
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PACKAGING AUTOMATION LIMITED Events

22 Feb 2017
Confirmation statement made on 19 January 2017 with updates
09 Jun 2016
Full accounts made up to 30 September 2015
27 Jan 2016
Director's details changed for Mr Francis Joseph Cooke on 27 January 2016
27 Jan 2016
Director's details changed for Mr Francis Joseph Cooke on 27 January 2016
27 Jan 2016
Secretary's details changed for Carol Ann Royle on 27 January 2016
...
... and 148 more events
28 Jan 1988
Accounts for a small company made up to 30 September 1987

28 Jan 1988
Return made up to 18/01/88; full list of members

18 Feb 1987
Accounts for a small company made up to 30 September 1986

09 Jan 1987
Return made up to 16/01/87; full list of members

17 May 1963
Incorporation

PACKAGING AUTOMATION LIMITED Charges

7 June 2012
Deed of charge of deposited monies
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The debt or debts repersented by any money from time to…
27 February 2009
Legal charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 montgomery close parkgate industrial park…
13 February 2009
Debenture
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2000
Supplementary schedule (to a deed of master assignment itself dated 2 march 2000)
Delivered: 20 October 2000
Status: Satisfied on 25 February 2009
Persons entitled: Close Asset Finance Limited
Description: All of the company's rights and interest in the sub-hire…
31 March 2000
Supplemental schedule to a deed of master assignment dated 2 march 2000
Delivered: 14 April 2000
Status: Satisfied on 25 February 2009
Persons entitled: Close Asset Finance Limited
Description: All rights and interest in the sub-hire agreements over 1…
31 March 2000
Supplementary schedule to a deed of master assignment itself dated 2ND march 2000 issued by the company
Delivered: 5 April 2000
Status: Satisfied on 25 February 2009
Persons entitled: Close Assets Finance Limited
Description: Date of sub-hire agreement - 2/3/00, name of sub-hirer -…
2 March 2000
Supplementary schedule (to a deed of master assignment itself dated 2 march 2000)
Delivered: 21 March 2000
Status: Satisfied on 25 February 2009
Persons entitled: Close Asset Finance Limited
Description: All of the company's rights and interest in the sub-hire…
2 March 2000
Deed of assignment
Delivered: 14 March 2000
Status: Satisfied on 25 February 2009
Persons entitled: Close Asset Finance Limited ("Caf")
Description: Rights and interest in the sub-hire agreements. See the…
4 February 2000
Assignment
Delivered: 8 February 2000
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: By way of security all monies under the sub hire agreements…
4 February 2000
Chattel mortgage
Delivered: 8 February 2000
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: Two 182 heat sealing machines serial numbers:- 143718211009…
2 June 1999
Assignment
Delivered: 8 June 1999
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: All monies due and to become due to the company under the…
2 June 1999
Chattel mortgage
Delivered: 8 June 1999
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: 1 vision 2080 heat sealing machine serial no. 1397 2080…
18 December 1998
Assignment
Delivered: 5 January 1999
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: All monies due under the sub-hire agreements pal/HAZ001…
18 December 1998
Mortgage
Delivered: 24 December 1998
Status: Satisfied on 25 February 2009
Persons entitled: Capital Bank PLC
Description: Chattels k/a 1 x PA238 heat sealing machine s/n…
30 April 1997
Debenture
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Assignment of life assurance policy
Delivered: 15 June 1993
Status: Satisfied on 25 February 2009
Persons entitled: Lombard North Central PLC
Description: By way of assignment policey no-C07367A-000-000 name of…
29 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 25 February 2009
Persons entitled: Lombard North Central PLC
Description: F/H unit 1 park gate industrial estate knutsford cheshire…