Company number 00538863
Status Active
Incorporation Date 4 October 1954
Company Type Private Limited Company
Address RICHMOND HOUSE SELBY ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 005388630008, created on 1 December 2016; Appointment of Mr Mark Owen as a director on 1 October 2016. The most likely internet sites of PACKCARE LIMITED are www.packcare.co.uk, and www.packcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Castleford Rail Station is 4.9 miles; to Leeds Rail Station is 5.8 miles; to Featherstone Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packcare Limited is a Private Limited Company.
The company registration number is 00538863. Packcare Limited has been working since 04 October 1954.
The present status of the company is Active. The registered address of Packcare Limited is Richmond House Selby Road Garforth Leeds West Yorkshire Ls25 1nb. . HUNT, Peter Timothy is a Director of the company. OWEN, Mark is a Director of the company. Secretary BALMFORTH, John has been resigned. Secretary BROWN, Colin has been resigned. Secretary DENTON, Rachel Marie has been resigned. Secretary ORMISTON, Robert Wallace has been resigned. Secretary PEASE, Judith has been resigned. Secretary TAYLOR, Robert has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BALMFORTH, John has been resigned. Director LENTZ, Patrick has been resigned. Director ORMISTON, Robert Wallace has been resigned. Director PEASE, Cora-Jean has been resigned. Director PEASE, Dennis Rudolph has been resigned. Director PEASE, Judith has been resigned. Director PEASE, Philip Darren has been resigned. Director POERSCHKE, Hans F has been resigned. Director TAYLOR, Robert has been resigned. Director WHOMSLEY, Gareth William has been resigned. The company operates in "Dormant Company".
Current Directors
Director
OWEN, Mark
Appointed Date: 01 October 2016
53 years old
Resigned Directors
Secretary
BROWN, Colin
Resigned: 27 October 2006
Appointed Date: 14 October 1999
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 March 2008
Appointed Date: 15 May 2007
Director
BALMFORTH, John
Resigned: 15 May 2007
Appointed Date: 23 August 2006
76 years old
Director
LENTZ, Patrick
Resigned: 06 March 2008
Appointed Date: 14 October 1999
66 years old
Director
PEASE, Judith
Resigned: 14 October 1999
Appointed Date: 01 October 1999
62 years old
Director
TAYLOR, Robert
Resigned: 05 March 2009
Appointed Date: 06 March 2008
72 years old
PACKCARE LIMITED Events
22 Dec 2016
Full accounts made up to 31 March 2016
06 Dec 2016
Registration of charge 005388630008, created on 1 December 2016
01 Oct 2016
Appointment of Mr Mark Owen as a director on 1 October 2016
26 May 2016
Satisfaction of charge 7 in full
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
...
... and 114 more events
05 May 1987
Return made up to 01/04/87; full list of members
10 Sep 1986
Accounts for a small company made up to 30 September 1985
10 Sep 1986
Return made up to 02/09/86; full list of members
04 Oct 1954
Incorporation
1 December 2016
Charge code 0053 8863 0008
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 May 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied
on 26 May 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied
on 17 June 2010
Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf")
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2001
Guarantee & debenture
Delivered: 8 August 2001
Status: Satisfied
on 18 January 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied
on 4 April 2002
Persons entitled: Midland Bank PLC
Description: F/H land near to gelderd road lower wortley leeds. Together…
24 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied
on 4 April 2002
Persons entitled: Midland Bank PLC
Description: F/H land & buildings k/a land situate at ravells cooperage…
30 July 1981
Charge
Delivered: 4 August 1981
Status: Satisfied
on 4 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…