LEIGHTON PACKAGING LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 3XJ
Company number 02889384
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address LEIGH COMMERCE PARK, GREENFOLD WAY, LEIGH, LANCASHIRE, WN7 3XJ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of LEIGHTON PACKAGING LIMITED are www.leightonpackaging.co.uk, and www.leighton-packaging.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-two years and one months. Leighton Packaging Limited is a Private Limited Company. The company registration number is 02889384. Leighton Packaging Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Leighton Packaging Limited is Leigh Commerce Park Greenfold Way Leigh Lancashire Wn7 3xj. The company`s financial liabilities are £3053.64k. It is £175.04k against last year. The cash in hand is £64.96k. It is £19.19k against last year. And the total assets are £3319.08k, which is £-47.3k against last year. COFFEY, Philip Brian is a Secretary of the company. COFFEY, Kathryn Jane is a Director of the company. COFFEY, Philip Brian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


leighton packaging Key Finiance

LIABILITIES £3053.64k
+6%
CASH £64.96k
+41%
TOTAL ASSETS £3319.08k
-2%
All Financial Figures

Current Directors

Secretary
COFFEY, Philip Brian
Appointed Date: 19 January 1994

Director
COFFEY, Kathryn Jane
Appointed Date: 19 January 1994
58 years old

Director
COFFEY, Philip Brian
Appointed Date: 19 January 1994
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Philip Brian Coffey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LEIGHTON PACKAGING LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Satisfaction of charge 2 in full
17 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
03 May 1995
Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Director's particulars changed

14 Mar 1994
Accounting reference date notified as 31/01

14 Mar 1994
Ad 16/02/94--------- £ si 98@1=98 £ ic 2/100

02 Feb 1994
Secretary resigned

19 Jan 1994
Incorporation

LEIGHTON PACKAGING LIMITED Charges

1 February 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 13 June 2016
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 24 March 2004
Persons entitled: Susan Rayner
Description: F/H land and property on the east side of greenfold way…