AFFINITY PACKAGING LIMITED

Register to unlock more data on OkredoRegister

AFFINITY PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

08918820

Incorporation date

03/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leyprint Building, Leyland Lane, Leyland PR25 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon28/02/2026
Satisfaction of charge 089188200001 in full
dot icon16/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon29/10/2025
Satisfaction of charge 089188200003 in full
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon17/09/2025
Registration of charge 089188200006, created on 2025-09-17
dot icon28/07/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon16/04/2024
Satisfaction of charge 089188200004 in full
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon22/05/2023
Cessation of Deborah Mould as a person with significant control on 2023-04-25
dot icon09/05/2023
Cessation of Edward Ronald Mould as a person with significant control on 2023-04-25
dot icon09/05/2023
Cessation of Anthony George Mould as a person with significant control on 2023-04-25
dot icon09/05/2023
Cessation of Joanna Lucienne Mould as a person with significant control on 2023-04-25
dot icon09/05/2023
Registration of charge 089188200005, created on 2023-04-25
dot icon05/05/2023
Appointment of Mr Gareth John Davies as a director on 2023-04-25
dot icon05/05/2023
Notification of Thor Acquisitions Limited as a person with significant control on 2023-04-25
dot icon05/05/2023
Termination of appointment of Edward Ronald Mould as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of Christopher John Dew as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of Anthony George Mould as a director on 2023-04-25
dot icon05/05/2023
Cessation of Jane Dew as a person with significant control on 2023-04-25
dot icon05/05/2023
Cessation of Christopher John Dew as a person with significant control on 2023-04-25
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon01/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon22/08/2018
Satisfaction of charge 089188200001 in full
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon09/03/2018
Registration of charge 089188200003, created on 2018-02-28
dot icon09/03/2018
Registration of charge 089188200004, created on 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon14/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/02/2016
Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL to Leyprint Building Leyland Lane Leyland PR25 1UT on 2016-02-09
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Previous accounting period extended from 2015-01-31 to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon14/01/2015
Satisfaction of charge 089188200002 in full
dot icon17/04/2014
Particulars of variation of rights attached to shares
dot icon17/04/2014
Change of share class name or designation
dot icon17/04/2014
Resolutions
dot icon10/04/2014
Current accounting period shortened from 2015-03-31 to 2015-01-31
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Registration of charge 089188200002
dot icon18/03/2014
Registration of charge 089188200001
dot icon07/03/2014
Termination of appointment of Joanna Mould as a director
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon03/03/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
2.04M
-
0.00
83.62K
-
2022
82
2.26M
-
0.00
58.19K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Gareth John
Director
25/04/2023 - Present
17
Dew, Christopher John
Director
03/03/2014 - 25/04/2023
4
Mould, Anthony George
Director
03/03/2014 - 25/04/2023
4
Mould, Joanna Lucienne
Director
03/03/2014 - 07/03/2014
1
Mould, Edward Ronald
Director
03/03/2014 - 25/04/2023
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY PACKAGING LIMITED

AFFINITY PACKAGING LIMITED is an(a) Voluntary Arrangement company incorporated on 03/03/2014 with the registered office located at Leyprint Building, Leyland Lane, Leyland PR25 1UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY PACKAGING LIMITED?

toggle

AFFINITY PACKAGING LIMITED is currently Voluntary Arrangement. It was registered on 03/03/2014 .

Where is AFFINITY PACKAGING LIMITED located?

toggle

AFFINITY PACKAGING LIMITED is registered at Leyprint Building, Leyland Lane, Leyland PR25 1UT.

What does AFFINITY PACKAGING LIMITED do?

toggle

AFFINITY PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for AFFINITY PACKAGING LIMITED?

toggle

The latest filing was on 28/02/2026: Satisfaction of charge 089188200001 in full.