DEPENDABLE PACKS LIMITED

Register to unlock more data on OkredoRegister

DEPENDABLE PACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885893

Incorporation date

18/08/1966

Size

Micro Entity

Contacts

Registered address

Registered address

2 Brooklands Road, Sale, Cheshire M33 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1966)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-03-31
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/02/2022
Termination of appointment of Adrian Paul Stewart as a director on 2022-01-31
dot icon03/02/2022
Appointment of Mrs Alison Dawn Booth as a director on 2022-01-31
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/10/2018
Notification of Chaincourt Limited as a person with significant control on 2016-04-06
dot icon01/02/2018
Notification of Julia Elizabeth Willan as a person with significant control on 2017-12-12
dot icon01/02/2018
Notification of Richard James Willan as a person with significant control on 2017-12-12
dot icon10/01/2018
Notification of Gary Robert Newton as a person with significant control on 2017-12-12
dot icon10/01/2018
Cessation of Carole Fawcus as a person with significant control on 2017-12-12
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Appointment of Mr Adrian Paul Stewart as a director
dot icon25/04/2014
Termination of appointment of Robert Willan as a director
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-04-02
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-03
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Robert Peter Anthony Willan on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Mrs Alison Dawn Booth on 2009-11-17
dot icon24/07/2009
Accounts for a dormant company made up to 2009-04-04
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-04-05
dot icon30/06/2008
Secretary appointed mrs alison dawn booth
dot icon30/06/2008
Appointment terminated secretary andrew lawson
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon28/07/2007
Amended accounts made up to 2007-03-31
dot icon11/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2006-04-01
dot icon11/08/2006
Certificate of change of name
dot icon08/11/2005
Return made up to 31/10/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-04-02
dot icon15/11/2004
Total exemption full accounts made up to 2004-04-03
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon15/07/2003
Director resigned
dot icon07/11/2002
Full accounts made up to 2002-03-30
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon02/07/2001
Secretary's particulars changed
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-05-02
dot icon26/07/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon26/07/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-04-04
dot icon06/11/1998
Full accounts made up to 1998-04-05
dot icon06/11/1998
Return made up to 31/10/98; no change of members
dot icon11/09/1998
Miscellaneous
dot icon11/09/1998
Auditor's resignation
dot icon02/02/1998
Return made up to 31/10/97; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-30
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 31/10/96; full list of members
dot icon06/11/1995
Full accounts made up to 1995-04-02
dot icon06/11/1995
Director's particulars changed
dot icon06/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-04-03
dot icon10/11/1994
Return made up to 31/10/94; no change of members
dot icon07/07/1994
New director appointed
dot icon01/12/1993
Return made up to 13/11/93; no change of members
dot icon19/11/1993
Full accounts made up to 1993-04-04
dot icon08/11/1993
Director resigned
dot icon25/10/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon07/12/1992
Full accounts made up to 1992-03-29
dot icon07/12/1992
Return made up to 13/11/92; full list of members
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 10/12/91; no change of members
dot icon07/06/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 31/12/90; no change of members
dot icon01/05/1990
Director resigned
dot icon23/01/1990
Particulars of mortgage/charge
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon02/09/1988
Director resigned
dot icon25/08/1988
Resolutions
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon09/01/1987
Return made up to 31/12/86; full list of members
dot icon18/08/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
334.93K
-
0.00
-
-
2022
0
334.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Alison Dawn
Director
31/01/2022 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEPENDABLE PACKS LIMITED

DEPENDABLE PACKS LIMITED is an(a) Active company incorporated on 18/08/1966 with the registered office located at 2 Brooklands Road, Sale, Cheshire M33 3SS. 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 DEPENDABLE PACKS LIMITED?

toggle

DEPENDABLE PACKS LIMITED is currently Active. It was registered on 18/08/1966 .

Where is DEPENDABLE PACKS LIMITED located?

toggle

DEPENDABLE PACKS LIMITED is registered at 2 Brooklands Road, Sale, Cheshire M33 3SS.

What does DEPENDABLE PACKS LIMITED do?

toggle

DEPENDABLE PACKS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEPENDABLE PACKS LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.