Background WavePink WaveYellow Wave

ACCRINGTON PACKING AND STORAGE LIMITED (00586470)

ACCRINGTON PACKING AND STORAGE LIMITED (00586470) is an active UK company. incorporated on 1 July 1957. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACCRINGTON PACKING AND STORAGE LIMITED has been registered for 68 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin.

Company Number
00586470
Status
active
Type
ltd
Incorporated
1 July 1957
Age
68 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCRINGTON PACKING AND STORAGE LIMITED

ACCRINGTON PACKING AND STORAGE LIMITED is an active company incorporated on 1 July 1957 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACCRINGTON PACKING AND STORAGE LIMITED was registered 68 years ago.(SIC: 74990)

Status

active

Active since 68 years ago

Company No

00586470

LTD Company

Age

68 Years

Incorporated 1 July 1957

Size

N/A

Accounts

ARD: 30/6

Overdue

11 years overdue

Last Filed

Made up to 30 June 2013 (12 years ago)
Submitted on 26 June 2019 (6 years ago)
Period: 1 July 2012 - 30 June 2013(13 months)
Type: Dormant

Next Due

Due by 31 March 2015
Period: 1 July 2013 - 30 June 2014

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SHAW POLYTHENE LIMITED
From: 1 July 1957To: 7 June 1988
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Drighlington Bradford West Yorkshire BD11 1BY
From: 1 July 1957To: 15 September 2021
Timeline

3 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 26 Sept 2011

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

MILSOM, Terence

Resigned
21 Whitehall Rise, WakefieldWF1 2AL
Secretary
Appointed N/A
Resigned 25 Nov 1991

PARRY, Keith Frowen

Resigned
10 Chatsworth Close, HuddersfieldHD5 8HX
Secretary
Appointed 25 Nov 1991
Resigned 10 May 1996

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 10 May 1996
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 13 Oct 2006
Resigned 30 Sept 2010

WILLIAMS, Christopher Andrew

Resigned
The Hollies, DronfieldS18 8ZA
Secretary
Appointed 30 Sept 2001
Resigned 13 Oct 2006

DODMAN, Alan Victor

Resigned
113 Pannal Ash Road, HarrogateHG2 9JL
Born July 1924
Director
Appointed N/A
Resigned 18 Jul 1991

GIBSON, John David

Resigned
3 Forest Hill Gardens, HuddersfieldHD3 3GA
Born June 1949
Director
Appointed 18 Jul 1991
Resigned 04 Nov 1994

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 11 Jan 1999
Resigned 19 Jul 2007

LENHAM, David John

Resigned
The Nook, HuddersfieldHD8 8YB
Born August 1947
Director
Appointed 07 Nov 1994
Resigned 11 Jan 1999

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Born December 1945
Director
Appointed 30 Sept 2001
Resigned 31 Dec 2002

SHAW, Clive Michael

Resigned
Grey Cedars Cartworth Road, HuddersfieldHD7 1RQ
Born October 1941
Director
Appointed N/A
Resigned 26 Mar 1997

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Born December 1946
Director
Appointed 26 Mar 1997
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2010

WILLIAMS, Andrew John

Resigned
25 Palesides Avenue, WakefieldWF5 9NL
Born June 1967
Director
Appointed 19 Jul 2007
Resigned 11 Nov 2011

Persons with significant control

1

Peter Jan Patrik Valentin Gyllenhammar

Active
Banergatan, Stockholm114 47

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
18 February 2026
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2017
AR01AR01
Restoration Order Of Court
24 October 2016
AC92AC92
Gazette Dissolved Voluntary
8 January 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 September 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
353353
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363aAnnual Return
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
287Change of Registered Office
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
26 August 1988
288288
Memorandum Articles
8 July 1988
MEM/ARTSMEM/ARTS
Legacy
4 July 1988
363363
Accounts With Made Up Date
17 June 1988
AAAnnual Accounts
Certificate Change Of Name Company
6 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363