Background WavePink WaveYellow Wave

T.G. NUTTALL PACKAGING LIMITED (01088106)

T.G. NUTTALL PACKAGING LIMITED (01088106) is an active UK company. incorporated on 21 December 1972. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). T.G. NUTTALL PACKAGING LIMITED has been registered for 53 years. Current directors include BYWATER, Christopher, WHITTAKER, Michael Joseph.

Company Number
01088106
Status
active
Type
ltd
Incorporated
21 December 1972
Age
53 years
Address
23 Mellors Road, Manchester, M17 1PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
BYWATER, Christopher, WHITTAKER, Michael Joseph
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.G. NUTTALL PACKAGING LIMITED

T.G. NUTTALL PACKAGING LIMITED is an active company incorporated on 21 December 1972 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). T.G. NUTTALL PACKAGING LIMITED was registered 53 years ago.(SIC: 17219)

Status

active

Active since 53 years ago

Company No

01088106

LTD Company

Age

53 Years

Incorporated 21 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

23 Mellors Road Trafford Park Manchester, M17 1PB,

Previous Addresses

, Unit N1-N2, Central Park Industrial Estate, Trafford Park Manchester, Greater Manchester, M17 1PG
From: 21 December 1972To: 1 May 2014
Timeline

4 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Dec 72
Loan Cleared
Jun 14
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WHITTAKER, Michael Joseph

Active
Topps Farm Artists Lane, MacclesfieldSK10 4UA
Secretary
Appointed N/A

BYWATER, Christopher

Active
Walnut Tree Lane, SandbachCW11 1RH
Born July 1971
Director
Appointed 22 Oct 2003

WHITTAKER, Michael Joseph

Active
Topps Farm Artists Lane, MacclesfieldSK10 4UA
Born February 1948
Director
Appointed N/A

DENBY, John Caldwell

Resigned
Rookwood, Alderley EdgeSK9 7BZ
Born August 1946
Director
Appointed N/A
Resigned 22 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Nuttall Packaging Ltd

Active
Mellors Road, ManchesterM17 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2016

Mr Michael Joseph Whittaker

Ceased
Mellors Road, ManchesterM17 1PB
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2016

Mr Christopher Bywater

Ceased
Mellors Road, ManchesterM17 1PB
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Legacy
5 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
14 April 2008
353353
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
287Change of Registered Office
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
363aAnnual Return
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Resolution
7 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Resolution
11 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Incorporation Company
21 December 1972
NEWINCIncorporation