Background WavePink WaveYellow Wave

NORTHERN PACKAGING LIMITED (01471317)

NORTHERN PACKAGING LIMITED (01471317) is an active UK company. incorporated on 7 January 1980. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (17211). NORTHERN PACKAGING LIMITED has been registered for 46 years. Current directors include MARKEY, Peter Andrew, MILLWARD, Phillip Robert.

Company Number
01471317
Status
active
Type
ltd
Incorporated
7 January 1980
Age
46 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
MARKEY, Peter Andrew, MILLWARD, Phillip Robert
SIC Codes
17211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN PACKAGING LIMITED

NORTHERN PACKAGING LIMITED is an active company incorporated on 7 January 1980 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211). NORTHERN PACKAGING LIMITED was registered 46 years ago.(SIC: 17211)

Status

active

Active since 46 years ago

Company No

01471317

LTD Company

Age

46 Years

Incorporated 7 January 1980

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ACTNOW LIMITED
From: 7 January 1980To: 31 December 1980
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Suite 1.3 Market Street Altrincham Cheshire WA14 1PF
From: 4 February 2015To: 7 November 2017
Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF
From: 7 January 1980To: 4 February 2015
Timeline

25 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLARK, Victoria Frances

Active
1 Goose Green, AltrinchamWA14 1DW
Secretary
Appointed 01 Dec 2020

MARKEY, Peter Andrew

Active
Selby Place, SkelmersdaleWN8 8EF
Born June 1979
Director
Appointed 31 Jul 2020

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 01 Jan 2018

BUNTING, Philip Norman

Resigned
23 Poplar Avenue, LiverpoolL23 2ST
Secretary
Appointed N/A
Resigned 06 May 1997

MCEVOY, Joycelyn

Resigned
16 Edale Road, LiverpoolL18 5HR
Secretary
Appointed 06 May 1997
Resigned 31 Jul 2020

BRADLEY, Andrew James

Resigned
Highfield House, FullwoodPR2 5SX
Born July 1952
Director
Appointed N/A
Resigned 03 Feb 2015

BRADLEY, Robert Charles

Resigned
2 Lenton Avenue, LiverpoolL37 1XY
Born July 1952
Director
Appointed N/A
Resigned 03 Feb 2015

BUNTING, Anna Catherine

Resigned
23 Poplar Avenue, LiverpoolL23 2ST
Born January 1957
Director
Appointed 05 May 1995
Resigned 03 Feb 2015

BUNTING, Philip Norman

Resigned
23 Poplar Avenue, LiverpoolL23 2ST
Born May 1956
Director
Appointed N/A
Resigned 03 Feb 2017

CATTELL, Nicholas James

Resigned
Market Street, AltrinchamWA14 1PF
Born November 1974
Director
Appointed 03 Feb 2015
Resigned 26 Jan 2016

DACK, Benjamin Michael

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born March 1965
Director
Appointed 03 May 2011
Resigned 31 May 2019

DORSETT, Jonathan Paul

Resigned
Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 26 Jan 2016
Resigned 27 Feb 2018

MCEVOY, Joycelyn

Resigned
16 Edale Road, LiverpoolL18 5HR
Born March 1953
Director
Appointed 14 Jan 2008
Resigned 31 Jul 2020

MILTON, Elizabeth Laura

Resigned
55 Lower Bank Road, PrestonPR3 8NT
Born August 1963
Director
Appointed N/A
Resigned 27 Feb 2008

ROBINSON, Geoffrey

Resigned
Market Street, AltrinchamWA14 1PF
Born June 1944
Director
Appointed 03 Feb 2015
Resigned 04 Nov 2015

SCOTT, Stephen James

Resigned
Market Street, AltrinchamWA14 1PF
Born February 1978
Director
Appointed 03 Feb 2015
Resigned 15 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Ceased 01 Feb 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Auditors Resignation Company
3 January 2024
AUDAUD
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Auditors Resignation Company
11 February 2016
AUDAUD
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Medium
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Auditors Resignation Company
14 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Medium
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Medium
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Medium
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Medium
8 June 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
23 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
28 March 2008
169169
Legacy
18 March 2008
288bResignation of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
17 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
7 August 2003
AAAnnual Accounts
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 2002
AAAnnual Accounts
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
25 March 1992
169169
Memorandum Articles
18 March 1992
MEM/ARTSMEM/ARTS
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
88(2)R88(2)R
Legacy
18 March 1992
123Notice of Increase in Nominal Capital
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
403aParticulars of Charge Subject to s859A
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
288288
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
19 October 1989
287Change of Registered Office
Legacy
15 June 1989
363363
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
13 July 1987
288288
Legacy
10 June 1987
363363
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87