Background WavePink WaveYellow Wave

FLUTEPAC LIMITED (03040925)

FLUTEPAC LIMITED (03040925) is an active UK company. incorporated on 3 April 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). FLUTEPAC LIMITED has been registered for 31 years. Current directors include BOX, Colin Philip, CLIFTON, Adam Henry, MOSS, Steven James.

Company Number
03040925
Status
active
Type
ltd
Incorporated
3 April 1995
Age
31 years
Address
Prince Albert House, London, NW8 6BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
BOX, Colin Philip, CLIFTON, Adam Henry, MOSS, Steven James
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUTEPAC LIMITED

FLUTEPAC LIMITED is an active company incorporated on 3 April 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). FLUTEPAC LIMITED was registered 31 years ago.(SIC: 17219)

Status

active

Active since 31 years ago

Company No

03040925

LTD Company

Age

31 Years

Incorporated 3 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

E.W. CARTONS LIMITED
From: 3 April 1995To: 27 February 2023
Contact
Address

Prince Albert House Kingsmill Terrace London, NW8 6BN,

Previous Addresses

Unit 5 Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England
From: 27 February 2018To: 4 April 2023
Unit 4 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4HD England
From: 24 November 2016To: 27 February 2018
22/28 Willow Street Accrington Lancashire BB5 1LP
From: 3 April 1995To: 24 November 2016
Timeline

36 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 15
Director Left
Apr 15
Capital Reduction
May 15
Capital Reduction
May 15
Capital Reduction
May 15
Capital Reduction
May 15
Share Buyback
May 15
Share Buyback
May 15
Share Buyback
May 15
Share Buyback
May 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOX, Colin Philip

Active
Kingsmill Terrace, LondonNW8 6BN
Born November 1968
Director
Appointed 10 Jan 2023

CLIFTON, Adam Henry

Active
Swan Lane, WiganWN2 4HD
Born September 1969
Director
Appointed 10 Nov 2016

MOSS, Steven James

Active
Meadows Roads, RotherhamS63 5DJ
Born August 1963
Director
Appointed 10 Jan 2023

LITTLEFAIR, Alison Maria

Resigned
Beacon Point, LythamFY8 5FW
Secretary
Appointed 04 Apr 2008
Resigned 10 Nov 2016

WHALLEY, Teresa

Resigned
56 Blackburn Road, BlackburnBB1 4BH
Secretary
Appointed 03 Apr 1995
Resigned 04 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 21 Apr 1995

LITTLEFAIR, Alison Maria

Resigned
Beacon Point, LythamFY8 5FW
Born October 1963
Director
Appointed 24 Jul 1998
Resigned 10 Nov 2016

TURNER, Lee James

Resigned
Swan Lane, WiganWN2 4HD
Born March 1976
Director
Appointed 10 Nov 2016
Resigned 10 Jan 2023

WHALLEY, Eric

Resigned
56 Blackburn Road, BlackburnBB1 4BH
Born September 1940
Director
Appointed 03 Apr 1995
Resigned 04 Apr 2008

WHALLEY, Ian Andrew

Resigned
17 Epping Avenue, AccringtonBB5 5DR
Born November 1964
Director
Appointed 27 Sept 1995
Resigned 27 Jul 2012

WHALLEY, Paul

Resigned
10 Arnside Close, AccringtonBB5 5GG
Born November 1966
Director
Appointed 27 Sept 1995
Resigned 05 Mar 2015

WHALLEY, Russell

Resigned
22 Martholme Close, BlackburnBB6 7NJ
Born January 1969
Director
Appointed 27 Sept 1995
Resigned 10 Nov 2016

WHALLEY, Teresa

Resigned
56 Blackburn Road, BlackburnBB1 4BH
Born January 1939
Director
Appointed 03 Apr 1995
Resigned 04 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 1995
Resigned 21 Apr 1995

Persons with significant control

4

1 Active
3 Ceased
Brookfields Park, RotherhamS63 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023
Swan Lane, WiganWN2 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2016
Ceased 16 Jan 2023
Arkholme, CarnforthLA6 1BG

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 16 Jan 2023

Mr Adam Henry Clifton

Ceased
Metcalf Drive, AccringtonBB5 5TU
Born September 1969

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 June 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
6 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
12 December 2008
169169
Legacy
12 December 2008
169169
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Resolution
9 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
123Notice of Increase in Nominal Capital
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
17 May 1995
88(2)R88(2)R
Legacy
17 May 1995
224224
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Incorporation Company
3 April 1995
NEWINCIncorporation