Background WavePink WaveYellow Wave

NUTTALL PACKAGING LIMITED (04647202)

NUTTALL PACKAGING LIMITED (04647202) is an active UK company. incorporated on 24 January 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUTTALL PACKAGING LIMITED has been registered for 23 years. Current directors include BYWATER, Christopher, WHITTAKER, Michael Joseph.

Company Number
04647202
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
23 Mellors Road, Manchester, M17 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BYWATER, Christopher, WHITTAKER, Michael Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTTALL PACKAGING LIMITED

NUTTALL PACKAGING LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUTTALL PACKAGING LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04647202

LTD Company

Age

23 Years

Incorporated 24 January 2003

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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DIALMODE (254) LIMITED
From: 24 January 2003To: 27 January 2005
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: 24 January 2003To: 4 April 2014
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WHITTAKER, Michael Joseph

Active
Topps Farm Artists Lane, MacclesfieldSK10 4UA
Secretary
Appointed 26 Sept 2003

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 26 Sept 2003

DIALMODE SECRETARIES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate secretary
Appointed 24 Jan 2003
Resigned 26 Sept 2003

DENBY, John Caldwell

Resigned
Rookwood, Alderley EdgeSK9 7BZ
Born August 1946
Director
Appointed 26 Sept 2003
Resigned 22 Oct 2003

SUNLIGHT HOUSE NOMINEES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate director
Appointed 24 Jan 2003
Resigned 26 Sept 2003

Persons with significant control

2

Mr Christopher Bywater

Active
Mellors Road, ManchesterM17 1PB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2017

Mr Michael Joseph Whittaker

Active
Mellors Road, ManchesterM17 1PB
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 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
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
287Change of Registered Office
Statement Of Affairs
5 November 2003
SASA
Legacy
5 November 2003
88(2)R88(2)R
Statement Of Affairs
5 November 2003
SASA
Legacy
5 November 2003
88(2)R88(2)R
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 October 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation