Background WavePink WaveYellow Wave

PFF PACKAGING GROUP LIMITED (05897559)

PFF PACKAGING GROUP LIMITED (05897559) is a administration UK company. incorporated on 7 August 2006. with registered office in Thirsk Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PFF PACKAGING GROUP LIMITED has been registered for 19 years. Current directors include ATKIN, Robert Victor, BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette and 2 others.

Company Number
05897559
Status
administration
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
C/O Interpath Advisory 4th Floor, Thirsk Row, LS1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKIN, Robert Victor, BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette, ROBBINS, Kenton Scott, WILKINSON, Lee Graeme
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFF PACKAGING GROUP LIMITED

PFF PACKAGING GROUP LIMITED is an administration company incorporated on 7 August 2006 with the registered office located in Thirsk Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PFF PACKAGING GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

administration

Active since 19 years ago

Company No

05897559

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Small Company

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026

Previous Company Names

PFF PACKAGING LIMITED
From: 19 July 2012To: 8 December 2014
PFF HOLDINGS LIMITED
From: 7 August 2006To: 19 July 2012
Contact
Address

C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row, LS1 4DP,

Previous Addresses

Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
From: 7 August 2006To: 8 October 2025
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Nov 14
Director Joined
Nov 14
Share Issue
Nov 14
Director Joined
Oct 17
Director Joined
Feb 19
Loan Secured
Jul 19
Director Joined
Nov 21
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Sept 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BAIRSTOW, Michelle Annette

Active
Tailors Corner, Thirsk RowLS1 4DP
Secretary
Appointed 07 Aug 2006

ATKIN, Robert Victor

Active
Tailors Corner, Thirsk RowLS1 4DP
Born June 1980
Director
Appointed 15 Feb 2019

BAIRSTOW, Andrew Robert

Active
Tailors Corner, Thirsk RowLS1 4DP
Born May 1965
Director
Appointed 07 Aug 2006

BAIRSTOW, Michelle Annette

Active
Tailors Corner, Thirsk RowLS1 4DP
Born September 1968
Director
Appointed 07 Aug 2006

ROBBINS, Kenton Scott

Active
Tailors Corner, Thirsk RowLS1 4DP
Born February 1971
Director
Appointed 16 Oct 2017

WILKINSON, Lee Graeme

Active
Tailors Corner, Thirsk RowLS1 4DP
Born April 1984
Director
Appointed 05 Oct 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

BAIRSTOW, Nicholas Hugh

Resigned
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born September 1960
Director
Appointed 18 Nov 2021
Resigned 24 Jan 2025

MAPSTONE, William James

Resigned
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born March 1953
Director
Appointed 15 Oct 2014
Resigned 29 Jul 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

2

Mrs Michelle Annette Bairstow

Active
Tailors Corner, Thirsk RowLS1 4DP
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Robert Andrew Bairstow

Active
Tailors Corner, Thirsk RowLS1 4DP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Liquidation In Administration Proposals
17 November 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
17 November 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
5 November 2025
AM06AM06
Liquidation In Administration Proposals
20 October 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 October 2025
AM01AM01
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Certificate Change Of Name Company
8 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2014
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
20 November 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
5 November 2011
MG01MG01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
88(3)88(3)
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation