Background WavePink WaveYellow Wave

PACKED CHLORINE LIMITED (08185566)

PACKED CHLORINE LIMITED (08185566) is an active UK company. incorporated on 20 August 2012. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PACKED CHLORINE LIMITED has been registered for 13 years. Current directors include KESSLER, Liran Rachel, KESSLER, Mordechai, MALLER, Gal and 2 others.

Company Number
08185566
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
KESSLER, Liran Rachel, KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKED CHLORINE LIMITED

PACKED CHLORINE LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PACKED CHLORINE LIMITED was registered 13 years ago.(SIC: 46750)

Status

active

Active since 13 years ago

Company No

08185566

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SBCI LIMITED
From: 20 August 2012To: 23 April 2013
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Unit B Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 20 August 2012To: 11 October 2018
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 18
Loan Secured
Dec 19
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jan 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 20 Aug 2012

MALLER, Gal

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1977
Director
Appointed 01 Aug 2018

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 08 Jun 2021
Resigned 01 Feb 2023

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PERRY, Brian Robert

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Sept 2013
Resigned 08 Jun 2021

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 20 Aug 2012
Resigned 01 Feb 2023

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 August 2012
NEWINCIncorporation