Background WavePink WaveYellow Wave

PACKETTS HOLDINGS LIMITED (09107369)

PACKETTS HOLDINGS LIMITED (09107369) is an active UK company. incorporated on 30 June 2014. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PACKETTS HOLDINGS LIMITED has been registered for 11 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William and 1 others.

Company Number
09107369
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Salts Wharf, Shipley, BD17 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William, SUGDEN, Marshall John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKETTS HOLDINGS LIMITED

PACKETTS HOLDINGS LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PACKETTS HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09107369

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Salts Wharf Ashley Lane Shipley, BD17 7DB,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 17
Director Left
Aug 17
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Jun 22
Loan Secured
Mar 24
Loan Secured
Sept 24
Director Left
Nov 24
Loan Secured
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 26 Jul 2022

HANNAN, Edward George Fitzgerald

Active
Washingley Road, HuntingdonPE29 6SR
Born September 1978
Director
Appointed 08 Feb 2021

LALLEY, Graeme Neal

Active
Ashley Lane, ShipleyBD17 7DB
Born July 1980
Director
Appointed 15 Sept 2021

ORGAN, Robert Charles William

Active
Ashley Lane, ShipleyBD17 7DB
Born June 1969
Director
Appointed 15 Sept 2021

SUGDEN, Marshall John

Active
Ashley Lane, ShipleyBD17 7DB
Born October 1966
Director
Appointed 30 Jun 2014

MARSHALL, Robert Andrew

Resigned
Ashley Lane, ShipleyBD17 7DB
Secretary
Appointed 11 Aug 2014
Resigned 08 Feb 2021

SAEIDI, Anna

Resigned
Ashley Lane, ShipleyBD17 7DB
Secretary
Appointed 15 Sept 2021
Resigned 26 Jul 2022

SIGGERY, Lisa

Resigned
Washingley Road, HuntingdonPE29 6SR
Secretary
Appointed 08 Feb 2021
Resigned 11 Aug 2021

HARDIE, Alistair John David

Resigned
Washingley Road, HuntingdonPE29 6SR
Born February 1964
Director
Appointed 08 Feb 2021
Resigned 11 Nov 2024

PACKETT, Andrew Sydney

Resigned
Ashley Lane, ShipleyBD17 7DB
Born January 1957
Director
Appointed 09 Oct 2014
Resigned 18 Aug 2017

PACKETT, Charles Michael

Resigned
Ashley Lane, ShipleyBD17 7DB
Born August 1955
Director
Appointed 09 Oct 2014
Resigned 01 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Washingley Road, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021

Mr Marshall John Sugden

Ceased
Ashley Lane, ShipleyBD17 7DB
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
21 December 2020
RP04AR01RP04AR01
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
10 November 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Resolution
21 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation