Company NamePAC Graphics Limited
Company StatusActive
Company Number01574580
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Stanley Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Spingate Close
Hornchurch
Essex
RM12 6SW
Director NameMr Robert Edward Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 1999(17 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillary Close
Hornchurch
Essex
RM12 6RX
Secretary NameJoanne Allen
NationalityBritish
StatusCurrent
Appointed30 April 1999(17 years, 9 months after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address27 Spingate Close
Hornchurch
Essex
RM12 6SW
Director NameMrs Carolyn Rose Cooper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(29 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Danemead
Hoddesdon
Hertfordshire
EN11 9LU
Director NameMiss Lesley Elizabeth Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(29 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pegelm Gardens
Hornchurch
RM11 3NU
Director NameMr Leslie Robert Allen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pegelm Gardens
Hornchurch
RM11 3NU
Director NameBetty Rose Allen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Wootton Close
Hornchurch
Essex
Director NameMr Leslie Robert Allen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wootton Close
Hornchurch
Essex
RM11 2JU
Secretary NameBetty Rose Allen
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Wootton Close
Hornchurch
Essex

Contact

Websitewww.pacgraphics.co.uk/
Telephone020 73787015
Telephone regionLondon

Location

Registered AddressUnit 1 Dolphin Point
Dolphin Way
West Thurrock
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

51 at £1Mr Leslie Robert Allen
51.00%
Ordinary
13 at £1Mr John Stanley Allen
13.00%
Ordinary
12 at £1Carolyn Rose Cooper
12.00%
Ordinary
12 at £1Lesley Elizabeth Allen
12.00%
Ordinary
12 at £1Robert Edward Allen
12.00%
Ordinary

Financials

Year2014
Net Worth£1,072,741
Cash£248,405
Current Liabilities£64,724

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 March 1989Delivered on: 23 March 1989
Satisfied on: 15 July 2015
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 6,7,10&11 wild's rent, title no sgl 426982. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 July 2018Director's details changed for Miss Leslie Elizabeth Allen on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 December 2017Director's details changed for Miss Leslie Elizabeth Allen on 29 November 2017 (2 pages)
7 December 2017Director's details changed for Miss Leslie Elizabeth Allen on 29 November 2017 (2 pages)
7 December 2017Change of details for Mr Leslie Robert Allen as a person with significant control on 29 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Leslie Robert Allen on 29 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Leslie Robert Allen on 29 November 2017 (2 pages)
7 December 2017Change of details for Mr Leslie Robert Allen as a person with significant control on 29 November 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 April 2016Registered office address changed from 65 Decima Street Bermondsey London SE1 4QR to Unit 1 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 65 Decima Street Bermondsey London SE1 4QR to Unit 1 Dolphin Point Dolphin Way West Thurrock Essex RM19 1NR on 19 April 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 101
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 101
(4 pages)
21 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(9 pages)
21 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(9 pages)
16 July 2015Registration of charge 015745800002, created on 12 July 2015 (26 pages)
16 July 2015Registration of charge 015745800002, created on 12 July 2015 (26 pages)
15 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Satisfaction of charge 1 in full (1 page)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 July 2014Secretary's details changed for Joanne Allen on 1 July 2013 (1 page)
9 July 2014Secretary's details changed for Joanne Allen on 1 July 2013 (1 page)
9 July 2014Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages)
9 July 2014Secretary's details changed for Joanne Allen on 1 July 2013 (1 page)
9 July 2014Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(9 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(9 pages)
9 July 2014Director's details changed for Mr John Stanley Allen on 1 July 2013 (2 pages)
26 November 2013Appointment of Mr Leslie Robert Allen as a director (2 pages)
26 November 2013Appointment of Mr Leslie Robert Allen as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
27 June 2011Appointment of Mrs Carolyn Rose Cooper as a director (2 pages)
27 June 2011Appointment of Mrs Carolyn Rose Cooper as a director (2 pages)
27 June 2011Appointment of Miss Leslie Elizabeth Allen as a director (2 pages)
27 June 2011Appointment of Miss Leslie Elizabeth Allen as a director (2 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
23 August 2010Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr John Stanley Allen on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
9 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 September 2007Return made up to 30/06/07; full list of members (3 pages)
3 September 2007Return made up to 30/06/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
23 August 2006Return made up to 30/06/06; full list of members (8 pages)
23 August 2006Return made up to 30/06/06; full list of members (8 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 July 2005Return made up to 30/06/05; full list of members (8 pages)
5 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
5 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
3 August 2004Return made up to 30/06/04; full list of members (8 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 October 2002Return made up to 30/06/02; full list of members (8 pages)
31 October 2002Return made up to 30/06/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 February 2001Full accounts made up to 31 May 2000 (11 pages)
13 February 2001Full accounts made up to 31 May 2000 (11 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 May 1999 (11 pages)
9 February 2000Full accounts made up to 31 May 1999 (11 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
26 March 1999Full accounts made up to 31 May 1998 (11 pages)
26 March 1999Full accounts made up to 31 May 1998 (11 pages)
27 August 1998Return made up to 30/06/98; no change of members (4 pages)
27 August 1998Return made up to 30/06/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 May 1997 (10 pages)
25 January 1998Full accounts made up to 31 May 1997 (10 pages)
8 August 1997Return made up to 30/06/97; no change of members (4 pages)
8 August 1997Return made up to 30/06/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (10 pages)
27 February 1997Full accounts made up to 31 May 1996 (10 pages)
20 August 1996Return made up to 30/06/96; full list of members (6 pages)
20 August 1996Return made up to 30/06/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (11 pages)
30 January 1996Full accounts made up to 31 May 1995 (11 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)