Company NamePackaging Futures Limited
DirectorJames Alexander Urquhart
Company StatusActive
Company Number03093117
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NamesGriffin Supplies Limited and Pink Printers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Alexander Urquhart
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameElizabeth Ann Hartley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleHousewife
Correspondence Address49 Cramfit Crescent
Dinnington
Sheffield
South Yorkshire
S31 7XT
Director NameIan Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleAccountant
Correspondence Address68 Park Road
Duffield
Belper
Derbyshire
DE56 4GR
Secretary NameIan Hartley
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Cramfit Crescent
Dinnington
Sheffield
S31 7XT
Secretary NameMr Thomas Christopher Wrigley
NationalityBritish
StatusResigned
Appointed01 May 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derby
DE56 4GL
Director NameMr Thomas Christopher Wrigley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 6 months after company formation)
Appointment Duration21 years (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derby
DE56 4GL
Secretary NameIan Hartley
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 December 2009)
RoleAccountant
Correspondence Address68 Park Road
Duffield
Belper
Derbyshire
DE56 4GR
Director NameMs Elizabeth Ann Hartley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL
Secretary NameElizabeth Ann Hartley
NationalityBritish
StatusResigned
Appointed22 January 2010(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

260 at £1Robert Wrigley & Irene Wrigley
25.74%
Ordinary A
250 at £1Mr Thomas Christopher Wrigley
24.75%
Ordinary B
250 at £1Mrs Elizabeth Ann Hartley
24.75%
Ordinary C
250 at £1Robert Paul Wrigley
24.75%
Ordinary D

Financials

Year2014
Net Worth£526,107
Cash£413,592
Current Liabilities£9,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

4 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 May 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
30 April 2019Accounts for a small company made up to 31 July 2018 (8 pages)
20 February 2019Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page)
15 February 2019Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL to International House 24 Holborn Viaduct London EC1A 2BN on 15 February 2019 (1 page)
23 August 2018Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 October 2017Cessation of Ash 126 Limited as a person with significant control on 19 October 2017 (1 page)
25 October 2017Notification of Discovery Flexibles Limited as a person with significant control on 19 October 2017 (1 page)
25 October 2017Cessation of Ash 126 Limited as a person with significant control on 19 October 2017 (1 page)
25 October 2017Notification of Discovery Flexibles Limited as a person with significant control on 19 October 2017 (1 page)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 July 2017Notification of Ash 126 Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Ash 126 Limited as a person with significant control on 6 April 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,030
(7 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,030
(7 pages)
3 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,030
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,030
(3 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Memorandum and Articles of Association (11 pages)
27 April 2016Memorandum and Articles of Association (11 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2016Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page)
31 March 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page)
31 March 2016Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page)
31 March 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,010
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,010
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,010
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,010
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 September 2010Director's details changed for Mrs Elizabeth Ann Hartley on 30 August 2010 (2 pages)
29 September 2010Director's details changed for Mrs Elizabeth Ann Hartley on 30 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 February 2010Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 354 Tamworth Road Long Eaton Nottingham NG10 3AT on 5 February 2010 (1 page)
28 January 2010Termination of appointment of Ian Hartley as a secretary (2 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a director (3 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a secretary (3 pages)
28 January 2010Termination of appointment of Ian Hartley as a director (2 pages)
28 January 2010Termination of appointment of Ian Hartley as a secretary (2 pages)
28 January 2010Termination of appointment of Ian Hartley as a director (2 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a director (3 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a secretary (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 68 park road duffield belper derbyshire DE56 4GR (1 page)
8 September 2009Registered office changed on 08/09/2009 from 68 park road duffield belper derbyshire DE56 4GR (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1999Registered office changed on 07/09/99 from: 49 cramfit crescent dinnington sheffield S31 7XT (1 page)
7 September 1999Registered office changed on 07/09/99 from: 49 cramfit crescent dinnington sheffield S31 7XT (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 September 1998Return made up to 31/08/98; full list of members (6 pages)
17 September 1998Return made up to 31/08/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1998Company name changed griffin supplies LIMITED\certificate issued on 30/01/98 (2 pages)
29 January 1998Company name changed griffin supplies LIMITED\certificate issued on 30/01/98 (2 pages)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 August 1996Return made up to 02/08/96; full list of members (6 pages)
11 August 1996Return made up to 02/08/96; full list of members (6 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New secretary appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: cooper building sheffield science park arundel street sheffield S1 2NS (1 page)
1 March 1996Registered office changed on 01/03/96 from: cooper building sheffield science park arundel street sheffield S1 2NS (1 page)
13 December 1995Ad 18/08/95--------- £ si 1008@1=1008 £ ic 2/1010 (2 pages)
13 December 1995Ad 18/08/95--------- £ si 1008@1=1008 £ ic 2/1010 (2 pages)
6 October 1995Accounting reference date notified as 30/04 (1 page)
6 October 1995Accounting reference date notified as 30/04 (1 page)
18 August 1995Incorporation (30 pages)
18 August 1995Incorporation (30 pages)