PFF PACKAGING (SEDGEFIELD) LIMITED - KEIGHLEY


Company Profile Company Filings

Overview

PFF PACKAGING (SEDGEFIELD) LIMITED is a Private Limited Company from KEIGHLEY ENGLAND and has the status: Active.
PFF PACKAGING (SEDGEFIELD) LIMITED was incorporated 33 years ago on 16/10/1990 and has the registered number: 02548722. The accounts status is FULL and accounts are next due on 31/10/2024.

PFF PACKAGING (SEDGEFIELD) LIMITED - KEIGHLEY

This company is listed in the following categories:
22220 - Manufacture of plastic packing goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

UNIT 3 AIREDALE PARK
KEIGHLEY
BD21 4BZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SIRAP UK LIMITED (until 19/01/2022)
KAMA EUROPE LIMITED (until 23/02/2018)

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE ANNETTE BAIRSTOW Sep 1968 British Director 2021-11-12 CURRENT
MR KENTON SCOTT ROBBINS Feb 1971 British Director 2021-11-12 CURRENT
MR ANDREW ROBERT BAIRSTOW May 1965 British Director 2021-11-12 CURRENT
MR LEE GRAEME WILKINSON Apr 1984 British Director 2023-10-05 CURRENT
MR ROBERT VICTOR ATKIN Jun 1980 British Director 2021-11-12 CURRENT
NICHOLAS MARK FINDLOW Secretary RESIGNED
MR JOHN MCGRATH Jun 1958 American Director 2013-08-01 UNTIL 2015-10-01 RESIGNED
JOHN D MAXWELL Sep 1955 American Director 2002-10-16 UNTIL 2005-01-30 RESIGNED
JOSEPH R LUCOT Jan 1964 American Director 2002-10-16 UNTIL 2005-07-05 RESIGNED
MS MICHELLE MOSIER May 1965 American Director 2013-08-01 UNTIL 2015-08-31 RESIGNED
GEORGE DOUGLAS PATTERSON Mar 1958 Secretary 1996-12-19 UNTIL 2002-11-05 RESIGNED
MR STEVEN KARL Secretary 2013-08-01 UNTIL 2018-01-15 RESIGNED
DONNA CALLANDER DABNEY Oct 1947 Secretary 2002-10-16 UNTIL 2007-06-03 RESIGNED
MS MICHELLE MOSIER May 1965 American Director 2013-08-01 UNTIL 2013-08-01 RESIGNED
GEORGE BAYLY Sep 1942 American Director 1992-10-16 UNTIL 2002-11-05 RESIGNED
NEAL KEITH ARONSON Feb 1965 American Director RESIGNED
EUGENE WHITACRE Apr 1955 American Director 1997-11-12 UNTIL 1999-06-30 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2002-11-05 UNTIL 2013-10-04 RESIGNED
STEPHEN JOHN BUTTERY May 1954 British Director 2002-10-16 UNTIL 2013-08-01 RESIGNED
ANTHONY PETER SCOTTO Nov 1947 American Director RESIGNED
GEORGE DOUGLAS PATTERSON Mar 1958 Director 1997-11-12 UNTIL 2002-11-05 RESIGNED
KELLY SCHNEIDER Nov 1969 American Director 2017-01-01 UNTIL 2018-01-15 RESIGNED
JEFFREY JUSTUS KEENAN Mar 1957 American Director RESIGNED
MR GEORGE RONALD SMITH Feb 1946 British Director 2008-02-01 UNTIL 2008-02-29 RESIGNED
FRANK VINCENT TANNURA Feb 1957 American Director 1992-10-16 UNTIL 2002-11-05 RESIGNED
PAUL DONALD THOMAS Jul 1956 American Director 2008-02-29 UNTIL 2013-08-01 RESIGNED
RALPH KORDAS Sep 1956 American Director 2015-08-31 UNTIL 2017-01-01 RESIGNED
MS SUSAN FOSTER Feb 1967 British Director 2015-08-31 UNTIL 2022-06-30 RESIGNED
MR STEVEN KARL Aug 1969 American Director 2015-08-31 UNTIL 2018-01-15 RESIGNED
MS SUSAN FOSTER Feb 1967 British Director 2008-02-29 UNTIL 2013-08-01 RESIGNED
MR IAN TREVOR FAULL Sep 1950 British Director 2005-02-22 UNTIL 2008-02-29 RESIGNED
LLUIS MARIA FARGAS MAS Jan 1966 Spanish Director 2008-02-01 UNTIL 2008-02-29 RESIGNED
MR JOSEPH EDWARD DOYLE Aug 1959 American Director 2013-08-01 UNTIL 2015-10-01 RESIGNED
JOSE RAMON CAMINO Spanish Director 2008-02-01 UNTIL 2008-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pff Packaging Group Limited 2021-11-12 Keighley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Andrew Robert Bairstow 2021-11-12 5/1965 Keighley   Ownership of shares 25 to 50 percent
Graeme Richard Hart 2016-04-06 - 2018-01-15 6/1955 Auckland 1010   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINREAD LIMITED REDDITCH ENGLAND Active FULL 25930 - Manufacture of wire products, chain and springs
ENTRED 9 LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
ALPHA PRODUCTS (BRISTOL) LIMITED SEDGEFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
IVEX PLASTICS LIMITED CANARY WHARF Dissolved... TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
ARCONIC MANUFACTURING (GB) LIMITED BIRMINGHAM ENGLAND Active FULL 24420 - Aluminium production
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
FAIRCHILD FASTENERS (UK) LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 46900 - Non-specialised wholesale trade
BALDWIN GROUP LIMITED(THE) SEDGEFIELD Dissolved... FULL 70100 - Activities of head offices
HOWMET FASTENING SYSTEMS LIMITED TELFORD ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
HOWMET PRODUCTS UK LIMITED LONDON UNITED KINGDOM Active FULL 24420 - Aluminium production
HOWMET LIMITED EXETER ENGLAND Active FULL 24450 - Other non-ferrous metal production
KAWNEER U.K. LIMITED RUNCORN ENGLAND Active FULL 24420 - Aluminium production
ALLOY TECHNOLOGIES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 24540 - Casting of other non-ferrous metals
HARRISON COMMONS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
REYNOLDS SUBCO (UK) LIMITED Dissolved... FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
BRITISH ALUMINIUM LIMITED LONDON UNITED KINGDOM Active FULL 24420 - Aluminium production
ARCONIC UK HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
ARCONIC UK FINANCE BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
SAPA PROFILES BANBURY LIMITED ALFRETON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures

Free Reports Available

Report Date Filed Date of Report Assets
PFF Packaging (Sedgefield) Limited - Limited company accounts 23.2 2023-10-28 31-01-2023 £5,662,931 equity
PFF Packaging (Sedgefield) Limited - Limited company accounts 20.1 2022-07-15 31-10-2021 £1,616,296 Cash £8,859,311 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKWELL PACKAGING LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 82920 - Packaging activities
NEWBRIDGE KEIGHLEY LIMITED KEIGHLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NIWAZ ENTERPRISES LIMITED KEIGHLEY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
06 CARE LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LINCOLN PROPERTY MAINTENANCE LTD KEIGHLEY ENGLAND Active DORMANT 43390 - Other building completion and finishing
PALL MALL CONSTRUCTION LTD KEIGHLEY ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
WEST END STUDENT PROPERTIES LIMITED KEIGHLEY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WILLIAMS WATCHES LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
THE PORTRAIT STUDIO GROUP SERVICES LTD KEIGHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CREATETHEWEB LIMITED KEIGHLEY ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies