Company NameReed Packaging Limited
Company StatusLiquidation
Company Number00278354
CategoryPrivate Limited Company
Incorporation Date29 July 1933(90 years, 8 months ago)
Previous NamesR.C.Kelly(Packing)Limited and Kelly Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Adrian Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(66 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMoorcroft
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameBrian Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(66 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleChairman
Correspondence AddressThirston House
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(66 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Secretary NameMr Mark Andrew Reed
NationalityBritish
StatusCurrent
Appointed28 April 2004(70 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameMr Richard Cockman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1985(51 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressAfton Onslow Crescent
Woking
Surrey
GU22 7AT
Director NameDavid McMurray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1985(52 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 May 2003)
RoleFinance Director
Correspondence Address6 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Director NameMr Archibald Douglas Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2000)
RoleCommercial Director
Correspondence Address10 Holmewood Drive
Rowlands Gill
Gateshead
Tyne & Wear
NE39 1EL
Director NameLady Angela Frances Kelly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressStanton Fence
Morpeth
Northumberland
NE65 8PP
Director NameSir David Robert Corbert Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 August 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Fence
Morpeth
Northumberland
NE65 8PP
Director NameMrs Jean Haswell Kelly
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address13 Woodland Mews
Reid Park Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Director NamePeter Kirton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleJoint Managing Director
Correspondence AddressSpringfield Cottage
Rockcliffe Way
Gateshead
Tyne & Wear
NE9 7XS
Director NameMr Alexander James Thomas McGregor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleJoint Managing Director
Correspondence Address27 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameMr Roger Peter Williams
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleManaging Director
Correspondence AddressNorth End House
Longframlington
Morpeth
Northumberland
NE65 8EA
Secretary NameDavid McMurray
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address6 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Director NameJohn Thomas Nootch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(69 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleOps Director
Correspondence AddressThe Whitehouse
7 West Croft Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9JS

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,907,388
Gross Profit£360,513
Net Worth£562,302
Cash£551
Current Liabilities£3,189,578

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 June 2007Dissolved (1 page)
14 March 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
21 June 2005Statement of affairs (5 pages)
3 June 2005Registered office changed on 03/06/05 from: birtley road wear west 5 washington tyne & wear NE38 9DA (1 page)
28 April 2005Return made up to 31/01/05; full list of members (3 pages)
18 March 2005Full accounts made up to 31 May 2004 (16 pages)
6 July 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
1 June 2004Return made up to 31/01/04; full list of members (8 pages)
1 June 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (2 pages)
5 March 2003Return made up to 31/01/03; full list of members (8 pages)
21 January 2003New director appointed (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 May 2001 (17 pages)
4 July 2001Director resigned (1 page)
14 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
17 November 2000Director resigned (1 page)
21 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 1999Declaration of assistance for shares acquisition (6 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Auditor's resignation (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Particulars of mortgage/charge (7 pages)
25 August 1999Registered office changed on 25/08/99 from: lancaster rd, dunston indl estate gateshead NE11 9JN (1 page)
25 August 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
24 August 1999Auditor's resignation (2 pages)
18 August 1999Director resigned (1 page)
21 June 1999Full accounts made up to 31 March 1999 (20 pages)
17 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Ad 04/06/98--------- £ si [email protected]=3000 £ ic 109166/112166 (2 pages)
22 June 1998Full accounts made up to 31 March 1998 (20 pages)
10 May 1998Director's particulars changed (1 page)
16 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Full accounts made up to 31 March 1997 (20 pages)
22 May 1997Return made up to 31/01/91; no change of members; amend (9 pages)
30 April 1997Director resigned (1 page)
28 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
2 June 1996Full accounts made up to 31 March 1996 (20 pages)
13 May 1996Ad 28/03/96--------- £ si [email protected]=1000 £ ic 108166/109166 (2 pages)
26 January 1996Return made up to 31/01/96; full list of members (7 pages)
14 March 1989Full accounts made up to 31 August 1988 (15 pages)
2 March 1988Company name changed R.C.kelly(packing)LIMITED\certificate issued on 03/03/88 (2 pages)
23 February 1988Full accounts made up to 31 August 1987 (14 pages)
21 January 1987Full accounts made up to 31 August 1986 (14 pages)