Company NameDirect Packaging (U.K.) Ltd.
DirectorsAnthony James Macari and Jay Anthony Macari
Company StatusActive
Company Number03480709
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony James Macari
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(8 months, 4 weeks after company formation)
Appointment Duration25 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm Cottage West Lane
Trimdon Village
County Durham
TS29 6ND
Director NameMr Jay Anthony Macari
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28
North East Wholesale Fruit Marke
Gateshead
Tyne & Wear
NE11 0QY
Director NameStephen James Macari
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address151 Stratford Road
Heaton
Newcastle Upon Tyne
NE6 5AS
Secretary NameTina Louise Macari
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Station Road
Low Fell
Gateshead
NE9 6DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedirectpackaginguk.com
Email address[email protected]
Telephone0191 4872200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 28
North East Wholesale Fruit Marke
Gateshead
Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

4 at £1Anthony James Macari
100.00%
Ordinary

Financials

Year2014
Net Worth£49,358
Cash£853
Current Liabilities£66,628

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 February 2013Delivered on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2007Delivered on: 4 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn greenside farm cottage west lane trimdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2006Delivered on: 3 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 28, north east wholesale fruit & vegetable market team valley low fell, gateshead, tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2000Delivered on: 11 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 28 north east fruit & vegetable market team valley gateshead tyne & wear NE11.
Outstanding

Filing History

10 October 2023Satisfaction of charge 2 in full (2 pages)
10 October 2023Satisfaction of charge 4 in full (1 page)
10 October 2023Satisfaction of charge 3 in full (1 page)
19 September 2023Satisfaction of charge 1 in full (1 page)
31 July 2023Appointment of Mr Wesley Thompson as a director on 1 July 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 June 2022Termination of appointment of Tina Louise Macari as a secretary on 7 June 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
8 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
(3 pages)
8 May 2019Appointment of Mr Jay Anthony Macari as a director on 1 May 2019 (2 pages)
8 May 2019Notification of Jay Anthony Macari as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Change of details for Mr Anthony James Macari as a person with significant control on 1 May 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 January 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (1 page)
23 October 2017Micro company accounts made up to 31 January 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(4 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
18 July 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 15/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2007Return made up to 15/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 August 2006Return made up to 15/12/05; full list of members (6 pages)
10 August 2006Return made up to 15/12/05; full list of members (6 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 December 2004Return made up to 15/12/04; full list of members (6 pages)
24 December 2004Return made up to 15/12/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Return made up to 15/12/02; full list of members (6 pages)
9 October 2003Return made up to 15/12/02; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
12 February 2002Return made up to 15/12/01; full list of members (6 pages)
12 February 2002Return made up to 15/12/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 January 2001 (10 pages)
12 April 2001Full accounts made up to 31 January 2001 (10 pages)
20 January 2001Return made up to 15/12/00; full list of members (6 pages)
20 January 2001Return made up to 15/12/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 January 2000 (10 pages)
20 June 2000Full accounts made up to 31 January 2000 (10 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Full accounts made up to 31 January 1999 (9 pages)
13 May 1999Full accounts made up to 31 January 1999 (9 pages)
21 February 1999Return made up to 15/12/98; full list of members (6 pages)
21 February 1999Return made up to 15/12/98; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: 170 warwick street heaton newcastle upon tyne NE6 5AR (1 page)
30 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
30 January 1998Registered office changed on 30/01/98 from: 170 warwick street heaton newcastle upon tyne NE6 5AR (1 page)
30 January 1998Ad 27/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 1998Ad 27/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (14 pages)
15 December 1997Incorporation (14 pages)