Company NamePacking House Products Company,Limited.(The)
DirectorsRobert John Garton Jenkins and Paul Peregrine Garton Jenkins
Company StatusActive
Company Number00109308
CategoryPrivate Limited Company
Incorporation Date28 April 1910(114 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Garton Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(80 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA
Director NameMr Paul Peregrine Garton Jenkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(100 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomany Ridge North Chaliey
Near Lewes
East Sussex
BN8 4DY
Director NameJohn Edward Charles Beaumont
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 1993)
RoleMeat Trader
Correspondence AddressPine Lodge Church Lane
Backwell
Bristol
Avon
BS19 3JJ
Director NameReginald Ronald Norman May
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(80 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 1992)
RoleMeat Trader
Correspondence Address27 Osborne Drive
Fleet
Hampshire
GU13 9LL
Secretary NameLinda Rosemary Strickland
NationalityBritish
StatusResigned
Appointed31 January 1991(80 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 February 2001)
RoleCompany Director
Correspondence Address23 Russell Avenue
Kingswood
Bristol
Avon
BS15 2QF
Secretary NameMr Paul Peregrine Garton Jenkins
NationalityBritish
StatusResigned
Appointed23 April 1993(83 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomany Ridge
Beggars Wood Road, North Chailey
Lewes
East Sussex
BN8 4DY
Director NameRonald Hogg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(83 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Forest Gate Gardens
Lymington
Hampshire
SO41 8JG
Secretary NameGillian Ann Jenkins
NationalityBritish
StatusResigned
Appointed13 March 1995(84 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 January 2020)
RoleBarrister
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA

Contact

Telephone0117 9510840
Telephone regionBristol

Location

Registered Address22 Devereux Lane
Barnes
London
SW13 8DA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£74,606
Cash£1,024
Current Liabilities£1,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

10 December 1982Delivered on: 13 December 1982
Persons entitled: Lloyds Bank LTD

Classification: Single 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 book debts, goodwill and uncalled capital. (See doc m 165).
Outstanding
27 September 1982Delivered on: 6 October 1982
Persons entitled: Ffi (UK Finance) Public Limited Company

Classification: Supplemental legal chargee
Secured details: All monies due or to become due from the company to the chargee supplemental to existing security documents.
Particulars: Fixed charge on all book debts & other debts due or owning to the company both present & future.
Outstanding
11 June 1976Delivered on: 18 June 1976
Persons entitled: Industrial Commercial Finance Corporation

Classification: Chattel mortgage
Secured details: For securing the monies advanced under the terms of an agreement dated 11/6/76 and all other monies due or to become due from the company to the chargee.
Particulars: An assignment by way of charge of the company's animal protein recovery plant. (Schedule attached to doc 140).
Outstanding
15 January 1973Delivered on: 29 January 1973
Persons entitled: Indunstial Commercial Finance Corporation

Classification: Debenture
Secured details: For securing £160,000 advanced under the terms of an agreement dated 15-1-73 and all other monies due or to become due from the company to the charges on any account whatsoever.
Particulars: (A) fixed charge upon f/h & l/h property of the company both present & future by way of floating charge on undertaking and all property and assets present and future including goodwill uncalled capital for details see doct 125.
Outstanding
15 January 1973Delivered on: 18 January 1973
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: Fixed & floating charge f/h & l/h property of the co including all fixtures.fixed and floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 127 for details).
Outstanding

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
14 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
24 January 2023Change of details for Mr Robert John Garton Jenkins as a person with significant control on 14 January 2023 (2 pages)
24 January 2023Change of details for Mr Paul Peregrine Garton Jenkins as a person with significant control on 14 January 2023 (2 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (6 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 14 January 2021 with updates (6 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
23 January 2020Termination of appointment of Gillian Ann Jenkins as a secretary on 14 January 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Second filing of Confirmation Statement dated 14/01/2017 (5 pages)
7 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Statement of capital on 14 April 2016
  • GBP 28,056
(6 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/02/2019.
(7 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,080
(6 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 40,080
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 40,080
(6 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 40,080
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 40,080
(6 pages)
8 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 40,080
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Termination of appointment of Ronald Hogg as a director (1 page)
16 January 2012Termination of appointment of Ronald Hogg as a director (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
13 June 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
13 June 2011Statement of capital on 25 March 2011
  • GBP 162,446
(5 pages)
13 June 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 June 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 June 2011Statement of capital on 25 March 2011
  • GBP 162,446
(5 pages)
13 June 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
13 June 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 June 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
13 April 2011Appointment of Mr Paul Peregrine Garton Jenkins as a director (2 pages)
13 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
13 April 2011Appointment of Mr Paul Peregrine Garton Jenkins as a director (2 pages)
2 February 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
2 February 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
2 February 2011Statement of capital on 9 July 2010
  • GBP 162,446
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
31 March 2010Director's details changed for Ronald Hogg on 14 January 2010 (2 pages)
31 March 2010Director's details changed for Ronald Hogg on 14 January 2010 (2 pages)
31 March 2010Director's details changed for Robert John Garton Jenkins on 14 January 2010 (2 pages)
31 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
31 March 2010Director's details changed for Robert John Garton Jenkins on 14 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 14/01/09; full list of members (9 pages)
27 April 2009Return made up to 14/01/09; full list of members (9 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 14/01/08; full list of members (10 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
19 June 2008Return made up to 14/01/08; full list of members (10 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 14/01/06; full list of members (11 pages)
23 January 2006Return made up to 14/01/06; full list of members (11 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (11 pages)
18 January 2005Return made up to 14/01/05; full list of members (11 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Return made up to 22/01/04; full list of members (11 pages)
29 January 2004Return made up to 22/01/04; full list of members (11 pages)
30 April 2003Return made up to 30/01/03; full list of members (10 pages)
30 April 2003Return made up to 30/01/03; full list of members (10 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 April 2002Registered office changed on 11/04/02 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page)
11 April 2002Registered office changed on 11/04/02 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page)
2 February 2002Return made up to 30/01/02; no change of members (7 pages)
2 February 2002Return made up to 30/01/02; no change of members (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 February 2001Secretary resigned (2 pages)
19 February 2001Secretary resigned (2 pages)
19 February 2001Secretary resigned (2 pages)
19 February 2001Secretary resigned (2 pages)
8 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 March 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 31/01/99; full list of members (7 pages)
2 April 1999Return made up to 31/01/99; full list of members (7 pages)
12 February 1999Nc inc already adjusted 31/12/95 (1 page)
12 February 1999Ad 31/12/95--------- £ si 146366@1 (2 pages)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Nc inc already adjusted 31/12/95 (1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Ad 31/12/95--------- £ si 146366@1 (2 pages)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
9 September 1997Full group accounts made up to 31 March 1997 (16 pages)
9 September 1997Full group accounts made up to 31 March 1997 (16 pages)
1 May 1997Registered office changed on 01/05/97 from: 424 soundwell road kingswood bristol BS15 1JS (1 page)
1 May 1997Registered office changed on 01/05/97 from: 424 soundwell road kingswood bristol BS15 1JS (1 page)
4 February 1997Full group accounts made up to 31 March 1996 (15 pages)
4 February 1997Full group accounts made up to 31 March 1996 (15 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; full list of members (8 pages)
12 February 1996Return made up to 31/01/96; full list of members (8 pages)
4 February 1996Full group accounts made up to 31 March 1995 (15 pages)
4 February 1996Full group accounts made up to 31 March 1995 (15 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)