Company Name2019 S&H Limited
Company StatusDissolved
Company Number00650818
CategoryPrivate Limited Company
Incorporation Date29 February 1960(64 years, 2 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NamesDRG Packaging Limited and Strachan & Henshaw Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(59 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(59 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2022)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(53 years after company formation)
Appointment Duration9 years, 7 months (closed 21 October 2022)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameBrian William Ranson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1997)
RoleS/B Director
Correspondence Address2 Challoner Court
Bristol
Avon
BS1 4RG
Director NameJohn Robert Parker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address26 Lytes Cary Road
Keynsham
Bristol
Avon
BS18 1XD
Director NameMervyn John Miller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleEngineer
Correspondence Address11 Newlands Green
Clevedon
North Somerset
BS21 5BU
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Director NameStuart John Houston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Chestnut Road
Long Ashton
North Somerset
BS18 9HR
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2002)
RoleFinance Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NameKenneth Edward Grove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 August 2006)
RoleChartered Engineer
Correspondence Address13 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameChristopher John Coffin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 June 1995)
RoleChartered Engineer
Correspondence Address118 Huntingdon Road
Cambridge
CB3 0HL
Director NameIan Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 May 2002)
RoleChartered Accountant
Correspondence Address5 Bruce Road
Glasgow
Lanarkshire
G41 5EL
Scotland
Secretary NameMark William Hardy
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NamePeter David Brooks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(33 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 June 2003)
RoleCompany Director
Correspondence AddressParkfield House
Wick Road, Bishop Sutton
Bristol
BS39 5XD
Director NameRichard Adrian Craddy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(33 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2003)
RoleCompany Director
Correspondence AddressReynard House The Inner Down
Old Down Tockington
Bristol
South Gloucestershire
BS12 4PR
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(35 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameGavin Stuart Borland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(38 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2003)
RoleCompany Director
Correspondence AddressPhoenix Cottage
Park Corner, Freshford
Bath
Avon
BA3 6DQ
Director NameMr Paul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameMr Mark Gordon Busby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Worcester Road
Upton Snodsbury
Worcester
Worcestershire
WR7 4NW
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(42 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Secretary NamePeter David Brooks
NationalityBritish
StatusResigned
Appointed23 May 2002(42 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressParkfield House
Wick Road, Bishop Sutton
Bristol
BS39 5XD
Secretary NameMr Mark Gordon Busby
NationalityBritish
StatusResigned
Appointed27 September 2002(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House Worcester Road
Upton Snodsbury
Worcester
Worcestershire
WR7 4NW
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(42 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Mark William Hardy
NationalityBritish
StatusResigned
Appointed02 March 2004(44 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJonathan Mark Oatley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2007)
RoleManaging Director
Correspondence Address3 Rowde Court
Rowde
Devizes
Wiltshire
SN10 2NW
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(47 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(48 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed21 April 2008(48 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage Hyde Lane
Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(49 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(52 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(56 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(58 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ
Secretary NameMr Matthew Jones
StatusResigned
Appointed01 April 2018(58 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£51,609,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2021Resignation of a liquidator (3 pages)
5 February 2021Resignation of a liquidator (3 pages)
3 February 2021Registered office address changed from 1 New Street Square London EC4A 3HQ to 55 Baker Street London W1U 7EU on 3 February 2021 (2 pages)
20 January 2021Liquidators' statement of receipts and payments to 30 December 2020 (10 pages)
5 May 2020Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
5 May 2020Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
13 January 2020Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages)
11 January 2020Declaration of solvency (6 pages)
11 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
(2 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
4 December 2019Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Derek Malcolm Jones as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Jonathan Hall as a director on 4 December 2019 (1 page)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
23 September 2019Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 March 2019Director's details changed for Jonathan Hall on 2 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 April 2018Appointment of Mr Matthew Jones as a secretary on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Matthew Jones as a secretary on 1 April 2018 (1 page)
6 April 2018Termination of appointment of Mark William Hardy as a secretary on 31 March 2018 (1 page)
6 April 2018Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages)
6 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (15 pages)
3 August 2016Full accounts made up to 31 March 2016 (15 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,000,000
(6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,000,000
(6 pages)
2 September 2015Full accounts made up to 31 March 2015 (9 pages)
2 September 2015Full accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,000,000
(6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,000,000
(6 pages)
21 July 2014Full accounts made up to 31 March 2014 (10 pages)
21 July 2014Full accounts made up to 31 March 2014 (10 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,000,000
(6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,000,000
(6 pages)
29 July 2013Full accounts made up to 31 March 2013 (9 pages)
29 July 2013Full accounts made up to 31 March 2013 (9 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (9 pages)
26 July 2012Full accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
15 August 2011Full accounts made up to 31 March 2011 (9 pages)
15 August 2011Full accounts made up to 31 March 2011 (9 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page)
2 August 2010Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page)
2 August 2010Secretary's details changed for Mr Mark William Hardy on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (16 pages)
21 July 2010Full accounts made up to 31 March 2010 (16 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (18 pages)
14 July 2009Full accounts made up to 31 March 2009 (18 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 March 2009Return made up to 26/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
2 March 2009Return made up to 26/02/09; full list of members (5 pages)
4 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
4 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group pl 2 cavendish square london W1G 0PX (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(2 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(2 pages)
2 September 2008Director and secretary's change of particulars / mark hardy / 02/09/2008 (1 page)
2 September 2008Director and secretary's change of particulars / mark hardy / 02/09/2008 (1 page)
14 July 2008Declaration of assistance for shares acquisition (10 pages)
14 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Accession/execution/transaction docs 09/07/2008
(1 page)
14 July 2008Declaration of assistance for shares acquisition (10 pages)
14 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Accession/execution/transaction docs 09/07/2008
(1 page)
30 May 2008Auditor's resignation (1 page)
30 May 2008Auditor's resignation (1 page)
13 May 2008Full accounts made up to 28 December 2007 (20 pages)
13 May 2008Full accounts made up to 28 December 2007 (20 pages)
13 May 2008Return made up to 21/02/08; full list of members (5 pages)
13 May 2008Return made up to 21/02/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from ashton house po box 103,ashton vale road bristol BS99 7TJ (1 page)
8 May 2008Director appointed franco martinelli
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(1 page)
8 May 2008Registered office changed on 08/05/2008 from ashton house po box 103,ashton vale road bristol BS99 7TJ (1 page)
8 May 2008Secretary appointed stanley alan royall billiald (1 page)
8 May 2008Director appointed franco martinelli (1 page)
8 May 2008Secretary appointed stanley alan royall billiald (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 29 December 2006 (20 pages)
7 June 2007Full accounts made up to 29 December 2006 (20 pages)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 March 2007Return made up to 26/02/07; full list of members (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2005 (22 pages)
15 June 2006Full accounts made up to 31 December 2005 (22 pages)
14 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Full accounts made up to 31 December 2004 (22 pages)
12 May 2005Full accounts made up to 31 December 2004 (22 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 May 2004Full accounts made up to 26 December 2003 (22 pages)
26 May 2004Full accounts made up to 26 December 2003 (22 pages)
15 March 2004Secretary resigned;director resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
3 March 2004Return made up to 26/02/04; full list of members (8 pages)
14 October 2003Full accounts made up to 27 December 2002 (22 pages)
14 October 2003Full accounts made up to 27 December 2002 (22 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
24 March 2003Return made up to 26/02/03; full list of members (10 pages)
24 March 2003Return made up to 26/02/03; full list of members (10 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
15 October 2002Full accounts made up to 28 December 2001 (20 pages)
15 October 2002Full accounts made up to 28 December 2001 (20 pages)
26 June 2002Return made up to 30/05/02; full list of members (10 pages)
26 June 2002Return made up to 30/05/02; full list of members (10 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
9 October 2001Full accounts made up to 29 December 2000 (19 pages)
9 October 2001Full accounts made up to 29 December 2000 (19 pages)
28 June 2001Return made up to 30/05/01; full list of members (8 pages)
28 June 2001Return made up to 30/05/01; full list of members (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
7 June 2000Return made up to 30/05/00; full list of members (8 pages)
7 June 2000Return made up to 30/05/00; full list of members (8 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
20 October 1999Full accounts made up to 1 January 1999 (19 pages)
20 October 1999Full accounts made up to 1 January 1999 (19 pages)
20 October 1999Full accounts made up to 1 January 1999 (19 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
11 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
13 January 1999Full accounts made up to 26 December 1997 (19 pages)
13 January 1999Full accounts made up to 26 December 1997 (19 pages)
21 October 1998Removal and appointment of auds (2 pages)
21 October 1998Removal and appointment of auds (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1997Full accounts made up to 27 December 1996 (20 pages)
21 August 1997Full accounts made up to 27 December 1996 (20 pages)
25 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
11 October 1996Full accounts made up to 29 December 1995 (20 pages)
11 October 1996Full accounts made up to 29 December 1995 (20 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
18 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
19 October 1995Full accounts made up to 30 December 1994 (20 pages)
19 October 1995Full accounts made up to 30 December 1994 (20 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
27 September 1994Full accounts made up to 31 December 1993 (20 pages)
27 September 1994Full accounts made up to 31 December 1993 (20 pages)
23 September 1993Full accounts made up to 1 January 1993 (20 pages)
23 September 1993Full accounts made up to 1 January 1993 (20 pages)
23 September 1993Full accounts made up to 1 January 1993 (20 pages)
21 October 1992Full accounts made up to 27 December 1991 (18 pages)
21 October 1992Full accounts made up to 27 December 1991 (18 pages)
23 October 1991Full accounts made up to 28 December 1990 (17 pages)
23 October 1991Full accounts made up to 28 December 1990 (17 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 July 1991Return made up to 30/05/91; full list of members (11 pages)
1 July 1991Return made up to 30/05/91; full list of members (11 pages)
2 November 1990Registered office changed on 02/11/90 from: 1 redcliffe st bristol 1 ' (1 page)
2 November 1990Registered office changed on 02/11/90 from: 1 redcliffe st bristol 1 ' (1 page)
2 July 1990Full accounts made up to 31 December 1989 (11 pages)
2 July 1990Full accounts made up to 31 December 1989 (11 pages)
2 July 1990Return made up to 30/05/90; full list of members (5 pages)
2 July 1990Return made up to 30/05/90; full list of members (5 pages)
28 September 1989Return made up to 01/09/89; full list of members (4 pages)
28 September 1989Full accounts made up to 31 December 1988 (10 pages)
28 September 1989Full accounts made up to 31 December 1988 (10 pages)
28 September 1989Return made up to 01/09/89; full list of members (4 pages)
22 June 1988Full accounts made up to 31 December 1987 (5 pages)
22 June 1988Full accounts made up to 31 December 1987 (5 pages)
22 June 1988Return made up to 02/06/88; full list of members (5 pages)
22 June 1988Return made up to 02/06/88; full list of members (5 pages)
2 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 September 1987Return made up to 30/03/87; full list of members (6 pages)
9 September 1987Return made up to 30/03/87; full list of members (6 pages)
10 July 1987Company name changed drg packaging LIMITED\certificate issued on 09/07/87 (2 pages)
10 July 1987Company name changed drg packaging LIMITED\certificate issued on 09/07/87 (2 pages)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)
29 February 1960Certificate of incorporation (1 page)
29 February 1960Certificate of incorporation (1 page)