Company NameL.A. Packing Company Limited
Company StatusActive
Company Number01160213
CategoryPrivate Limited Company
Incorporation Date14 February 1974(50 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Kenneth Arthur Hemming
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameMr Daniel Arthur Silver
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameMr Andrew John Hemming
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameMr Daniel Silver
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 28 Plumpton House Plumpton Road
Hoddesdon
Herts
EN11 0LB
Director NameAlbert James Hemming
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 1997)
RoleCompany Director
Correspondence Address2 Brinley Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 8PR
Secretary NameKathleen Anne Kersey
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmwell House
19 Amwell Street
Hoddesdon
Herts
EN11 8TS

Contact

Websitelapacking.co.uk

Location

Registered AddressUnit 28 Plumpton House
Plumpton Road
Hoddesdon
Herts
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Kenneth Arthur Hemming
51.52%
Ordinary
38 at £1Daniel Arthur Silver
38.38%
Ordinary
10 at £1Kathleen Anne Kersey
10.10%
Ordinary

Financials

Year2014
Net Worth£1,508,389
Cash£52,069
Current Liabilities£503,705

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

10 December 1991Delivered on: 12 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill,uncalled capital,patents,patent applications,trade marks,trade names,copyrights.see form 395 for details.
Outstanding
10 December 1991Delivered on: 12 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1986Delivered on: 26 March 1986
Persons entitled: Midland 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: F/H lands & hereditaments and premises being land and buildings at barwick lane ,standon,hertfordshire.
Outstanding
13 March 1984Delivered on: 21 March 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due owing or incurred to the company.
Outstanding
15 May 1979Delivered on: 18 May 1979
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS to Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Daniel Silver as a director on 6 March 2019 (2 pages)
6 March 2019Appointment of Mr Andrew John Hemming as a director on 6 March 2019 (2 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 June 2017Notification of Kenneth Arthur Hemming as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kenneth Arthur Hemming as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Notification of Daniel Arthur Silver as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Daniel Arthur Silver as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Purchase of own shares. (3 pages)
19 June 2017Purchase of own shares. (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 99
(4 pages)
7 July 2015Termination of appointment of Kathleen Anne Kersey as a secretary on 6 July 2015 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 99
(4 pages)
7 July 2015Termination of appointment of Kathleen Anne Kersey as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Kathleen Anne Kersey as a secretary on 6 July 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Secretary's details changed for Kathleen Anne Kersey on 7 July 2014 (1 page)
7 July 2014Director's details changed for Daniel Arthur Silver on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Kenneth Arthur Hemming on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Kathleen Anne Kersey on 7 July 2014 (1 page)
7 July 2014Director's details changed for Kenneth Arthur Hemming on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Kenneth Arthur Hemming on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Kathleen Anne Kersey on 7 July 2014 (1 page)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(4 pages)
7 July 2014Director's details changed for Daniel Arthur Silver on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(4 pages)
7 July 2014Director's details changed for Daniel Arthur Silver on 7 July 2014 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2010Director's details changed for Kenneth Arthur Hemming on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Kenneth Arthur Hemming on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Daniel Arthur Silver on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Daniel Arthur Silver on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 25/06/06; full list of members (3 pages)
12 July 2006Return made up to 25/06/06; full list of members (3 pages)
12 July 2006Secretary's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 July 2005Return made up to 25/06/05; full list of members (7 pages)
2 July 2005Return made up to 25/06/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
13 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
17 July 2003Return made up to 08/07/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
5 July 2002Return made up to 12/07/02; full list of members (8 pages)
5 July 2002Return made up to 12/07/02; full list of members (8 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 July 2001Return made up to 12/07/01; full list of members (7 pages)
13 July 2001Return made up to 12/07/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 July 1998Return made up to 28/07/98; change of members (6 pages)
28 July 1998Return made up to 28/07/98; change of members (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
6 August 1997Return made up to 28/07/97; no change of members (4 pages)
6 August 1997Return made up to 28/07/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 August 1995Return made up to 01/08/95; no change of members (4 pages)
3 August 1995Return made up to 01/08/95; no change of members (4 pages)