Company NameBreamfold Packaging Limited
DirectorsPhilip Gauci and Marc Michel Rene Gauci
Company StatusActive
Company Number01223133
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePhilip Gauci
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(20 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU
Director NameMr Marc Michel Rene Gauci
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 1996(20 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU
Secretary NameMr Marc Michel Gauci
StatusCurrent
Appointed03 October 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU
Director NameMarc Gauci
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address81 Wilton Way
London
E8 1BG
Director NameMichel Gauci
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleBaker
Correspondence Address81 Wilton Way
London
E8 1BG
Secretary NameMarc Gauci
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address81 Wilton Way
London
E8 1BG
Secretary NamePhilip Gauci
NationalityBritish
StatusResigned
Appointed02 October 1995(20 years, 1 month after company formation)
Appointment Duration22 years (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU

Contact

Websitebreamfoldpackaging.co.uk
Telephone020 79232425
Telephone regionLondon

Location

Registered AddressUnit 7 Avenue Industrial Estate
Justin Road
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

55 at £1Marc Gauci
55.00%
Ordinary
5 at £1Daniel Frazer Gauci
5.00%
Ordinary
5 at £1Dean Gauci
5.00%
Ordinary
5 at £1Stephanie Bartlett Gauci
5.00%
Ordinary
30 at £1Philip Gauci
30.00%
Ordinary

Financials

Year2014
Net Worth£548,671
Cash£247,909
Current Liabilities£407,047

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

19 December 2011Delivered on: 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 avenue business park justin road london t/no EGL248834 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 September 2011Delivered on: 22 September 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 June 2023Satisfaction of charge 1 in full (1 page)
19 June 2023Satisfaction of charge 2 in full (2 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
28 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
26 February 2021Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 October 2017Termination of appointment of Philip Gauci as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Philip Gauci as a secretary on 4 October 2017 (1 page)
3 October 2017Appointment of Mr Marc Michel Gauci as a secretary on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Marc Michel Gauci as a secretary on 3 October 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 October 2015Register inspection address has been changed from C/O Marc Gauci 23 Whitehall Gardens London E4 6EH England to Unit 7 Avenue Ind Est Justin Road, London Avenue Industrial Estate Justin Road London E4 8SU (1 page)
8 October 2015Register inspection address has been changed from C/O Marc Gauci 23 Whitehall Gardens London E4 6EH England to Unit 7 Avenue Ind Est Justin Road, London Avenue Industrial Estate Justin Road London E4 8SU (1 page)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Director's details changed for Philip Gauci on 11 July 2014 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Director's details changed for Philip Gauci on 11 July 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Registered office address changed from 129 Richmond Road London E8 3NJ on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 129 Richmond Road London E8 3NJ on 14 March 2014 (1 page)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register inspection address has been changed (1 page)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 January 2010Director's details changed for Marc Gauci on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Philip Gauci on 5 January 2010 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Marc Gauci on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Gauci on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Marc Gauci on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Philip Gauci on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Philip Gauci on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Philip Gauci on 5 January 2010 (1 page)
5 January 2010Director's details changed for Philip Gauci on 5 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
3 April 2007Return made up to 31/12/06; full list of members (3 pages)
3 April 2007Return made up to 31/12/06; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
3 November 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
24 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 July 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
24 April 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
24 April 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
30 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
30 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 31/12/00; full list of members (5 pages)
23 February 2001Return made up to 31/12/00; full list of members (5 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
14 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
30 December 1998Return made up to 31/12/98; full list of members (4 pages)
30 December 1998Return made up to 31/12/98; full list of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
2 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
2 November 1995New secretary appointed;director resigned;new director appointed (4 pages)
2 November 1995New secretary appointed;director resigned;new director appointed (4 pages)
15 August 1975Certificate of incorporation (1 page)
15 August 1975Incorporation (17 pages)
15 August 1975Certificate of incorporation (1 page)
15 August 1975Incorporation (17 pages)