Company NameTAMS Packaging Limited
Company StatusActive
Company Number02098623
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Andrew Robert Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopers Road Sopers Road
Cuffley
EN6 4TP
Director NameMr Stuart James Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTams House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4TP
Director NameMr Glen Middleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressSopers Raod Sopers Raod
Cuffley
EN6 4TP
Secretary NameMr Stuart James Bennett
StatusCurrent
Appointed18 December 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBarley House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4TP
Director NameMr Anthony William Tammadge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Epping Green
Hertfordshire
SG13 8ND
Director NameMr Stephen Paul Tammadge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTamsels Highview
Crouch Lane
Goff Oak
Hertfordshire
EN7 6TH
Secretary NameMr Anthony William Tammadge
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Epping Green
Hertfordshire
SG13 8ND

Contact

Websitetamspackaging.com
Telephone01707 876777
Telephone regionWelwyn Garden City

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Anthony William Tammadge
50.00%
Ordinary
5k at £1Stephen Paul Tammadge
50.00%
Ordinary

Financials

Year2014
Net Worth£2,336,703
Cash£1,457,452
Current Liabilities£306,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

22 June 2016Delivered on: 23 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limitedq

Classification: A registered charge
Outstanding
10 April 1987Delivered on: 21 April 1987
Satisfied on: 18 December 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mr Glen Middleton on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Andrew Robert Bennett on 1 July 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 June 2016Registration of charge 020986230003, created on 22 June 2016 (35 pages)
23 June 2016Registration of charge 020986230003, created on 22 June 2016 (35 pages)
28 January 2016Registration of charge 020986230002, created on 27 January 2016 (24 pages)
28 January 2016Registration of charge 020986230002, created on 27 January 2016 (24 pages)
12 January 2016Appointment of Mr Stuart James Bennett as a director on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of Anthony William Tammadge as a director on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Anthony William Tammadge as a director on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Anthony William Tammadge as a secretary on 18 December 2015 (1 page)
12 January 2016Appointment of Mr Stuart James Bennett as a director on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr Andrew Robert Bennett as a director on 18 December 2015 (2 pages)
12 January 2016Registered office address changed from Sopers Road Cuffley Hertfordshire EN6 4TP to 34-35 Eastcastle Street London W1W 8DW on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Anthony William Tammadge as a secretary on 18 December 2015 (1 page)
12 January 2016Appointment of Mr Glen Middleton as a director on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr Stuart James Bennett as a secretary on 18 December 2015 (2 pages)
12 January 2016Appointment of Mr Stuart James Bennett as a secretary on 18 December 2015 (2 pages)
12 January 2016Registered office address changed from Sopers Road Cuffley Hertfordshire EN6 4TP to 34-35 Eastcastle Street London W1W 8DW on 12 January 2016 (1 page)
12 January 2016Appointment of Mr Glen Middleton as a director on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Paul Tammadge as a director on 18 December 2015 (1 page)
12 January 2016Appointment of Mr Andrew Robert Bennett as a director on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Paul Tammadge as a director on 18 December 2015 (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(5 pages)
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
3 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10,000
(5 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10,000
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Anthony William Tammadge on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Stephen Paul Tammadge on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Anthony William Tammadge on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Stephen Paul Tammadge on 14 July 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 14/07/09; full list of members (4 pages)
28 August 2009Return made up to 14/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
17 August 2007Return made up to 14/07/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Return made up to 14/07/04; full list of members (7 pages)
5 July 2004Return made up to 14/07/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 August 2002Return made up to 14/07/02; full list of members (7 pages)
5 August 2002Return made up to 14/07/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 July 1997Return made up to 14/07/97; change of members (6 pages)
20 July 1997Return made up to 14/07/97; change of members (6 pages)
18 July 1996Return made up to 14/07/96; no change of members (4 pages)
18 July 1996Return made up to 14/07/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1995Registered office changed on 19/12/95 from: durham road borehamwood herts WD6 1LR (1 page)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Registered office changed on 19/12/95 from: durham road borehamwood herts WD6 1LR (1 page)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
8 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
21 April 1987Particulars of mortgage/charge (3 pages)
21 April 1987Particulars of mortgage/charge (3 pages)
21 April 1987Particulars of mortgage/charge (3 pages)
10 February 1987Incorporation (13 pages)
10 February 1987Incorporation (13 pages)