Company NameProcessing & Packaging Machinery Association Limited
Company StatusActive
Company Number02155170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Michael David Jardine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr James Nicholas Causebrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(36 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Peter Williamson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(36 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Christopher John Marks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Drive
Camberley
Surrey
GU15 3UB
Director NamePhilip Derek Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressKingswood House
Heathlands Road
Wokingham
Berkshire
RG11 3AR
Secretary NameMr Andrew William Manly
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ramtop
28 Harestone Lane
Caterham
Surrey
CR3 6BD
Director NameDavid Robert Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address106 Yarmouth Road
Lowestoft
Suffolk
NR32 4AQ
Director NameMr Christopher Frederick Buxton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameJardine Consulting Limited (Corporation)
StatusResigned
Appointed28 February 2005(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 26 February 2022)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN

Contact

Telephone020 87738111
Telephone regionLondon

Location

Registered AddressNew Progress House
34 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£593
Cash£6,581
Current Liabilities£19,586

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 Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

10 January 2023Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
11 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
11 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 6 November 2014 no member list (3 pages)
17 December 2014Annual return made up to 6 November 2014 no member list (3 pages)
17 December 2014Annual return made up to 6 November 2014 no member list (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 6 November 2013 no member list (3 pages)
3 December 2013Annual return made up to 6 November 2013 no member list (3 pages)
3 December 2013Annual return made up to 6 November 2013 no member list (3 pages)
3 July 2013Termination of appointment of Christopher Buxton as a director (1 page)
3 July 2013Termination of appointment of Christopher Buxton as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
9 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Director's details changed for Mr Christopher Frederick Buxton on 6 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Ian Michael David Jardine on 6 November 2010 (2 pages)
24 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
24 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
24 November 2010Director's details changed for Mr Ian Michael David Jardine on 6 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Christopher Frederick Buxton on 6 November 2010 (2 pages)
24 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
24 November 2010Director's details changed for Mr Ian Michael David Jardine on 6 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Christopher Frederick Buxton on 6 November 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Director's details changed for Mr Ian Michael David Jardine on 6 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
26 November 2009Director's details changed for Mr Ian Michael David Jardine on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Frederick Buxton on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Frederick Buxton on 6 November 2009 (2 pages)
26 November 2009Secretary's details changed for Jardine Consulting Limited on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ian Michael David Jardine on 6 November 2009 (2 pages)
26 November 2009Secretary's details changed for Jardine Consulting Limited on 6 November 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
26 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
26 November 2009Secretary's details changed for Jardine Consulting Limited on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Frederick Buxton on 6 November 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Annual return made up to 06/11/08 (2 pages)
5 December 2008Annual return made up to 06/11/08 (2 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Annual return made up to 06/11/07 (2 pages)
27 December 2007Annual return made up to 06/11/07 (2 pages)
7 March 2007Annual return made up to 06/11/06 (2 pages)
7 March 2007Annual return made up to 06/11/06 (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Annual return made up to 06/11/05 (2 pages)
7 November 2006Annual return made up to 06/11/05 (2 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Annual return made up to 06/11/04 (3 pages)
18 January 2005Annual return made up to 06/11/04 (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Annual return made up to 06/11/03 (3 pages)
18 November 2003Annual return made up to 06/11/03 (3 pages)
11 December 2002Annual return made up to 06/11/02 (3 pages)
11 December 2002Annual return made up to 06/11/02 (3 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 November 2001Annual return made up to 06/11/01 (3 pages)
20 November 2001Annual return made up to 06/11/01 (3 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Annual return made up to 06/11/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 January 2001Annual return made up to 06/11/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Annual return made up to 06/11/99 (3 pages)
15 December 1999Annual return made up to 06/11/99 (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 November 1998Annual return made up to 06/11/98 (4 pages)
30 November 1998Annual return made up to 06/11/98 (4 pages)
12 August 1998Registered office changed on 12/08/98 from: progress house 404 brighton road south croydon CR2 6AN (1 page)
12 August 1998Registered office changed on 12/08/98 from: progress house 404 brighton road south croydon CR2 6AN (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Annual return made up to 06/11/97 (4 pages)
3 February 1998Annual return made up to 06/11/97 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Director resigned (1 page)
6 December 1996Annual return made up to 06/11/96 (4 pages)
6 December 1996Annual return made up to 06/11/96 (4 pages)
6 December 1996Director resigned (1 page)
9 February 1996Annual return made up to 06/11/95 (4 pages)
9 February 1996Annual return made up to 06/11/95 (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 February 1994Secretary's particulars changed;director resigned;new director appointed (2 pages)
10 February 1994Secretary's particulars changed;director resigned;new director appointed (2 pages)
17 August 1987Incorporation (30 pages)
17 August 1987Incorporation (30 pages)