Company NameIngham Paper & Packaging Limited
Company StatusActive
Company Number02355968
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair John Kendon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(5 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameJohn Proctor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(9 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Frazer Alistair John Kendon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Alistair John Kendon
StatusCurrent
Appointed15 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr James Michael Ingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBrooklea Court
Cadhay Lane
Ottery St Mary
Devon
EX11 1QZ
Director NameMrs Jeanne Ingham
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressBrooklea Court
Cadhay Lane
Ottery St Mary
Devon
EX11 1QZ
Secretary NameMrs Jeanne Ingham
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressBrooklea Court
Cadhay Lane
Ottery St Mary
Devon
EX11 1QZ
Director NameMr Edwin Alexander Kendon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(5 years after company formation)
Appointment Duration26 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Edwin Alexander Kendon
NationalityBritish
StatusResigned
Appointed30 March 1994(5 years after company formation)
Appointment Duration26 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameJane Ann Stokes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2007)
RoleCommercial Director
Correspondence AddressRose Dale Elsdon Lane
West Hill
Ottery St Mary
Devon
EX11 1TZ

Contact

Websitekendon.co.uk
Telephone01992 702470
Telephone regionLea Valley

Location

Registered Address7 Innova Way
Innova Park
Enfield
EN3 7FL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Kendon Packaging Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 July 1997Delivered on: 23 July 1997
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
23 February 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Edwin Alexander Kendon as a director on 15 September 2020 (1 page)
19 October 2020Notification of Linda Kendon as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Appointment of Mr Frazer Alistair John Kendon as a director on 15 September 2020 (2 pages)
19 October 2020Change of details for Mr Alistair John Kendon as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Appointment of Mr Alistair John Kendon as a secretary on 15 September 2020 (2 pages)
19 October 2020Cessation of Edwin Alexander Kendon as a person with significant control on 15 September 2020 (1 page)
19 October 2020Termination of appointment of Edwin Alexander Kendon as a secretary on 15 September 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page)
26 January 2011Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for John Proctor on 31 December 2010 (2 pages)
26 January 2011Director's details changed for John Proctor on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Full accounts made up to 31 March 2009 (10 pages)
20 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 January 2010Director's details changed for John Proctor on 1 November 2009 (2 pages)
15 January 2010Director's details changed for John Proctor on 1 November 2009 (2 pages)
15 January 2010Director's details changed for John Proctor on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford london E15 (1 page)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford london E15 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 December 2005Full accounts made up to 31 March 2005 (13 pages)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 March 2003 (14 pages)
29 October 2003Full accounts made up to 31 March 2003 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 November 2002Full accounts made up to 31 March 2002 (13 pages)
6 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
2 November 1999Full accounts made up to 31 March 1999 (13 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (10 pages)
5 August 1997Full accounts made up to 31 March 1997 (10 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (10 pages)
16 October 1995Full accounts made up to 31 March 1995 (10 pages)
28 March 1995Return made up to 06/03/95; no change of members (4 pages)
28 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 March 1989Incorporation (15 pages)
6 March 1989Incorporation (15 pages)