Company NameVersapak (Holdings) Limited
Company StatusActive
Company Number02368441
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Previous NameGulfrate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anne Florence Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMrs Anne Denny-Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMrs Nichola Karen Carroll
StatusCurrent
Appointed20 January 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Ian Denny-Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(34 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMichael Denny Anderson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2005)
RoleCompany Executive
Correspondence AddressClock Cottage Church Road
Offham
West Malling
Kent
ME19 5NX
Director NameMelanie Priscilla Denny-Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2005)
RoleSecretary
Correspondence AddressClock Cottage
Church Road
Offham West Malling
Kent
ME19 5NX
Secretary NameValerie Ann Wall
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration10 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address34 Highfield Avenue
Orpington
Kent
BR6 6LF
Secretary NameMelanie Priscilla Denny-Anderson
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 1997)
RoleSecretary
Correspondence AddressClock Cottage
Church Road
Offham West Malling
Kent
ME19 5NX
Director NameMr Ian Denny Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMr Ian Denny Anderson
NationalityBritish
StatusResigned
Appointed28 April 1997(8 years after company formation)
Appointment Duration25 years, 3 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMichael John Ralph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Secretary NameMs Karen Wake
NationalityBritish
StatusResigned
Appointed17 October 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address77 Flowerhill Way
Istead Rise
Gravesend
Kent
DA13 9DN
Secretary NameMrs Kelly Szostak
StatusResigned
Appointed08 September 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address12 Southview Road
Wilmington
Kent
DA2 7BL
Secretary NameSuzanne Butcher
NationalityBritish
StatusResigned
Appointed14 February 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleCompany Director
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL

Contact

Websitewww.versapak.co.uk
Email address[email protected]
Telephone020 83335300
Telephone regionLondon

Location

Registered AddressThe Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

19 January 1999Delivered on: 30 January 1999
Satisfied on: 24 September 2009
Persons entitled: Midland 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 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
22 February 1990Delivered on: 9 March 1990
Satisfied on: 7 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 August 1989Delivered on: 6 September 1989
Persons entitled: Ian Denny Anderson

Classification: Memorandum of deposit
Secured details: Securing £374,000.00 due from the company to the chargee. Under a loan note of even date, and this charge.
Particulars: All bonuses, accretions, benefits and advantages accruing in respect of the securities the whole of the issued shares capital of verspak (international) limited.
Outstanding

Filing History

19 January 2024Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages)
3 January 2024Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages)
2 January 2024Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages)
14 May 2023Accounts for a small company made up to 31 August 2022 (6 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 August 2021 (6 pages)
11 August 2022Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page)
11 August 2022Termination of appointment of Ian Denny Anderson as a secretary on 10 August 2022 (1 page)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (6 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 August 2019 (6 pages)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (6 pages)
7 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
12 April 2018Accounts for a small company made up to 31 August 2017 (6 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 255,874
(5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 255,874
(5 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 255,874
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 255,874
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 255,874
(5 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 255,874
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 255,874
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 255,874
(5 pages)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
7 May 2008Secretary's change of particulars / karen wake / 07/05/2008 (2 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
7 May 2008Secretary's change of particulars / karen wake / 07/05/2008 (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Return made up to 04/04/07; full list of members (2 pages)
5 July 2007Return made up to 04/04/07; full list of members (2 pages)
5 July 2007New director appointed (2 pages)
17 July 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
17 July 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
11 April 2006Return made up to 04/04/06; full list of members (3 pages)
11 April 2006Return made up to 04/04/06; full list of members (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
11 July 2005Return made up to 04/04/05; full list of members (4 pages)
11 July 2005Return made up to 04/04/05; full list of members (4 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
11 January 2005Return made up to 04/04/04; full list of members; amend (9 pages)
11 January 2005Return made up to 04/04/04; full list of members; amend (9 pages)
8 October 2004Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
8 October 2004Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
5 May 2004Return made up to 04/04/04; full list of members (8 pages)
5 May 2004Return made up to 04/04/04; full list of members (8 pages)
23 March 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
23 March 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
17 June 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
17 June 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
29 April 2003Return made up to 04/04/03; full list of members (8 pages)
29 April 2003Return made up to 04/04/03; full list of members (8 pages)
3 July 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
3 July 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
10 June 2002Return made up to 04/04/02; full list of members (8 pages)
10 June 2002Return made up to 04/04/02; full list of members (8 pages)
18 June 2001Full accounts made up to 31 August 2000 (12 pages)
18 June 2001Full accounts made up to 31 August 2000 (12 pages)
22 May 2001Return made up to 04/04/01; full list of members (7 pages)
22 May 2001Return made up to 04/04/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
12 May 2000Return made up to 04/04/00; full list of members (7 pages)
12 May 2000Return made up to 04/04/00; full list of members (7 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Full group accounts made up to 31 August 1998 (31 pages)
9 June 1999Full group accounts made up to 31 August 1998 (31 pages)
19 May 1999Return made up to 04/04/99; no change of members (4 pages)
19 May 1999Return made up to 04/04/99; no change of members (4 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
28 May 1998Full group accounts made up to 31 August 1997 (31 pages)
28 May 1998Full group accounts made up to 31 August 1997 (31 pages)
7 May 1998Return made up to 04/04/98; no change of members (4 pages)
7 May 1998Return made up to 04/04/98; no change of members (4 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
2 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 April 1997Return made up to 04/04/97; full list of members (6 pages)
15 April 1997Return made up to 04/04/97; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 April 1995Return made up to 04/04/95; no change of members (4 pages)
4 April 1995Return made up to 04/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
29 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 1994Full group accounts made up to 31 August 1993 (18 pages)
25 March 1994Full group accounts made up to 31 August 1993 (18 pages)
19 August 1993Return made up to 04/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 August 1993Return made up to 04/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 June 1992Accounts for a small company made up to 31 August 1991 (6 pages)
23 June 1992Accounts for a small company made up to 31 August 1991 (6 pages)
6 March 1991Return made up to 01/10/90; full list of members (7 pages)
6 March 1991Return made up to 01/10/90; full list of members (7 pages)
26 February 1991Group accounts for a medium company made up to 31 August 1990 (12 pages)
26 February 1991Group accounts for a medium company made up to 31 August 1990 (12 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 October 1989Statement of affairs (12 pages)
5 October 1989Statement of affairs (12 pages)
28 September 1989Wd 26/09/89 ad 24/08/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
28 September 1989Wd 26/09/89 ad 24/08/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
15 September 1989Secretary resigned;new secretary appointed (2 pages)
15 September 1989Secretary resigned;new secretary appointed (2 pages)
12 June 1989£ nc 1000/300000 (1 page)
12 June 1989£ nc 1000/300000 (1 page)
18 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1989Memorandum and Articles of Association (7 pages)
9 May 1989Memorandum and Articles of Association (7 pages)
9 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)