Company NameLightning Packaging Supplies Limited
Company StatusActive
Company Number02405144
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 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

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Craig Nightingale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NamePaul Duncan Conway
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2003)
RoleCompany Director
Correspondence AddressShear Meadow
London Road
Hemel Hempstead
Hertfordshire
HP1 2RJ
Director NameMr Stuart Ian Poll
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
Director NameMr Martyn Paul Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration29 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Calder Avenue
Brookmans Park
Herts
AL9 7AQ
Secretary NameMr Graham Watts
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address1 Henrietta House 52 Station Road
Barnet
Hertfordshire
EN5 1QL
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2019)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Helen Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Hussey
StatusResigned
Appointed30 November 2017(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitewww.lightningpackaging.co.uk/
Telephone01707 635343
Telephone regionWelwyn Garden City

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Mr Martin Paul Taylor
50.00%
Ordinary
2k at £1Mr Stuart Ian Poll
50.00%
Ordinary

Financials

Year2014
Turnover£11,693,219
Gross Profit£3,694,080
Net Worth£918,371
Cash£6,169
Current Liabilities£3,457,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

7 March 2014Delivered on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 33 the io centre, hearle way, hatfield, hertfordshire t/no HD448173. Notification of addition to or amendment of charge.
Outstanding
5 August 2011Delivered on: 6 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 35 the io centre hearle way hatfield hertfordshire t/no HD448176 any other interests in the property all rents and proceeds of any insurance.
Outstanding
20 August 1996Delivered on: 23 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 7010 hatfield business park hatfield hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 October 1990Delivered on: 7 November 1990
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.
Outstanding

Filing History

11 December 2017Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Registered office address changed from Frobisher Way Hatfield Business Park Hatfield Hertfordshire AL10 9TY to York House 45 Seymour Street London W1H 7JT on 5 December 2017 (1 page)
5 December 2017Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages)
5 December 2017Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page)
5 December 2017Cessation of Martyn Paul Taylor as a person with significant control on 30 November 2017 (1 page)
4 December 2017Satisfaction of charge 2 in full (2 pages)
4 December 2017Satisfaction of charge 024051440004 in full (1 page)
4 December 2017Satisfaction of charge 1 in full (1 page)
4 December 2017Termination of appointment of Graham Watts as a secretary on 30 November 2017 (1 page)
4 December 2017Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 March 2017 (21 pages)
9 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 January 2017Satisfaction of charge 3 in full (4 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 December 2015Full accounts made up to 31 March 2015 (18 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4,070
(5 pages)
17 November 2014Full accounts made up to 31 March 2014 (18 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,070
(5 pages)
14 March 2014Registration of charge 024051440004 (10 pages)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
18 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Director's details changed for Mr Martyn Paul Taylor on 17 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Stuart Ian Poll on 17 July 2010 (2 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 March 2009 (18 pages)
28 August 2009Secretary's change of particulars / graham watts / 01/09/2007 (1 page)
28 August 2009Return made up to 17/07/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
23 July 2008Secretary's change of particulars / graham watts / 20/05/2008 (1 page)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (18 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 17/07/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 March 2005 (19 pages)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Full accounts made up to 31 March 2004 (19 pages)
9 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
7 October 2003£ ic 6105/4070 22/08/03 £ sr 2035@1=2035 (1 page)
16 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Full accounts made up to 31 March 2002 (20 pages)
18 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2001Full accounts made up to 31 March 2001 (23 pages)
14 September 2001Return made up to 17/07/01; full list of members (7 pages)
9 August 2000Return made up to 17/07/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (17 pages)
1 November 1999Full accounts made up to 31 March 1999 (17 pages)
26 August 1999Return made up to 17/07/99; no change of members (4 pages)
16 September 1998Return made up to 17/07/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 March 1998 (17 pages)
10 October 1997Registered office changed on 10/10/97 from: north orbital trading estate napsbury lane st albans herts AL1 1XB (1 page)
12 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Full accounts made up to 31 March 1997 (19 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 August 1996Return made up to 17/07/96; no change of members (4 pages)
16 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Full accounts made up to 31 March 1995 (16 pages)
26 July 1994Amended full accounts made up to 31 March 1994 (14 pages)
18 July 1994Return made up to 17/07/94; full list of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1993Return made up to 17/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1992Return made up to 17/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1991Return made up to 17/07/91; full list of members (7 pages)
23 July 1991Ad 18/06/91--------- £ si 6005@1=6005 £ ic 102/6107 (2 pages)
23 July 1991£ nc 1000/100000 18/06/91 (1 page)
8 May 1991Return made up to 16/07/90; full list of members (8 pages)
4 June 1990Ad 20/03/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
17 July 1989Incorporation (13 pages)