Company NameTri-Star Packaging Supplies Limited
Company StatusActive
Company Number02542502
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(26 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Steven Robert Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(26 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(30 years 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(31 years, 3 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 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration27 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Hertfordshire
EN6 4LN
Director NameMr Kevin Barrie Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mallow Walk
Saint James Road, Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SR
Secretary NameMr Kevin Barry Curran
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration24 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Hertfordshire
EN6 4LN
Director NameMr William Frederick Ethelston
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(26 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2017)
RoleAccountant
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 September 2016(26 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(26 years after company formation)
Appointment Duration6 years (resigned 02 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed30 September 2016(26 years after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitetri-star.co.uk
Email address[email protected]
Telephone020 84439100
Telephone regionLondon

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

251 at £1Kevin Barrie Prosser
25.05%
Ordinary
251 at £1Kevin Barry Curran
25.05%
Ordinary
250 at £1Kim Prosser
24.95%
Ordinary
250 at £1Victoria Curran
24.95%
Ordinary

Financials

Year2014
Turnover£25,581,046
Net Worth£2,745,329
Cash£969,348
Current Liabilities£5,947,871

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, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

14 October 1991Delivered on: 21 October 1991
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 trad fixtures) see form 395 for full details. 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.
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Helen Ruth Cockerham as a director on 1 January 2023 (2 pages)
6 October 2022Termination of appointment of Matthew Ronald Johnson as a director on 2 October 2022 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Steven Robert Norris on 21 October 2020 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages)
3 January 2020Termination of appointment of Kevin Barrie Prosser as a director on 6 September 2019 (1 page)
3 January 2020Termination of appointment of Kevin Barry Curran as a director on 1 January 2020 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (23 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 September 2017Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page)
14 September 2017Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page)
14 September 2017Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages)
29 June 2017Cessation of Kevin Barry Curran as a person with significant control on 30 September 2016 (1 page)
29 June 2017Notification of Lockhart Catering Equipment Limited as a person with significant control on 30 September 2016 (1 page)
29 June 2017Cessation of Kevin Barrie Prosser as a person with significant control on 30 September 2016 (1 page)
29 June 2017Cessation of Kevin Barry Curran as a person with significant control on 30 September 2016 (1 page)
29 June 2017Cessation of Kevin Barrie Prosser as a person with significant control on 30 September 2016 (1 page)
29 June 2017Notification of Lockhart Catering Equipment Limited as a person with significant control on 30 September 2016 (1 page)
29 June 2017Cessation of Kevin Barry Curran as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Cessation of Kevin Barrie Prosser as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Lockhart Catering Equipment Limited as a person with significant control on 29 June 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
10 October 2016Registered office address changed from 45 York House 45 Seymour Street London W1H 7JT United Kingdom to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 45 York House 45 Seymour Street London W1H 7JT United Kingdom to York House 45 Seymour Street London W1H 7JT on 10 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
7 October 2016Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 45 York House 45 Seymour Street London W1H 7JT on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 45 York House 45 Seymour Street London W1H 7JT on 7 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr William Frederick Ethelston as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Andrew James Tedbury as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr William Frederick Ethelston as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016 (1 page)
6 October 2016Appointment of Mr Matthew Ronald Johnson as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr Matthew Ronald Johnson as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
16 September 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,002
(5 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,002
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,002
(5 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,002
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (24 pages)
23 April 2014Full accounts made up to 31 December 2013 (24 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,002
(5 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,002
(5 pages)
4 April 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
4 April 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
2 November 2011Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages)
2 November 2011Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages)
2 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Mr Kevin Barry Curran on 1 September 2011 (2 pages)
10 May 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
10 May 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Kevin Barrie Prosser on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Kevin Barrie Prosser on 24 September 2010 (2 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Kevin Barry Curran on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Kevin Barry Curran on 24 September 2010 (2 pages)
21 May 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
21 May 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
20 May 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
20 May 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
7 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
7 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
6 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 November 2007Return made up to 24/09/07; full list of members (3 pages)
27 November 2007Return made up to 24/09/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
6 October 2006Return made up to 24/09/06; full list of members (3 pages)
6 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
2 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
7 October 2005Return made up to 24/09/05; full list of members (7 pages)
7 October 2005Return made up to 24/09/05; full list of members (7 pages)
23 September 2005Full accounts made up to 31 December 2004 (16 pages)
23 September 2005Full accounts made up to 31 December 2004 (16 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
23 September 2004Return made up to 24/09/04; full list of members (7 pages)
23 September 2004Return made up to 24/09/04; full list of members (7 pages)
27 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
27 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
25 September 2003Return made up to 24/09/03; full list of members (7 pages)
25 September 2003Return made up to 24/09/03; full list of members (7 pages)
3 January 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
3 January 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
3 October 2002Return made up to 24/09/02; full list of members (7 pages)
3 October 2002Return made up to 24/09/02; full list of members (7 pages)
19 February 2002Statement of affairs (4 pages)
19 February 2002Statement of affairs (4 pages)
19 February 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
19 February 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
14 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2002Ad 20/12/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 January 2002Ad 20/12/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 24/09/97; no change of members (4 pages)
22 October 1997Accounting reference date extended from 30/03/98 to 31/03/98 (1 page)
22 October 1997Return made up to 24/09/97; no change of members (4 pages)
22 October 1997Accounting reference date extended from 30/03/98 to 31/03/98 (1 page)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 October 1996Return made up to 24/09/96; no change of members (4 pages)
27 October 1996Return made up to 24/09/96; no change of members (4 pages)
18 October 1995Return made up to 24/09/95; full list of members (6 pages)
18 October 1995Return made up to 24/09/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 October 1992Return made up to 24/09/92; full list of members (6 pages)
22 October 1992Return made up to 24/09/92; full list of members (6 pages)
16 July 1992Ad 31/03/92--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 July 1992Ad 31/03/92--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 November 1991Ad 10/09/91--------- £ si 90@1 (2 pages)
27 November 1991Ad 10/09/91--------- £ si 90@1 (2 pages)
27 November 1991Return made up to 24/09/91; full list of members (8 pages)
27 November 1991Return made up to 24/09/91; full list of members (8 pages)
10 July 1991Company name changed prephammer LIMITED\certificate issued on 11/07/91 (2 pages)
10 July 1991Company name changed prephammer LIMITED\certificate issued on 11/07/91 (2 pages)
15 November 1990Memorandum and Articles of Association (6 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 November 1990Memorandum and Articles of Association (6 pages)
24 September 1990Incorporation (16 pages)
24 September 1990Incorporation (16 pages)