Borehamwood
Hertfordshire
WD6 2HF
Secretary Name | Jackie Humpage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Lullington Garth Borehamwood Hertfordshire WD6 2HF |
Director Name | Mr Dennis McGrath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Masefield Avenue Borehamwood Hertfordshire WD6 2HQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David James Mason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Cartons Wholesaler |
Correspondence Address | 36 Lullington Garth Borehamwood Hertfordshire WD6 2HF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Andrea May Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lullington Garth Borehamwood Hertfordshire WD6 2HF |
Website | https://www.wholesalepackaging.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83866960 |
Telephone region | London |
Registered Address | C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dennis Mcgrath 49.02% Ordinary |
---|---|
50 at £1 | Paul Thomas Humpage 49.02% Ordinary |
1 at £1 | Jacky Humpage 0.98% Ordinary B |
1 at £1 | Michelle Mcgrath 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,813 |
Cash | £25,025 |
Current Liabilities | £193,431 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months from now) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 September 2019 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX on 13 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages) |
27 September 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 September 2012 (1 page) |
27 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages) |
27 September 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 27 September 2012 (1 page) |
27 September 2012 | Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Appointment of Dennis Mcgrath as a director (3 pages) |
24 November 2010 | Appointment of Dennis Mcgrath as a director (3 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 upper gladstone road chesham buckinghamshire HP5 3AF (1 page) |
20 July 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
20 July 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 upper gladstone road chesham buckinghamshire HP5 3AF (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
1 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
1 November 2004 | Ad 30/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
1 November 2004 | Ad 30/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
1 November 2004 | Particulars of contract relating to shares (4 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (18 pages) |
30 June 2004 | Incorporation (18 pages) |