Company NameWholesale Packaging Limited
DirectorsPaul Thomas Humpage and Dennis McGrath
Company StatusActive
Company Number05166694
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Thomas Humpage
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director Packaging Co
Country of ResidenceEngland
Correspondence Address34 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HF
Secretary NameJackie Humpage
NationalityBritish
StatusCurrent
Appointed01 November 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address34 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HF
Director NameMr Dennis McGrath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Masefield Avenue
Borehamwood
Hertfordshire
WD6 2HQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid James Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCartons Wholesaler
Correspondence Address36 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAndrea May Mason
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HF

Contact

Websitehttps://www.wholesalepackaging.co.uk/
Email address[email protected]
Telephone020 83866960
Telephone regionLondon

Location

Registered AddressC/O Apple Accountancy Services
146 Manor Way
Borehamwood
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dennis Mcgrath
49.02%
Ordinary
50 at £1Paul Thomas Humpage
49.02%
Ordinary
1 at £1Jacky Humpage
0.98%
Ordinary B
1 at £1Michelle Mcgrath
0.98%
Ordinary B

Financials

Year2014
Net Worth£2,813
Cash£25,025
Current Liabilities£193,431

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 September 2019Registered 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 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 102
(6 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 102
(6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages)
27 September 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 September 2012 (1 page)
27 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages)
27 September 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 27 September 2012 (1 page)
27 September 2012Registered 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 2012Registered 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 2012Director's details changed for Paul Thomas Humpage on 1 January 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Appointment of Dennis Mcgrath as a director (3 pages)
24 November 2010Appointment of Dennis Mcgrath as a director (3 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 upper gladstone road chesham buckinghamshire HP5 3AF (1 page)
20 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
20 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1 upper gladstone road chesham buckinghamshire HP5 3AF (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Secretary's particulars changed (1 page)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 November 2004Ad 30/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2004Particulars of contract relating to shares (4 pages)
1 November 2004Ad 30/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 November 2004Particulars of contract relating to shares (4 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
30 June 2004Incorporation (18 pages)
30 June 2004Incorporation (18 pages)