Bromley
Kent
BR1 3RA
Director Name | Mrs Caroline Anne Atkinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Birchwood Road Petts Wood Orpington Kent BR5 1NZ |
Director Name | Mrs Anne Denny-Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Mrs Nichola Karen Carroll |
---|---|
Status | Current |
Appointed | 20 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Ian Denny-Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Mr Ian Denny Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 August 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Michael John Ralph |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Secretary Name | Ms Karen Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 77 Flowerhill Way Istead Rise Gravesend Kent DA13 9DN |
Director Name | Mr Keith Leslie Giles |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2010) |
Role | Production Director |
Correspondence Address | 95 Lunedale Road Dartford Kent DA2 6LW |
Director Name | Mr Steve Waller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2012) |
Role | Sales Director |
Correspondence Address | 2 Craigie Court Carleton Road Dartford Kent DA1 1QB |
Director Name | Mr Gary Peter Simons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 7 Samuel Mews Lydd Kent TN29 9LD |
Secretary Name | Mrs Kelly Szostak |
---|---|
Status | Resigned |
Appointed | 08 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 12 Southview Road Wilmington Kent DA2 7BL |
Director Name | Julia Smallbone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2012) |
Role | Anti Doping And Export Director |
Country of Residence | England |
Correspondence Address | 84 Lower Fant Road Maidstone Kent ME16 8EA |
Director Name | Mr Leon Daniel Edwards |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Secretary Name | Suzanne Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mrs Suzanne Butcher |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 May 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Alin Romulus Ioanes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | versapak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83335300 |
Telephone region | London |
Registered Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,661,959 |
Gross Profit | £2,055,594 |
Net Worth | £2,010,678 |
Cash | £805,544 |
Current Liabilities | £653,204 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
19 January 2024 | Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages) |
---|---|
6 January 2024 | Change of details for Mr Ian Denny-Anderson as a person with significant control on 16 May 2017 (2 pages) |
5 January 2024 | Change of details for Mr Ian Denny-Anderson as a person with significant control on 12 March 2018 (2 pages) |
5 January 2024 | Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages) |
4 January 2024 | Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages) |
4 January 2024 | Change of details for Mr Ian Denny Anderson as a person with significant control on 26 December 2023 (2 pages) |
4 January 2024 | Cessation of Ian Denny Anderson as a person with significant control on 12 March 2018 (1 page) |
4 January 2024 | Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages) |
3 January 2024 | Secretary's details changed for Mrs Anne Florence Anderson on 19 December 2023 (1 page) |
3 January 2024 | Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages) |
3 January 2024 | Secretary's details changed for Mrs Anne Florence Anderson on 26 December 2023 (1 page) |
13 October 2023 | Director's details changed for Mrs Sarah Hughes on 4 October 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
9 October 2023 | Appointment of Mrs Sarah Hughes as a director on 4 October 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
14 May 2023 | Group of companies' accounts made up to 31 August 2022 (30 pages) |
14 October 2022 | Group of companies' accounts made up to 31 August 2021 (31 pages) |
11 August 2022 | Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
10 July 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Alin Romulus Ioanes as a director on 5 April 2019 (1 page) |
5 June 2018 | Resolutions
|
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
12 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
12 March 2018 | Notification of Ian Denny Anderson as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Group of companies' accounts made up to 31 August 2016 (17 pages) |
31 May 2017 | Group of companies' accounts made up to 31 August 2016 (17 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
3 June 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
30 October 2015 | Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Termination of appointment of Suzanne Butcher as a director (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a director (1 page) |
6 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
6 May 2014 | Group of companies' accounts made up to 31 August 2013 (27 pages) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
2 September 2013 | Appointment of Mrs Suzanne Butcher as a director (2 pages) |
2 September 2013 | Appointment of Mrs Suzanne Butcher as a director (2 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
8 November 2012 | Termination of appointment of Julia Smallbone as a director (1 page) |
8 November 2012 | Termination of appointment of Julia Smallbone as a director (1 page) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (20 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (20 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
1 May 2012 | Group of companies' accounts made up to 31 August 2011 (27 pages) |
1 May 2012 | Group of companies' accounts made up to 31 August 2011 (27 pages) |
29 March 2012 | Appointment of Mr Leon Daniel Edwards as a director (2 pages) |
29 March 2012 | Appointment of Mr Leon Daniel Edwards as a director (2 pages) |
3 February 2012 | Termination of appointment of Steve Waller as a director (1 page) |
3 February 2012 | Termination of appointment of Steve Waller as a director (1 page) |
15 June 2011 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
15 June 2011 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
14 June 2011 | Secretary's details changed for Anne Florence Anderson on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Secretary's details changed for Anne Florence Anderson on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
16 May 2011 | Group of companies' accounts made up to 31 August 2010 (27 pages) |
25 February 2011 | Termination of appointment of Gary Simons as a director (1 page) |
25 February 2011 | Termination of appointment of Gary Simons as a director (1 page) |
6 January 2011 | Appointment of Mrs Caroline Anne Atkinson as a director (2 pages) |
6 January 2011 | Appointment of Mrs Caroline Anne Atkinson as a director (2 pages) |
26 October 2010 | Termination of appointment of Keith Giles as a director (1 page) |
26 October 2010 | Termination of appointment of Keith Giles as a director (1 page) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (26 pages) |
26 May 2010 | Group of companies' accounts made up to 31 August 2009 (26 pages) |
19 April 2010 | Appointment of Julia Smallbone as a director (3 pages) |
19 April 2010 | Appointment of Julia Smallbone as a director (3 pages) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
7 September 2009 | Director appointed mr gary peter simons (1 page) |
7 September 2009 | Director appointed mr gary peter simons (1 page) |
4 August 2009 | Director appointed mr steve waller (1 page) |
4 August 2009 | Director appointed mr steve waller (1 page) |
4 August 2009 | Director appointed mr keith leslie giles (1 page) |
4 August 2009 | Director appointed mr keith leslie giles (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
6 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
2 July 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
25 June 2008 | Company name changed maylesie LIMITED\certificate issued on 26/06/08 (2 pages) |
25 June 2008 | Company name changed maylesie LIMITED\certificate issued on 26/06/08 (2 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 May 2008 | Secretary's change of particulars / karen wake / 13/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / karen wake / 13/05/2008 (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
6 September 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
6 September 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
5 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 January 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
5 January 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
29 July 2005 | Ad 29/06/05-29/06/05 £ si 127937@1=127937 £ ic 1/127938 (2 pages) |
29 July 2005 | Particulars of contract relating to shares (4 pages) |
29 July 2005 | Particulars of contract relating to shares (4 pages) |
29 July 2005 | Ad 29/06/05-29/06/05 £ si 127937@1=127937 £ ic 1/127938 (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Registered office changed on 16/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Registered office changed on 16/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 June 2005 | £ nc 100/250000 20/05/05 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | £ nc 100/250000 20/05/05 (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
14 June 2005 | Company name changed O.N.W. LTD.\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed O.N.W. LTD.\certificate issued on 14/06/05 (2 pages) |
16 May 2005 | Incorporation (7 pages) |
16 May 2005 | Incorporation (7 pages) |