Company NameVersapak Group Limited
Company StatusActive
Company Number05453178
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NamesO.N.W. Ltd. and Maylesie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Anne Denny-Anderson
NationalityBritish
StatusCurrent
Appointed20 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Caroline Anne Atkinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NZ
Director NameMrs Anne Denny-Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMrs Nichola Karen Carroll
StatusCurrent
Appointed20 January 2015(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMrs Sarah Hughes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Ian Denny-Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(18 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMr Ian Denny Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 10 August 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMichael John Ralph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address7 Barnfield Close
New Barn
Kent
DA3 7HP
Secretary NameMs Karen Wake
NationalityBritish
StatusResigned
Appointed17 October 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address77 Flowerhill Way
Istead Rise
Gravesend
Kent
DA13 9DN
Director NameMr Keith Leslie Giles
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2010)
RoleProduction Director
Correspondence Address95 Lunedale Road
Dartford
Kent
DA2 6LW
Director NameMr Steve Waller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2012)
RoleSales Director
Correspondence Address2 Craigie Court
Carleton Road
Dartford
Kent
DA1 1QB
Director NameMr Gary Peter Simons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2009)
RoleCompany Director
Correspondence Address7 Samuel Mews
Lydd
Kent
TN29 9LD
Secretary NameMrs Kelly Szostak
StatusResigned
Appointed08 September 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address12 Southview Road
Wilmington
Kent
DA2 7BL
Director NameJulia Smallbone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2012)
RoleAnti Doping And Export Director
Country of ResidenceEngland
Correspondence Address84 Lower Fant Road
Maidstone
Kent
ME16 8EA
Director NameMr Leon Daniel Edwards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
Secretary NameSuzanne Butcher
NationalityBritish
StatusResigned
Appointed14 February 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2014)
RoleCompany Director
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMrs Suzanne Butcher
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Alin Romulus Ioanes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteversapak.co.uk
Email address[email protected]
Telephone020 83335300
Telephone regionLondon

Location

Registered AddressThe Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£3,661,959
Gross Profit£2,055,594
Net Worth£2,010,678
Cash£805,544
Current Liabilities£653,204

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

19 January 2024Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages)
6 January 2024Change of details for Mr Ian Denny-Anderson as a person with significant control on 16 May 2017 (2 pages)
5 January 2024Change of details for Mr Ian Denny-Anderson as a person with significant control on 12 March 2018 (2 pages)
5 January 2024Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages)
4 January 2024Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages)
4 January 2024Change of details for Mr Ian Denny Anderson as a person with significant control on 26 December 2023 (2 pages)
4 January 2024Cessation of Ian Denny Anderson as a person with significant control on 12 March 2018 (1 page)
4 January 2024Change of details for Mr Ian Denny-Anderson as a person with significant control on 26 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages)
3 January 2024Secretary's details changed for Mrs Anne Florence Anderson on 19 December 2023 (1 page)
3 January 2024Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages)
3 January 2024Secretary's details changed for Mrs Anne Florence Anderson on 26 December 2023 (1 page)
13 October 2023Director's details changed for Mrs Sarah Hughes on 4 October 2023 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
9 October 2023Appointment of Mrs Sarah Hughes as a director on 4 October 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 May 2023Group of companies' accounts made up to 31 August 2022 (30 pages)
14 October 2022Group of companies' accounts made up to 31 August 2021 (31 pages)
11 August 2022Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (8 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
10 July 2020Accounts for a small company made up to 31 August 2019 (8 pages)
4 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Alin Romulus Ioanes as a director on 5 April 2019 (1 page)
5 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
12 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
12 March 2018Notification of Ian Denny Anderson as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Group of companies' accounts made up to 31 August 2016 (17 pages)
31 May 2017Group of companies' accounts made up to 31 August 2016 (17 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 127,938
(7 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 127,938
(7 pages)
3 June 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
3 June 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
30 October 2015Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages)
30 October 2015Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 127,938
(6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 127,938
(6 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 127,938
(7 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 127,938
(7 pages)
14 May 2014Termination of appointment of Suzanne Butcher as a director (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a director (1 page)
6 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
6 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page)
2 September 2013Appointment of Mrs Suzanne Butcher as a director (2 pages)
2 September 2013Appointment of Mrs Suzanne Butcher as a director (2 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
7 February 2013Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages)
8 November 2012Termination of appointment of Julia Smallbone as a director (1 page)
8 November 2012Termination of appointment of Julia Smallbone as a director (1 page)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (20 pages)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (20 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012.
(9 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012.
(9 pages)
1 May 2012Group of companies' accounts made up to 31 August 2011 (27 pages)
1 May 2012Group of companies' accounts made up to 31 August 2011 (27 pages)
29 March 2012Appointment of Mr Leon Daniel Edwards as a director (2 pages)
29 March 2012Appointment of Mr Leon Daniel Edwards as a director (2 pages)
3 February 2012Termination of appointment of Steve Waller as a director (1 page)
3 February 2012Termination of appointment of Steve Waller as a director (1 page)
15 June 2011Appointment of Mrs Anne Florence Anderson as a director (2 pages)
15 June 2011Appointment of Mrs Anne Florence Anderson as a director (2 pages)
14 June 2011Secretary's details changed for Anne Florence Anderson on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
14 June 2011Secretary's details changed for Anne Florence Anderson on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 May 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
16 May 2011Group of companies' accounts made up to 31 August 2010 (27 pages)
25 February 2011Termination of appointment of Gary Simons as a director (1 page)
25 February 2011Termination of appointment of Gary Simons as a director (1 page)
6 January 2011Appointment of Mrs Caroline Anne Atkinson as a director (2 pages)
6 January 2011Appointment of Mrs Caroline Anne Atkinson as a director (2 pages)
26 October 2010Termination of appointment of Keith Giles as a director (1 page)
26 October 2010Termination of appointment of Keith Giles as a director (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
26 May 2010Group of companies' accounts made up to 31 August 2009 (26 pages)
26 May 2010Group of companies' accounts made up to 31 August 2009 (26 pages)
19 April 2010Appointment of Julia Smallbone as a director (3 pages)
19 April 2010Appointment of Julia Smallbone as a director (3 pages)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
16 September 2009Secretary appointed mrs kelly ann szostak (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
9 September 2009Appointment terminated secretary karen wake (1 page)
9 September 2009Appointment terminated director michael ralph (1 page)
7 September 2009Director appointed mr gary peter simons (1 page)
7 September 2009Director appointed mr gary peter simons (1 page)
4 August 2009Director appointed mr steve waller (1 page)
4 August 2009Director appointed mr steve waller (1 page)
4 August 2009Director appointed mr keith leslie giles (1 page)
4 August 2009Director appointed mr keith leslie giles (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
6 June 2009Return made up to 16/05/09; full list of members (4 pages)
6 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
19 August 2008Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page)
2 July 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
2 July 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
25 June 2008Company name changed maylesie LIMITED\certificate issued on 26/06/08 (2 pages)
25 June 2008Company name changed maylesie LIMITED\certificate issued on 26/06/08 (2 pages)
23 June 2008Return made up to 16/05/08; full list of members (4 pages)
23 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 May 2008Secretary's change of particulars / karen wake / 13/05/2008 (1 page)
13 May 2008Secretary's change of particulars / karen wake / 13/05/2008 (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
6 September 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
6 September 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
5 July 2007Return made up to 16/05/07; full list of members (2 pages)
5 July 2007Return made up to 16/05/07; full list of members (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
1 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 January 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
5 January 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
29 July 2005Ad 29/06/05-29/06/05 £ si 127937@1=127937 £ ic 1/127938 (2 pages)
29 July 2005Particulars of contract relating to shares (4 pages)
29 July 2005Particulars of contract relating to shares (4 pages)
29 July 2005Ad 29/06/05-29/06/05 £ si 127937@1=127937 £ ic 1/127938 (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2005Registered office changed on 16/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2005Registered 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 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005£ nc 100/250000 20/05/05 (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
14 June 2005Company name changed O.N.W. LTD.\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed O.N.W. LTD.\certificate issued on 14/06/05 (2 pages)
16 May 2005Incorporation (7 pages)
16 May 2005Incorporation (7 pages)