Company NamePackaging 2 Buy Limited
Company StatusActive
Company Number06370328
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(13 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(14 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 January 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Stuart Ian Poll
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
Director NameMr Martyn Paul Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Calder Avenue
Brookmans Park
Herts
AL9 7AQ
Secretary NameMr Martyn Paul Taylor
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Calder Avenue
Brookmans Park
Herts
AL9 7AQ
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2019)
RoleJoint Managing Director
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 November 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Helen Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Hussey
StatusResigned
Appointed30 November 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitewww.packaging2buy.co.uk/
Email address[email protected]
Telephone01707 635353
Telephone regionWelwyn Garden City

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

Financials

Year2013
Turnover£213,560
Gross Profit£103,959
Net Worth-£37,074
Cash£22,790
Current Liabilities£71,287

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

Filing History

20 January 2021Termination of appointment of Martyn Paul Taylor as a director on 30 November 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages)
18 March 2020Full accounts made up to 30 December 2019 (17 pages)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (14 pages)
2 October 2018Termination of appointment of Stuart Ian Poll as a director on 30 September 2018 (1 page)
14 September 2018Cessation of Martyn Paul Taylor as a person with significant control on 30 November 2017 (1 page)
14 September 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 December 2017Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages)
11 December 2017Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page)
5 December 2017Registered office address changed from Frobisher Way Hatfield Business Park Hatfield Herts AL10 9TY to York House 45 Seymour Street London W1H 7JT on 5 December 2017 (1 page)
5 December 2017Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page)
5 December 2017Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages)
5 December 2017Registered office address changed from Frobisher Way Hatfield Business Park Hatfield Herts AL10 9TY to York House 45 Seymour Street London W1H 7JT on 5 December 2017 (1 page)
5 December 2017Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages)
4 December 2017Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Martyn Paul Taylor as a secretary on 30 November 2017 (1 page)
4 December 2017Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Martyn Paul Taylor as a secretary on 30 November 2017 (1 page)
4 December 2017Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from Hatfield Business Park Frobisher Way Hatfield Herts AL10 8TY on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Hatfield Business Park Frobisher Way Hatfield Herts AL10 8TY on 30 October 2009 (1 page)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
7 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 13/09/08; full list of members (4 pages)
3 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: probisher way hatfield business park hatfield hertfordshire AL10 9TY (1 page)
20 September 2007Registered office changed on 20/09/07 from: probisher way hatfield business park hatfield hertfordshire AL10 9TY (1 page)
19 September 2007Memorandum and Articles of Association (8 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (8 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Incorporation (12 pages)
13 September 2007Incorporation (12 pages)