London
W1H 7JT
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Laurence Walter Hill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Craig Nightingale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Stuart Ian Poll |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Calder Avenue Brookmans Park Hertfordshire AL9 7AH |
Director Name | Mr Martyn Paul Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Calder Avenue Brookmans Park Herts AL9 7AQ |
Secretary Name | Mr Martyn Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Calder Avenue Brookmans Park Herts AL9 7AQ |
Director Name | Mr Jason Norman Inwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2019) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Ms Helen Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Hussey |
---|---|
Status | Resigned |
Appointed | 30 November 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Website | www.packaging2buy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01707 635353 |
Telephone region | Welwyn Garden City |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £213,560 |
Gross Profit | £103,959 |
Net Worth | -£37,074 |
Cash | £22,790 |
Current Liabilities | £71,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
20 January 2021 | Termination of appointment of Martyn Paul Taylor as a director on 30 November 2020 (1 page) |
---|---|
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
18 March 2020 | Full accounts made up to 30 December 2019 (17 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
2 October 2018 | Termination of appointment of Stuart Ian Poll as a director on 30 September 2018 (1 page) |
14 September 2018 | Cessation of Martyn Paul Taylor as a person with significant control on 30 November 2017 (1 page) |
14 September 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
19 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 December 2017 | Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages) |
11 December 2017 | Notification of Greenham Trading Limited as a person with significant control on 30 November 2017 (2 pages) |
5 December 2017 | Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Registered 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 2017 | Cessation of Stuart Ian Poll as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages) |
5 December 2017 | Registered 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 2017 | Appointment of Mr Paul Hussey as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Helen Cockerham as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr George Tarratt as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Martyn Paul Taylor as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Jason Norman Inwood as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Martyn Paul Taylor as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew James Tedbury as a director on 30 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Registered office address changed from Hatfield Business Park Frobisher Way Hatfield Herts AL10 8TY on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Hatfield Business Park Frobisher Way Hatfield Herts AL10 8TY on 30 October 2009 (1 page) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
7 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: probisher way hatfield business park hatfield hertfordshire AL10 9TY (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: probisher way hatfield business park hatfield hertfordshire AL10 9TY (1 page) |
19 September 2007 | Memorandum and Articles of Association (8 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (8 pages) |
19 September 2007 | Resolutions
|
13 September 2007 | Incorporation (12 pages) |
13 September 2007 | Incorporation (12 pages) |