Company NameThe Less Packaging Company Ltd.
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number07023121
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameMr Gregory John Lawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMr Paul James Bruford
NationalityEnglish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameMr Richard John Mott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garston House Front Street
East Garston
RG17 7EU
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Andrew Sutcliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Heathfield Gardens
London
SW18 2PJ
Director NameMr Adrian Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontemayor The Old Golf House
3a Brandon Road
Thetford
Norfolk
IP24 3ND
Secretary NameMr Paul Thomas Gutteridge
StatusResigned
Appointed28 January 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address6 Colworth Close
Benfleet
Essex
SS7 2SP
Director NameMr Ian Hamilton Bates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thatchers Croft
Latchingdon
Chelmsford
Essex
CM3 6UD
Secretary NameMr Matthew John Gilmore
StatusResigned
Appointed09 May 2014(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 2014)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed13 November 2014(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX

Contact

Websitelesspackaging.com/
Telephone01279 874646
Telephone regionBishops Stortford

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100.5k at £1Ds Smith Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,599,918
Gross Profit£1,931,222
Net Worth£620,994
Cash£304,189
Current Liabilities£318,380

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

18 July 2011Delivered on: 26 July 2011
Satisfied on: 18 November 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 January 2024Full accounts made up to 30 April 2023 (22 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 December 2022Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
6 December 2022Full accounts made up to 30 April 2022 (27 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 April 2021 (23 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 30 April 2020 (20 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Jeremy Andrew Aron as a director on 29 May 2020 (1 page)
1 June 2020Appointment of Ms Zillah Wendy Stone as a director on 29 May 2020 (2 pages)
31 January 2020Full accounts made up to 30 April 2019 (23 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 March 2019Termination of appointment of Adrian Cox as a director on 28 February 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (23 pages)
21 November 2018Termination of appointment of Gregory John Lawson as a director on 16 November 2018 (1 page)
21 November 2018Appointment of Mr Jeremy Andrew Aron as a director on 20 November 2018 (2 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
30 April 2018Termination of appointment of Mark Shaw as a director on 26 April 2018 (1 page)
22 February 2018Director's details changed for Mr Mark Shaw on 8 December 2017 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (22 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (21 pages)
2 February 2017Full accounts made up to 30 April 2016 (21 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,500
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,500
(6 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,500
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,500
(6 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mark Shaw on 17 July 2015 (2 pages)
22 July 2015Director's details changed for Mark Shaw on 17 July 2015 (2 pages)
26 June 2015Termination of appointment of Alexander Manisty as a director on 23 June 2015 (1 page)
26 June 2015Appointment of Mark Shaw as a director on 23 June 2015 (2 pages)
26 June 2015Appointment of Mark Shaw as a director on 23 June 2015 (2 pages)
26 June 2015Termination of appointment of Alexander Manisty as a director on 23 June 2015 (1 page)
13 April 2015Section 519 (3 pages)
13 April 2015Section 519 (3 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 11/01/2010
  • ANNOTATION Clarification Second filed SH01 for 08/01/2010
(6 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (18 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (18 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 11/01/2010
  • ANNOTATION Clarification Second filed SH01 for 08/01/2010
(6 pages)
28 December 2014Director's details changed for Mr Adrian Cox on 16 December 2014 (3 pages)
28 December 2014Director's details changed for Mr Adrian Cox on 16 December 2014 (3 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 December 2014Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages)
28 November 2014Appointment of Mr Alexander Manisty as a director on 13 November 2014 (2 pages)
28 November 2014Appointment of Mr Alexander Manisty as a director on 13 November 2014 (2 pages)
28 November 2014Registered office address changed from , 30 Park Street, London, SE1 9EQ to 350 Euston Road London NW1 3AX on 28 November 2014 (1 page)
28 November 2014Registered office address changed from , 30 Park Street, London, SE1 9EQ to 350 Euston Road London NW1 3AX on 28 November 2014 (1 page)
27 November 2014Appointment of Mr Matthew Paul Jowett as a director on 13 November 2014 (2 pages)
27 November 2014Termination of appointment of Matthew John Gilmore as a secretary on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Matthew John Gilmore as a secretary on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Thomas Tickler Essex as a director on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Thomas Tickler Essex as a director on 13 November 2014 (1 page)
27 November 2014Appointment of Mrs Anne Steele as a secretary on 13 November 2014 (2 pages)
27 November 2014Appointment of Mrs Anne Steele as a secretary on 13 November 2014 (2 pages)
27 November 2014Appointment of Mr Matthew Paul Jowett as a director on 13 November 2014 (2 pages)
27 November 2014Appointment of Adrian Ross Thomas Marsh as a director on 13 November 2014 (2 pages)
27 November 2014Termination of appointment of Andrew Sutcliffe as a director on 13 November 2014 (1 page)
27 November 2014Termination of appointment of Andrew Sutcliffe as a director on 13 November 2014 (1 page)
27 November 2014Appointment of Adrian Ross Thomas Marsh as a director on 13 November 2014 (2 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 144,000.018

Statement of capital on 2015-01-23
  • GBP 100,500
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD January 2015
(7 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 144,000.018

Statement of capital on 2015-01-23
  • GBP 100,500
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD January 2015
(7 pages)
16 August 2014Full accounts made up to 31 December 2013 (15 pages)
16 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Termination of appointment of Paul Gutteridge as a secretary (1 page)
13 May 2014Termination of appointment of Paul Gutteridge as a secretary (1 page)
13 May 2014Appointment of Mr Matthew John Gilmore as a secretary (2 pages)
13 May 2014Appointment of Mr Matthew John Gilmore as a secretary (2 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 144,000.018
(7 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 144,000.018
(7 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
23 May 2013Termination of appointment of Ian Bates as a director (1 page)
23 May 2013Termination of appointment of Ian Bates as a director (1 page)
28 February 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
14 June 2012Termination of appointment of Paul Bruford as a director (1 page)
14 June 2012Termination of appointment of Paul Bruford as a director (1 page)
21 May 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Full accounts made up to 31 December 2011 (15 pages)
28 March 2012Registered office address changed from , Brunel Road, Manor Trading Estate, Benfleet, Essex, SS7 4PS, England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , Brunel Road, Manor Trading Estate, Benfleet, Essex, SS7 4PS, England on 28 March 2012 (1 page)
16 January 2012Appointment of Mr Ian Hamilton Bates as a director (2 pages)
16 January 2012Appointment of Mr Ian Hamilton Bates as a director (2 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 18/07/2011
(3 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 18/07/2011
(3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 February 2011Termination of appointment of Paul Bruford as a secretary (1 page)
14 February 2011Termination of appointment of Paul Bruford as a secretary (1 page)
14 February 2011Appointment of Mr Paul Thomas Gutteridge as a secretary (2 pages)
14 February 2011Appointment of Mr Paul Thomas Gutteridge as a secretary (2 pages)
2 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 January 2011Termination of appointment of Richard Mott as a director (2 pages)
6 January 2011Termination of appointment of Richard Mott as a director (2 pages)
5 November 2010Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
17 June 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 71,500
  • ANNOTATION Clarification a second filed SH01 was registered on 23RD January 2015
(3 pages)
17 June 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 71,500
  • ANNOTATION Clarification a second filed SH01 was registered on 23RD January 2015
(3 pages)
24 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 71,500
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 71,500
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 71,500
(2 pages)
26 October 2009Appointment of Andrew Sutcliffe as a director (2 pages)
26 October 2009Appointment of Robert Thomas Tickler Essex as a director (2 pages)
26 October 2009Appointment of Richard John Mott as a director (2 pages)
26 October 2009Appointment of Robert Thomas Tickler Essex as a director (2 pages)
26 October 2009Appointment of Adrian Cox as a director (2 pages)
26 October 2009Appointment of Adrian Cox as a director (2 pages)
26 October 2009Appointment of Andrew Sutcliffe as a director (2 pages)
26 October 2009Appointment of Richard John Mott as a director (2 pages)
18 September 2009Incorporation (15 pages)
18 September 2009Incorporation (15 pages)