UKBizDB.co.uk

BRIDGESHIRE PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridgeshire Packaging Limited. The company was founded 31 years ago and was given the registration number 02780044. The firm's registered office is in SOMERCOTES. You can find them at Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:BRIDGESHIRE PACKAGING LIMITED
Company Number:02780044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director06 February 2004Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director01 February 1993Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director01 December 2009Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director24 October 1995Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director01 January 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 January 1993Active
3 Onston Lane, Crowton, Northwich, CW8

Secretary01 February 1993Active
Foxleas Main Street, Oxton, Southwell, NG25 0SD

Secretary04 February 1993Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Secretary08 February 2001Active
13 Chapel Yard, Main Road Higham, Alfreton, DE55 6EH

Director01 March 1993Active
The Old Mill, Ireby, Wigton, CA7 1DS

Director08 January 1996Active
41 Church Street, Ockbrook, Derby, DE72 3SL

Director01 December 1997Active
Barnfield Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SQ

Director01 February 1993Active
Grove House The Park, Two Dales, Matlock, DE4 2DE

Director17 March 1995Active
2 The Oaks, Off Woodlea Road, Little Eaton, DE21 5EP

Director-Active
Kingsmill Way, Hermitage Lane Mansfield, Nottingham,

Director29 January 1993Active
Ashgarth 12 Grassington Road, Skipton, BD23 1LL

Director01 April 1993Active
12 Hop Gardens, Henley On Thames, RG9 2EH

Director01 February 1993Active
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS

Director11 January 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 January 1993Active

People with Significant Control

Mr Robert Clive Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Unit 1 Wimsey Way, Somercotes, DE55 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Miscellaneous

Legacy.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Capital

Capital variation of rights attached to shares.

Download
2016-11-10Capital

Capital name of class of shares.

Download
2016-11-10Change of constitution

Statement of companys objects.

Download
2016-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.