UKBizDB.co.uk

FOUNDATION PACKAGING LIMITED

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

This company is commonly known as Foundation Packaging Limited. The company was founded 25 years ago and was given the registration number 03691987. The firm's registered office is in DONCASTER. You can find them at Unit 8 Shaw Lane Industrial Estate, Ogden Road, Doncaster, South Yorkshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:FOUNDATION PACKAGING LIMITED
Company Number:03691987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 8 Shaw Lane Industrial Estate, Ogden Road, Doncaster, South Yorkshire, DN2 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Dominion Road, Doncaster, United Kingdom, DN5 9PU

Director01 January 2010Active
61 Cooke Street, Bentley, Doncaster, England, DN5 0DD

Director01 February 2002Active
1 Mayfields, Scawthorpe, Doncaster, DN5 7UA

Secretary21 January 1999Active
82 Cantley Manor Avenue, Bessacarr, Doncaster, DN4 6TN

Secretary05 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 1999Active
Unit 1 Grange Lane, Balby, Doncaster, DN4 9BB

Director01 January 2010Active
1 Mayfields, Scawthorpe, Doncaster, DN5 7UA

Director05 January 1999Active
6 Farthing Gale Mews, Cusworth, Doncaster, DN5 8UR

Director21 January 1999Active

People with Significant Control

Mrs Helen Pauline Dawson
Notified on:25 November 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:29 Dominion Road, Doncaster, United Kingdom, DN5 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Roy Dunkerley
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:1 Mayfields, Scawthorpe, Doncaster, England, DN5 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Scott Dunkerley
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:61 Cooke Street, Bentley, Doncaster, England, DN5 0DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.