UKBizDB.co.uk

THE PACKAGING FEDERATION

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

This company is commonly known as The Packaging Federation. The company was founded 29 years ago and was given the registration number 03134848. The firm's registered office is in LONDON. You can find them at Audley House 13 Palace Street, Victoria, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE PACKAGING FEDERATION
Company Number:03134848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Audley House 13 Palace Street, Victoria, London, United Kingdom, SW1E 5HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Secretary01 January 2007Active
Confederation Of Paper Industries, 1 Rivenhall Road, Swindon, United Kingdom, SN5 7BD

Director10 February 2014Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Director10 September 2015Active
Springwood Court, Peppard Common, Henley-On-Thames, RG9 5ESZ

Director23 April 1996Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA

Director30 March 2011Active
27, Lechmere Crescent, Worcester, England, WR2 6EE

Director17 November 2021Active
8 Paddock Orchard Long Mill Lane, Platt, TN15 8NB

Director01 January 2007Active
Hunter's House, Holdenby Road, Spratton, Northampton, England, NN6 8JD

Director05 October 2015Active
The Old Post Office, 7 Stonesby Road Saltby, Melton Mowbray, LE14 4RF

Secretary23 April 1996Active
9 Pickhurst Rise, West Wickham, BR4 0AA

Secretary08 May 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary06 December 1995Active
5 Woodend Close, Farnham Common, Slough, SL2 3RF

Director01 October 1997Active
Carters Croft, Cullum Green Road, Stoke Poges, SL2 4AX

Director23 April 1996Active
Brook Mount 21 Cavendish Avenue, Harrogate, HG2 8HY

Director06 December 2006Active
Oaklee, 2 Court Gardens Barnards Green, Great Malvern, WR14 3BL

Director23 April 1996Active
9 Pickhurst Rise, West Wickham, BR4 0AA

Director25 January 2000Active
5 Christ Church Oval, Harrogate, HG1 5AJ

Director01 June 1997Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director01 June 1997Active
Lime Cottage Mobberley Road, Knutsford, WA16 8EF

Director02 October 1998Active
Baylaw 2a Parrys Lane, Stoke Bishop, Bristol, BS9 1AA

Director05 June 1997Active
Yewtree Cottage, North Heath, Chieveley Newbury, RG20 8UD

Director14 May 2008Active
15, Hunters Park, Berkhamsted, HP4 2PT

Director23 April 1996Active
Pellhurst Rookery Way, Haywards Heath, RH16 4RE

Director08 July 1997Active
Cedar Brook, Lower Dean, Huntingdon, PE18 0LL

Director23 April 1996Active
16, Nicholas Way, Northwood, HA6 2TS

Director06 December 2006Active
1 Oakbank, Fetcham, Leatherhead, KT22 9LZ

Director10 August 1999Active
30 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Director23 April 1996Active
33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP

Director23 April 1996Active
Nidd House The Green, Nun Monkton, York, YO5 8EW

Director23 April 1996Active
The Hall Cottage, North Milford, Tadcaster, LS24 9DQ

Director23 April 1996Active
32 West Bank Drive, South Anston, Worksop, S31 7JG

Director01 April 1996Active
8 Paddock Orchard Long Mill Lane, Platt, TN15 8NB

Director23 April 1996Active
3 Fairway Close, Glossop, SK13 9QN

Director23 April 1996Active
Bearsden, Manor Farm High Street, Walkern, SG2 7PG

Director13 February 2001Active
Dorlin, Abinger Common, Dorking, RH5 6LW

Director01 August 1997Active

People with Significant Control

Mr Richard James Searle
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England, MK9 1NA
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.