A & A PACKAGING COMPANY UNLIMITED

Register to unlock more data on OkredoRegister

A & A PACKAGING COMPANY UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235711

Incorporation date

20/09/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26 Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Change of details for Wp Industrial Limited as a person with significant control on 2024-10-30
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon29/09/2025
Change of details for Wp Industrial Limited as a person with significant control on 2024-10-30
dot icon20/06/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon12/11/2024
Appointment of Mr Roger Barter as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mr Mark Barter as a director on 2024-10-30
dot icon31/10/2024
Registered office address changed from C/O Compass Accountants Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR to 26 Mead Avenue Houndstone Business Park Yeovil Somerset BA22 8RT on 2024-10-31
dot icon31/10/2024
Termination of appointment of Helen Mary Knight as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Helen Mary Knight as a secretary on 2024-10-30
dot icon31/10/2024
Termination of appointment of Hughie Knight as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Simon David Knight as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Thomas Knight as a director on 2024-10-30
dot icon31/10/2024
Cessation of Helen Mary Knight as a person with significant control on 2024-10-30
dot icon31/10/2024
Cessation of Simon David Knight as a person with significant control on 2024-10-30
dot icon31/10/2024
Notification of Wp Industrial Limited as a person with significant control on 2024-10-30
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/07/2024
Director's details changed for Mr Hughie Knight on 2024-07-16
dot icon16/07/2024
Director's details changed for Trevor Knight on 2024-07-16
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon14/09/2023
Director's details changed for Mr Hughie Knight on 2022-09-22
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Director's details changed for Trevor Knight on 2023-01-03
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon22/09/2022
Director's details changed for Mr Hughie Knight on 2022-09-22
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/03/2020
Appointment of Mr Hughie Knight as a director on 2020-02-06
dot icon11/03/2020
Appointment of Mr Thomas Knight as a director on 2020-02-06
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Director's details changed for Trevor Knight on 2018-10-23
dot icon23/10/2018
Director's details changed for Mr Simon David Knight on 2018-10-23
dot icon18/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/02/2016
Director's details changed for Simon David Knight on 2015-11-24
dot icon08/01/2016
Secretary's details changed for Helen Mary Knight on 2015-11-24
dot icon08/01/2016
Director's details changed for Helen Mary Knight on 2015-11-24
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/03/2015
Registration of charge 052357110003, created on 2015-03-18
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Resolutions
dot icon22/01/2014
All of the property or undertaking has been released from charge 1
dot icon10/12/2013
Registration of charge 052357110002
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Director's details changed for Trevor Knight on 2013-09-20
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon20/09/2012
Director's details changed for Trevor Knight on 2012-09-20
dot icon20/09/2012
Register inspection address has been changed
dot icon19/09/2012
Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO1 5DS on 2012-09-19
dot icon23/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Resolutions
dot icon24/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon30/09/2010
Director's details changed for Helen Mary Knight on 2010-09-19
dot icon30/09/2010
Director's details changed for Simon David Knight on 2010-09-19
dot icon30/09/2010
Director's details changed for Trevor Knight on 2010-09-19
dot icon20/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/10/2009
Return made up to 20/09/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/09/2007
Return made up to 20/09/07; no change of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/09/2005
Return made up to 20/09/05; full list of members
dot icon18/05/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon20/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

23
2022
change arrow icon-22.84 % *

* during past year

Cash in Bank

£197,219.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
117.48K
-
0.00
255.61K
-
2022
23
88.13K
-
0.00
197.22K
-
2022
23
88.13K
-
0.00
197.22K
-

Employees

2022

Employees

23 Ascended10 % *

Net Assets(GBP)

88.13K £Descended-24.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.22K £Descended-22.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Roger
Director
30/10/2024 - Present
6
Barter, Mark
Director
30/10/2024 - Present
9
Knight, Trevor
Director
21/09/2004 - Present
-
Knight, Helen Mary
Director
21/09/2004 - 30/10/2024
-
Knight, Hughie
Director
06/02/2020 - 30/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A & A PACKAGING COMPANY UNLIMITED

A & A PACKAGING COMPANY UNLIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at 26 Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A PACKAGING COMPANY UNLIMITED?

toggle

A & A PACKAGING COMPANY UNLIMITED is currently Active. It was registered on 20/09/2004 .

Where is A & A PACKAGING COMPANY UNLIMITED located?

toggle

A & A PACKAGING COMPANY UNLIMITED is registered at 26 Mead Avenue, Houndstone Business Park, Yeovil, Somerset BA22 8RT.

What does A & A PACKAGING COMPANY UNLIMITED do?

toggle

A & A PACKAGING COMPANY UNLIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does A & A PACKAGING COMPANY UNLIMITED have?

toggle

A & A PACKAGING COMPANY UNLIMITED had 23 employees in 2022.

What is the latest filing for A & A PACKAGING COMPANY UNLIMITED?

toggle

The latest filing was on 22/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.