ACL PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACL PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013762

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17-19 Walker Way, Thornbury, Bristol BS35 3USCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Secretary's details changed for David Graham Walker on 2025-03-26
dot icon27/03/2025
Director's details changed for John William Bentley on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr David Graham Walker on 2025-03-26
dot icon27/03/2025
Registered office address changed from Unit F Argent Court Hook Rise South Surbiton Surrey KT6 7NL to Unit 17-19 Walker Way Thornbury Bristol BS35 3US on 2025-03-27
dot icon12/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon07/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/08/2023
Change of details for Johda Property Ltd as a person with significant control on 2023-08-07
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Cessation of David Graham Walker as a person with significant control on 2020-05-18
dot icon03/03/2023
Cessation of John William Bentley as a person with significant control on 2020-05-18
dot icon03/03/2023
Notification of Johda Property Ltd as a person with significant control on 2020-05-18
dot icon16/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Satisfaction of charge 050137620005 in full
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Resolutions
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Stuart Harris Simpson as a director on 2019-04-30
dot icon01/05/2019
Cessation of Stuart Harris Simson as a person with significant control on 2019-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Termination of appointment of Sara Louise Smith as a director on 2015-01-14
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/01/2015
Director's details changed for David Graham Walker on 2014-12-31
dot icon14/01/2015
Secretary's details changed for David Graham Walker on 2014-12-31
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/12/2013
Registration of charge 050137620005
dot icon12/12/2013
Satisfaction of charge 4 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon22/01/2013
Director's details changed for Sara Louise Smith on 2013-01-13
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Director's details changed for David Graham Walker on 2010-01-13
dot icon14/01/2010
Director's details changed for Sara Louise Smith on 2010-01-13
dot icon14/01/2010
Director's details changed for John William Bentley on 2010-01-13
dot icon14/01/2010
Director's details changed for Stuart Harris Simpson on 2010-01-13
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 13/01/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 13/01/06; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2005
Registered office changed on 10/10/05 from: unit f argent court hook rise south surbiton surrey KT6 7NL
dot icon22/08/2005
Accounts for a small company made up to 2005-03-31
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon22/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon03/08/2004
Particulars of mortgage/charge
dot icon11/06/2004
Ad 06/05/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/06/2004
Nc inc already adjusted 06/05/04
dot icon11/06/2004
Resolutions
dot icon19/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Registered office changed on 15/04/04 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon31/03/2004
Certificate of change of name
dot icon13/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon-61.13 % *

* during past year

Cash in Bank

£64,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
591.43K
-
0.00
227.27K
-
2022
18
729.63K
-
0.00
165.82K
-
2023
16
682.24K
-
0.00
64.45K
-
2023
16
682.24K
-
0.00
64.45K
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

682.24K £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.45K £Descended-61.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
13/01/2004 - 07/04/2004
105
Walker, David Graham
Director
07/04/2004 - Present
2
Bentley, John William
Director
07/04/2004 - Present
6
Smith, Sara Louise
Director
07/04/2004 - 14/01/2015
4
Simpson, Stuart Harris
Director
07/04/2004 - 30/04/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACL PACKAGING SOLUTIONS LIMITED

ACL PACKAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at Unit 17-19 Walker Way, Thornbury, Bristol BS35 3US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL PACKAGING SOLUTIONS LIMITED?

toggle

ACL PACKAGING SOLUTIONS LIMITED is currently Active. It was registered on 13/01/2004 .

Where is ACL PACKAGING SOLUTIONS LIMITED located?

toggle

ACL PACKAGING SOLUTIONS LIMITED is registered at Unit 17-19 Walker Way, Thornbury, Bristol BS35 3US.

What does ACL PACKAGING SOLUTIONS LIMITED do?

toggle

ACL PACKAGING SOLUTIONS LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does ACL PACKAGING SOLUTIONS LIMITED have?

toggle

ACL PACKAGING SOLUTIONS LIMITED had 16 employees in 2023.

What is the latest filing for ACL PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with no updates.