ALLPACK PACKAGING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALLPACK PACKAGING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351822

Incorporation date

24/02/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/06/2025
Termination of appointment of Melton Russell Bambury as a director on 2025-05-31
dot icon05/06/2025
Termination of appointment of Francis Gerard Hendre as a director on 2025-05-31
dot icon01/05/2025
Termination of appointment of Simon Andrew Horswill as a director on 2025-04-30
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Registration of charge 023518220004, created on 2024-11-28
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Peter Duncan Atkinson as a director on 2024-03-12
dot icon26/03/2024
Appointment of Mr Ivor Gray as a director on 2024-03-12
dot icon26/03/2024
Appointment of Mr James Graham Macdonald as a director on 2024-03-12
dot icon26/03/2024
Registered office address changed from Unit H8 Station Road Industrial Estate Elmswell,Bury St Edmunds Suffolk IP30 9HR to C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2024-03-26
dot icon26/03/2024
Termination of appointment of Melton Russell Bambury as a secretary on 2024-03-12
dot icon26/03/2024
Notification of Macfarlane Group Uk Limited as a person with significant control on 2024-03-12
dot icon26/03/2024
Cessation of Francis Gerard Hendre as a person with significant control on 2024-03-12
dot icon26/03/2024
Cessation of Melton Russell Bambury as a person with significant control on 2024-03-12
dot icon26/03/2024
Cessation of Simon Andrew Horswill as a person with significant control on 2024-03-12
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon01/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/02/2017
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 24/02/08; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 24/02/07; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 24/02/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 24/02/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon08/03/2003
Return made up to 24/02/03; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon11/03/2002
Return made up to 24/02/02; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/03/2001
Return made up to 24/02/01; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 24/02/00; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-12-31
dot icon25/03/1999
Return made up to 24/02/99; full list of members
dot icon18/03/1999
Director's particulars changed
dot icon04/11/1998
Director's particulars changed
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 24/02/98; no change of members
dot icon22/05/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
Return made up to 24/02/97; no change of members
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 24/02/96; full list of members
dot icon01/12/1995
Secretary's particulars changed
dot icon23/11/1995
Director's particulars changed
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/03/1995
Resolutions
dot icon02/03/1995
Director resigned
dot icon02/03/1995
Return made up to 24/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Director's particulars changed
dot icon27/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/03/1994
Return made up to 24/02/94; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1992-12-31
dot icon21/05/1993
Director's particulars changed
dot icon17/05/1993
Registered office changed on 17/05/93 from: unit 7,park farm business centre fornham st.genevieve bury st.edmunds suffolk ip 6TS
dot icon23/03/1993
Return made up to 24/02/93; no change of members
dot icon16/09/1992
Accounts for a small company made up to 1991-12-31
dot icon07/05/1992
Return made up to 24/02/92; full list of members
dot icon10/06/1991
Accounts for a small company made up to 1990-12-31
dot icon23/05/1991
Return made up to 24/02/91; no change of members
dot icon30/10/1990
Return made up to 12/09/90; full list of members
dot icon30/10/1990
Return made up to 31/12/89; full list of members
dot icon12/10/1990
Accounts for a small company made up to 1989-12-31
dot icon10/09/1990
Registered office changed on 10/09/90 from: 4 hoylake close fairways,fornham st martin bury st edmunds suffolk IP28 6XB
dot icon04/07/1989
Particulars of mortgage/charge
dot icon22/05/1989
Wd 11/05/89 ad 07/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon22/05/1989
New director appointed
dot icon22/05/1989
Accounting reference date notified as 31/12
dot icon03/03/1989
Secretary resigned
dot icon24/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+16.69 % *

* during past year

Cash in Bank

£1,397,326.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.87M
-
0.00
1.20M
-
2022
12
2.08M
-
0.00
1.40M
-
2022
12
2.08M
-
0.00
1.40M
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

2.08M £Ascended10.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended16.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Ivor
Director
12/03/2024 - Present
45
Atkinson, Peter Duncan
Director
12/03/2024 - Present
38
Macdonald, James Graham
Director
12/03/2024 - Present
15

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLPACK PACKAGING SUPPLIES LIMITED

ALLPACK PACKAGING SUPPLIES LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPACK PACKAGING SUPPLIES LIMITED?

toggle

ALLPACK PACKAGING SUPPLIES LIMITED is currently Active. It was registered on 24/02/1989 .

Where is ALLPACK PACKAGING SUPPLIES LIMITED located?

toggle

ALLPACK PACKAGING SUPPLIES LIMITED is registered at C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE.

What does ALLPACK PACKAGING SUPPLIES LIMITED do?

toggle

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

How many employees does ALLPACK PACKAGING SUPPLIES LIMITED have?

toggle

ALLPACK PACKAGING SUPPLIES LIMITED had 12 employees in 2022.

What is the latest filing for ALLPACK PACKAGING SUPPLIES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.