B M PACKAGING LIMITED

Register to unlock more data on OkredoRegister

B M PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556685

Incorporation date

08/11/1990

Size

Medium

Contacts

Registered address

Registered address

Unit 4 Healey House Ind Estate, Crosland Factory Lane Netherton, Huddersfield, West Yorkshire HD4 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1990)
dot icon24/12/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/11/2025
Appointment of Mr Eren Eren as a director on 2025-10-31
dot icon05/11/2025
Appointment of Ulvi Faysal Ilhan as a director on 2025-10-31
dot icon05/11/2025
Appointment of Mr Chhaterpal Singh Jundu as a director on 2025-10-31
dot icon17/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon30/07/2025
Satisfaction of charge 025566850006 in full
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/09/2024
Full accounts made up to 2024-01-31
dot icon15/04/2024
Termination of appointment of Martin Latham as a director on 2024-04-11
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/09/2023
Full accounts made up to 2023-01-31
dot icon25/11/2022
Appointment of Mr Christopher Latham as a director on 2022-11-25
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2022-01-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/09/2021
Registration of charge 025566850010, created on 2021-09-16
dot icon16/09/2021
Satisfaction of charge 025566850005 in full
dot icon07/09/2021
Satisfaction of charge 025566850009 in full
dot icon03/09/2021
Registration of charge 025566850007, created on 2021-09-02
dot icon03/09/2021
Registration of charge 025566850008, created on 2021-09-02
dot icon03/09/2021
Registration of charge 025566850009, created on 2021-09-02
dot icon25/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Satisfaction of charge 025566850003 in full
dot icon25/05/2021
Satisfaction of charge 025566850004 in full
dot icon20/05/2021
Satisfaction of charge 2 in full
dot icon17/02/2021
Registration of charge 025566850006, created on 2021-02-17
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/12/2017
Director's details changed for Martin Latham on 2017-12-13
dot icon07/12/2017
Notification of Ral Holdings Limited as a person with significant control on 2017-10-03
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon04/12/2017
Termination of appointment of Antony Latham as a director on 2017-10-03
dot icon04/12/2017
Termination of appointment of Peter Latham as a director on 2017-10-03
dot icon04/12/2017
Termination of appointment of Terence Latham as a director on 2017-10-03
dot icon04/12/2017
Termination of appointment of Antony Latham as a secretary on 2017-10-03
dot icon09/10/2017
Registration of charge 025566850005, created on 2017-09-28
dot icon13/09/2017
Registration of charge 025566850004, created on 2017-09-12
dot icon17/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/11/2015
Director's details changed for Martin Latham on 2015-11-09
dot icon07/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/06/2014
Secretary's details changed for Antony Latham on 2014-06-03
dot icon03/06/2014
Director's details changed for Antony Latham on 2014-06-03
dot icon19/04/2014
Registration of charge 025566850003
dot icon07/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/04/2013
Director's details changed for Antony Latham on 2013-04-15
dot icon12/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/01/2010
Memorandum and Articles of Association
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/12/2008
Return made up to 08/11/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from unit A4 healet house ind estate crosland factory lane netherton huddersfield west yorkshire HD4 7DQ
dot icon04/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Registered office changed on 22/01/08 from: network house west 26 cleckheaton west yorkshire BD19 4TT
dot icon15/01/2008
Return made up to 08/11/07; full list of members
dot icon13/09/2007
Ad 31/03/07--------- £ si 3@1=3 £ ic 20/23
dot icon13/09/2007
Nc inc already adjusted 31/03/07
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon03/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/11/2005
Return made up to 08/11/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/11/2004
Return made up to 08/11/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2004-01-31
dot icon21/11/2003
Return made up to 08/11/03; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2003-01-31
dot icon01/12/2002
Return made up to 08/11/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2002-01-31
dot icon19/12/2001
Registered office changed on 19/12/01 from: 6 church street heckmondwike west yorkshire WF16 0LF
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2001-01-31
dot icon14/12/2000
Return made up to 08/11/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 2000-01-31
dot icon30/11/1999
Return made up to 08/11/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1999-01-31
dot icon21/12/1998
Registered office changed on 21/12/98 from: 54/56 market place heckmondwike west yorkshire WF16 0HX
dot icon23/11/1998
Return made up to 08/11/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1998-01-31
dot icon02/01/1998
Return made up to 08/11/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1997-01-31
dot icon25/03/1997
Particulars of mortgage/charge
dot icon13/11/1996
Return made up to 08/11/96; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1996-01-31
dot icon09/11/1995
Return made up to 08/11/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 08/11/94; full list of members
dot icon29/04/1994
Accounts for a small company made up to 1994-01-31
dot icon18/11/1993
Return made up to 08/11/93; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1993-01-31
dot icon16/11/1992
Return made up to 08/11/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1992-01-31
dot icon15/11/1991
Return made up to 08/11/91; full list of members
dot icon07/12/1990
Ad 20/11/90--------- £ si 18@1=18 £ ic 2/20
dot icon07/12/1990
Accounting reference date notified as 31/01
dot icon15/11/1990
Registered office changed on 15/11/90 from:\25 stoney lane chapelthorpe wakefield WF4 3JN
dot icon15/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,985.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
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
37
444.63K
-
0.00
6.99K
-
2021
37
444.63K
-
0.00
6.99K
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

444.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Christopher
Director
25/11/2022 - Present
2
Jundu, Chhaterpal Singh
Director
31/10/2025 - Present
16
Ilhan, Ulvi Faysal
Director
31/10/2025 - Present
10
Eren, Eren
Director
31/10/2025 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B M PACKAGING LIMITED

B M PACKAGING LIMITED is an(a) Active company incorporated on 08/11/1990 with the registered office located at Unit 4 Healey House Ind Estate, Crosland Factory Lane Netherton, Huddersfield, West Yorkshire HD4 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of B M PACKAGING LIMITED?

toggle

B M PACKAGING LIMITED is currently Active. It was registered on 08/11/1990 .

Where is B M PACKAGING LIMITED located?

toggle

B M PACKAGING LIMITED is registered at Unit 4 Healey House Ind Estate, Crosland Factory Lane Netherton, Huddersfield, West Yorkshire HD4 7DQ.

What does B M PACKAGING LIMITED do?

toggle

B M PACKAGING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does B M PACKAGING LIMITED have?

toggle

B M PACKAGING LIMITED had 37 employees in 2021.

What is the latest filing for B M PACKAGING LIMITED?

toggle

The latest filing was on 24/12/2025: Current accounting period shortened from 2026-01-31 to 2025-12-31.