BAMPTON PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BAMPTON PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214769

Incorporation date

02/07/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 Glaisdale Drive West, Nottingham NG8 4GYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1926)
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Appointment of Mrs Louise Carnelley as a director on 2023-01-09
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-09-30
dot icon16/12/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon15/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-08
dot icon15/12/2020
Notice of completion of voluntary arrangement
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-29
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon16/07/2020
Confirmation statement made on 2020-01-16 with updates
dot icon28/01/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-29
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Satisfaction of charge 002147690015 in full
dot icon07/02/2019
Insolvency court order
dot icon07/02/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon14/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-29
dot icon19/12/2018
Registration of charge 002147690016, created on 2018-12-18
dot icon27/11/2018
Satisfaction of charge 002147690013 in full
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from Lenton Lane Nottingham NG7 2NR to 149 Glaisdale Drive West Nottingham NG8 4GY on 2018-06-22
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 002147690012 in full
dot icon13/11/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/10/2017
Termination of appointment of Craig Sturman as a director on 2017-09-06
dot icon27/02/2017
Accounts for a small company made up to 2016-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon05/08/2016
Appointment of Mr Andrew James Brown as a secretary on 2016-06-29
dot icon04/08/2016
Termination of appointment of Michael John Brown as a secretary on 2016-06-29
dot icon04/08/2016
Appointment of Mr Craig Sturman as a director on 2016-08-02
dot icon03/08/2016
Termination of appointment of David Charles Williams as a director on 2016-08-02
dot icon03/08/2016
Termination of appointment of Michael John Brown as a director on 2016-06-29
dot icon02/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/02/2016
Registration of charge 002147690015, created on 2016-02-29
dot icon21/01/2016
Registration of charge 002147690014, created on 2016-01-14
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon02/06/2015
Appointment of Mr Andrew James Brown as a director on 2015-04-01
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon14/10/2014
Accounts for a medium company made up to 2014-03-31
dot icon21/08/2014
Registration of charge 002147690013, created on 2014-08-20
dot icon30/07/2014
Termination of appointment of Matthew James Brown as a director on 2014-07-04
dot icon28/07/2014
Satisfaction of charge 11 in full
dot icon01/04/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon04/05/2013
Registration of charge 002147690012
dot icon29/04/2013
Satisfaction of charge 9 in full
dot icon24/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon05/08/2011
Accounts for a small company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon11/11/2010
Appointment of Mr David Charles Williams as a director
dot icon10/11/2010
Appointment of Mr Matthew James Brown as a director
dot icon02/08/2010
Accounts for a small company made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/03/2009
Return made up to 07/02/09; full list of members
dot icon10/03/2009
Appointment terminated director michael higham
dot icon29/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon07/05/2008
Return made up to 07/02/08; full list of members
dot icon14/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon23/03/2007
Return made up to 07/02/07; full list of members
dot icon06/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon28/02/2006
Return made up to 07/02/06; full list of members
dot icon26/01/2006
Auditor's resignation
dot icon09/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon20/05/2005
Secretary resigned;director resigned
dot icon31/03/2005
Accounts for a medium company made up to 2004-03-31
dot icon31/03/2005
New secretary appointed
dot icon28/02/2005
Return made up to 07/02/05; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Return made up to 07/02/04; full list of members
dot icon04/03/2004
Director resigned
dot icon03/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/02/2003
Return made up to 07/02/03; full list of members
dot icon23/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon05/03/2002
Return made up to 07/02/02; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon17/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon04/04/2001
Return made up to 07/02/01; full list of members
dot icon24/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon22/02/2000
Return made up to 07/02/00; full list of members
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Declaration of assistance for shares acquisition
dot icon01/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon01/03/1999
Return made up to 07/02/99; change of members
dot icon16/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon29/04/1998
Particulars of mortgage/charge
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Declaration of assistance for shares acquisition
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 07/02/98; full list of members
dot icon10/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon05/03/1997
Return made up to 07/02/97; no change of members
dot icon18/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon08/08/1996
New director appointed
dot icon17/02/1996
Return made up to 07/02/96; no change of members
dot icon17/08/1995
Accounts for a medium company made up to 1995-03-31
dot icon16/02/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Accounts for a medium company made up to 1994-03-31
dot icon21/02/1994
Return made up to 07/02/94; no change of members
dot icon14/07/1993
Accounts for a medium company made up to 1993-03-31
dot icon14/05/1993
Particulars of mortgage/charge
dot icon25/02/1993
Return made up to 07/02/93; full list of members
dot icon21/08/1992
£ ic 48001/36001 02/07/92 £ sr 12000@1=12000
dot icon13/08/1992
Accounts for a medium company made up to 1992-03-31
dot icon30/05/1992
Particulars of mortgage/charge
dot icon01/04/1992
Resolutions
dot icon10/03/1992
Return made up to 07/02/92; no change of members
dot icon04/10/1991
Accounts for a medium company made up to 1991-03-31
dot icon16/08/1991
Director resigned
dot icon03/04/1991
Return made up to 07/02/91; no change of members
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon11/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
Full accounts made up to 1989-09-30
dot icon10/04/1990
Return made up to 07/02/90; full list of members
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Accounting reference date extended from 30/09 to 31/03
dot icon04/08/1989
Full accounts made up to 1988-09-30
dot icon04/08/1989
Return made up to 04/07/89; full list of members
dot icon11/05/1989
New director appointed
dot icon25/01/1989
Wd 04/01/89 ad 27/09/88--------- £ si 12001@1=12001 £ ic 36006/48007
dot icon25/01/1989
Resolutions
dot icon25/01/1989
£ nc 40000/50000
dot icon10/01/1989
New director appointed
dot icon24/10/1988
Full accounts made up to 1987-09-30
dot icon03/05/1988
Return made up to 08/03/88; full list of members
dot icon29/01/1988
New director appointed
dot icon25/03/1987
Full accounts made up to 1986-09-30
dot icon25/03/1987
Return made up to 11/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Registered office changed on 03/12/86 from: gregory street lenton nottingham
dot icon16/08/1986
Particulars of mortgage/charge
dot icon26/07/1986
Declaration of satisfaction of mortgage/charge
dot icon02/07/1926
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

26
2022
change arrow icon+55.56 % *

* during past year

Cash in Bank

£126.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
87.60K
-
0.00
81.00
-
2022
26
64.04K
-
0.00
126.00
-
2022
26
64.04K
-
0.00
126.00
-

Employees

2022

Employees

26 Ascended30 % *

Net Assets(GBP)

64.04K £Descended-26.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.00 £Ascended55.56 % *

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
Woodford, Nicholas
Director
01/08/1996 - 31/01/2004
1
Brown, Andrew James
Secretary
29/06/2016 - Present
-
Brown, Matthew James
Director
01/04/2010 - 04/07/2014
1
Williams, David Charles
Director
01/04/2010 - 02/08/2016
1
Brown, Andrew James
Secretary
11/03/2005 - 29/06/2016
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMPTON PACKAGING LIMITED

BAMPTON PACKAGING LIMITED is an(a) Active company incorporated on 02/07/1926 with the registered office located at 149 Glaisdale Drive West, Nottingham NG8 4GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMPTON PACKAGING LIMITED?

toggle

BAMPTON PACKAGING LIMITED is currently Active. It was registered on 02/07/1926 .

Where is BAMPTON PACKAGING LIMITED located?

toggle

BAMPTON PACKAGING LIMITED is registered at 149 Glaisdale Drive West, Nottingham NG8 4GY.

What does BAMPTON PACKAGING LIMITED do?

toggle

BAMPTON PACKAGING LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

How many employees does BAMPTON PACKAGING LIMITED have?

toggle

BAMPTON PACKAGING LIMITED had 26 employees in 2022.

What is the latest filing for BAMPTON PACKAGING LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-30 with no updates.