BARNES PACKAGING (BRAINTREE) LTD

Register to unlock more data on OkredoRegister

BARNES PACKAGING (BRAINTREE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601949

Incorporation date

03/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

32 - 38 Hollands Road, Haverhill, Suffolk CB9 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1981)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon10/11/2022
Application to strike the company off the register
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2022
Satisfaction of charge 3 in full
dot icon25/05/2022
Satisfaction of charge 4 in full
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/03/2020
Director's details changed for Mr Andrew John Steggall on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Mark Andrew Holliday on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Nicholas Jon Robinson on 2020-03-30
dot icon30/03/2020
Secretary's details changed for Nicholas Jon Robinson on 2020-03-30
dot icon30/03/2020
Change of details for Shr Business Holdings Limited as a person with significant control on 2020-03-30
dot icon04/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon10/07/2017
Notification of Shr Business Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/02/2017
Registered office address changed from 2 Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF to 32 - 38 Hollands Road Haverhill Suffolk CB9 8PR on 2017-02-05
dot icon28/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Lee Verrier as a director on 2015-02-24
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon23/08/2012
Registered office address changed from 90 High Street Kelvedon Essex CO5 9AA on 2012-08-23
dot icon11/06/2012
Termination of appointment of Michael Barnes as a director
dot icon11/06/2012
Termination of appointment of Margaret Sussex as a secretary
dot icon11/06/2012
Appointment of Mr Andrew John Steggall as a director
dot icon11/06/2012
Appointment of Mr Nicholas Jon Robinson as a director
dot icon11/06/2012
Appointment of Mr Mark Andrew Holliday as a director
dot icon11/06/2012
Appointment of Nicholas Jon Robinson as a secretary
dot icon16/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Previous accounting period shortened from 2012-02-28 to 2011-08-31
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Michael Barnes on 2010-07-16
dot icon19/07/2010
Director's details changed for Mr Michael Barnes on 2010-07-16
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon14/06/2010
Director's details changed for Lee Verrier on 2010-05-27
dot icon23/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/09/2009
Resolutions
dot icon18/09/2009
Gbp sr 4@1
dot icon22/06/2009
Return made up to 27/05/09; full list of members
dot icon18/11/2008
Gbp ic 105/56\03/11/08\gbp sr 49@1=49\
dot icon18/11/2008
Resolutions
dot icon10/11/2008
Resolutions
dot icon21/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/06/2008
Return made up to 27/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / michael barnes / 27/05/2008
dot icon20/07/2007
Return made up to 27/05/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/08/2006
Return made up to 27/05/06; full list of members
dot icon08/08/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon25/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/06/2005
Return made up to 27/05/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/09/2004
Director resigned
dot icon27/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
£ ic 107/106 11/06/04 £ sr 1@1=1
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned
dot icon10/06/2004
Return made up to 27/05/04; full list of members
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon04/07/2003
Return made up to 27/05/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/05/2003
Secretary's particulars changed
dot icon02/05/2003
Director's particulars changed
dot icon23/04/2003
Ad 26/03/03--------- £ si 1@1=1 £ ic 106/107
dot icon12/02/2003
Ad 05/02/03--------- £ si 1@1=1 £ ic 105/106
dot icon12/02/2003
Nc inc already adjusted 04/02/03
dot icon12/02/2003
Resolutions
dot icon06/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/06/2002
Return made up to 27/05/02; full list of members
dot icon02/07/2001
Return made up to 27/05/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2001-02-28
dot icon09/08/2000
Ad 31/07/00--------- £ si 1@1=1 £ ic 104/105
dot icon28/06/2000
Accounts for a small company made up to 2000-02-29
dot icon05/06/2000
Return made up to 27/05/00; full list of members
dot icon11/06/1999
Return made up to 27/05/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1999-02-28
dot icon30/10/1998
Accounts for a small company made up to 1998-02-28
dot icon30/06/1998
Return made up to 27/05/98; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-02-28
dot icon03/06/1997
Return made up to 27/05/97; full list of members
dot icon13/02/1997
Ad 19/01/97--------- £ si 1@1=1 £ ic 103/104
dot icon28/10/1996
Accounts for a small company made up to 1996-02-29
dot icon15/07/1996
Return made up to 27/05/96; full list of members
dot icon23/08/1995
Return made up to 27/05/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-02-28
dot icon28/10/1994
Particulars of mortgage/charge
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Registered office changed on 21/06/94 from: 90 high street kelvedon colchester essex CO5 9AA
dot icon15/06/1994
Return made up to 27/05/94; no change of members
dot icon02/09/1993
Director resigned
dot icon05/07/1993
Accounts for a small company made up to 1993-02-28
dot icon27/06/1993
Return made up to 01/06/93; full list of members
dot icon24/09/1992
Return made up to 08/09/92; no change of members
dot icon10/09/1992
Particulars of mortgage/charge
dot icon18/05/1992
Full accounts made up to 1992-02-28
dot icon30/09/1991
Return made up to 08/09/91; no change of members
dot icon02/08/1991
Full accounts made up to 1991-02-28
dot icon15/05/1991
Return made up to 28/02/91; full list of members
dot icon07/03/1991
Ad 31/01/91--------- £ si 3@1=3 £ ic 100/103
dot icon24/02/1991
Resolutions
dot icon24/02/1991
£ nc 100/105 31/01/91
dot icon16/11/1990
Full accounts made up to 1990-02-28
dot icon16/11/1990
Return made up to 14/10/90; full list of members
dot icon18/09/1989
Full accounts made up to 1989-02-28
dot icon18/09/1989
Return made up to 08/09/89; full list of members
dot icon08/03/1989
Accounting reference date shortened from 31/12 to 28/02
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
Return made up to 01/07/88; full list of members
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon06/10/1987
Return made up to 14/07/87; full list of members
dot icon11/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon09/10/1986
Return made up to 01/07/86; full list of members
dot icon07/05/1986
Full accounts made up to 1984-12-31
dot icon07/05/1986
Return made up to 15/07/85; full list of members
dot icon24/09/1985
Accounts made up to 1983-12-31
dot icon16/04/1982
Certificate of change of name
dot icon04/12/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.75K
-
0.00
-
-
2021
3
15.75K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

15.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Robinson, Nicholas Jon
Director
17/05/2012 - Present
9
Steggall, Andrew John
Director
17/05/2012 - Present
5
Barnes, Michael
Director
06/04/2006 - 17/05/2011
-
Verrier, Lee
Director
08/06/2004 - 23/02/2015
-
Robinson, Nicholas Jon
Secretary
17/05/2012 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARNES PACKAGING (BRAINTREE) LTD

BARNES PACKAGING (BRAINTREE) LTD is an(a) Dissolved company incorporated on 03/12/1981 with the registered office located at 32 - 38 Hollands Road, Haverhill, Suffolk CB9 8PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES PACKAGING (BRAINTREE) LTD?

toggle

BARNES PACKAGING (BRAINTREE) LTD is currently Dissolved. It was registered on 03/12/1981 and dissolved on 06/02/2023.

Where is BARNES PACKAGING (BRAINTREE) LTD located?

toggle

BARNES PACKAGING (BRAINTREE) LTD is registered at 32 - 38 Hollands Road, Haverhill, Suffolk CB9 8PR.

What does BARNES PACKAGING (BRAINTREE) LTD do?

toggle

BARNES PACKAGING (BRAINTREE) LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BARNES PACKAGING (BRAINTREE) LTD have?

toggle

BARNES PACKAGING (BRAINTREE) LTD had 3 employees in 2021.

What is the latest filing for BARNES PACKAGING (BRAINTREE) LTD?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.