BEAUCREST PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BEAUCREST PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230546

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holdford Road, Witton, Birmingham, West Midlands B6 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon04/02/2025
Registration of charge 042305460010, created on 2025-01-29
dot icon30/01/2025
Satisfaction of charge 3 in full
dot icon30/01/2025
Satisfaction of charge 042305460008 in full
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon22/03/2024
Satisfaction of charge 042305460007 in full
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon19/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Registration of charge 042305460009, created on 2022-07-11
dot icon16/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Director's details changed for Mr David Alec Cross on 2022-06-01
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon07/06/2021
Director's details changed for Mr David Alec Cross on 2021-05-01
dot icon07/06/2021
Director's details changed for Mr David Alec Cross on 2021-05-01
dot icon30/03/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/10/2019
Registration of charge 042305460008, created on 2019-10-29
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/11/2018
Satisfaction of charge 042305460005 in full
dot icon15/11/2018
Satisfaction of charge 042305460006 in full
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/06/2017
Satisfaction of charge 2 in full
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/06/2017
Director's details changed for Mr David Alec Cross on 2017-06-05
dot icon05/06/2017
Termination of appointment of John Charles Saynor as a secretary on 2016-09-30
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2017
Registered office address changed from Holdford Road Witton Birmingham West Midlands B6 7EP to Holdford Road Witton Birmingham West Midlands B6 7EP on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr David Alec Cross on 2017-04-19
dot icon22/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/08/2014
Registration of charge 042305460007, created on 2014-07-25
dot icon15/07/2014
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Holdford Road Witton Birmingham West Midlands B6 7EP on 2014-07-15
dot icon25/06/2014
Current accounting period extended from 2014-01-31 to 2014-07-31
dot icon08/01/2014
Resolutions
dot icon18/10/2013
Accounts for a small company made up to 2013-01-31
dot icon18/09/2013
Termination of appointment of Simon Biggs as a director
dot icon18/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon23/05/2013
Registration of charge 042305460006
dot icon30/04/2013
Registration of charge 042305460005
dot icon21/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2012-01-31
dot icon07/10/2011
Accounts for a small company made up to 2011-01-31
dot icon05/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon09/07/2010
Accounts for a small company made up to 2010-01-31
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon02/09/2009
Accounts for a medium company made up to 2009-01-31
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2009
Appointment terminated director and secretary paula cresswell
dot icon03/08/2009
Director appointed simon david ian biggs
dot icon03/08/2009
Director appointed david alec cross
dot icon03/08/2009
Secretary appointed john charles saynor
dot icon03/08/2009
Appointment terminated director victor branson
dot icon03/08/2009
Appointment terminated director simon biggs
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Return made up to 07/06/09; full list of members
dot icon27/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon26/06/2008
Return made up to 07/06/08; full list of members
dot icon23/05/2008
Appointment terminate, director keith arthur hodgetts logged form
dot icon07/05/2008
Appointment terminated director keith hodgetts
dot icon05/02/2008
Director resigned
dot icon21/10/2007
Accounts for a medium company made up to 2007-01-31
dot icon25/06/2007
Return made up to 07/06/07; full list of members
dot icon23/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon19/06/2006
Return made up to 07/06/06; full list of members
dot icon19/04/2006
New director appointed
dot icon25/08/2005
Accounts for a small company made up to 2005-01-31
dot icon25/06/2005
Return made up to 07/06/05; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon26/08/2004
Accounts for a medium company made up to 2004-01-31
dot icon10/06/2004
Return made up to 07/06/04; full list of members
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
£ nc 100000/600000 20/09/03
dot icon03/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon03/11/2003
Accounting reference date shortened from 30/06/03 to 31/01/03
dot icon19/06/2003
Return made up to 07/06/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon25/09/2002
Ad 19/09/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/08/2002
Nc inc already adjusted 24/07/02
dot icon05/08/2002
Resolutions
dot icon15/07/2002
Certificate of change of name
dot icon08/07/2002
Return made up to 07/06/02; full list of members
dot icon25/09/2001
Resolutions
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
New director appointed
dot icon10/09/2001
Registered office changed on 10/09/01 from: 788-790 finchley road london NW11 7TJ
dot icon07/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

42
2022
change arrow icon+2.38 % *

* during past year

Cash in Bank

£41,770.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
42
791.33K
-
0.00
40.80K
-
2022
42
814.48K
-
0.00
41.77K
-
2022
42
814.48K
-
0.00
41.77K
-

Employees

2022

Employees

42 Ascended0 % *

Net Assets(GBP)

814.48K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.77K £Ascended2.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen
Director
01/04/2006 - 31/01/2008
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/06/2001 - 05/09/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/06/2001 - 05/09/2001
67500
Cross, David Alec
Director
29/07/2009 - Present
14
Hodgetts, Keith Arthur
Director
08/06/2004 - 30/04/2008
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUCREST PACKAGING SOLUTIONS LIMITED

BEAUCREST PACKAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at Holdford Road, Witton, Birmingham, West Midlands B6 7EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCREST PACKAGING SOLUTIONS LIMITED?

toggle

BEAUCREST PACKAGING SOLUTIONS LIMITED is currently Active. It was registered on 07/06/2001 .

Where is BEAUCREST PACKAGING SOLUTIONS LIMITED located?

toggle

BEAUCREST PACKAGING SOLUTIONS LIMITED is registered at Holdford Road, Witton, Birmingham, West Midlands B6 7EP.

What does BEAUCREST PACKAGING SOLUTIONS LIMITED do?

toggle

BEAUCREST PACKAGING SOLUTIONS LIMITED operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

How many employees does BEAUCREST PACKAGING SOLUTIONS LIMITED have?

toggle

BEAUCREST PACKAGING SOLUTIONS LIMITED had 42 employees in 2022.

What is the latest filing for BEAUCREST PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.