BG PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BG PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394988

Incorporation date

14/03/2002

Size

Small

Contacts

Registered address

Registered address

Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon01/04/2026
Accounts for a small company made up to 2025-07-31
dot icon01/04/2026
Termination of appointment of Yuko Jones as a director on 2026-04-01
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon17/04/2025
Accounts for a small company made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon30/08/2024
Termination of appointment of Roy David Jones as a director on 2024-08-17
dot icon29/07/2024
Accounts for a small company made up to 2023-07-31
dot icon17/07/2024
Previous accounting period shortened from 2023-11-30 to 2023-07-31
dot icon14/03/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon05/01/2024
Director's details changed for Mr Roy David Jones on 2024-01-01
dot icon28/08/2023
Accounts for a small company made up to 2022-11-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon18/11/2022
Accounts for a small company made up to 2021-11-30
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon03/11/2021
Accounts for a small company made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/01/2021
Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
dot icon15/01/2021
Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
dot icon20/11/2020
Accounts for a small company made up to 2019-11-30
dot icon02/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-11-30
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/03/2019
Termination of appointment of Joanne White as a secretary on 2019-03-14
dot icon14/03/2019
Appointment of Mr Andrew Colin Thurlbourn as a secretary on 2019-03-14
dot icon29/08/2018
Accounts for a small company made up to 2017-11-30
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/08/2017
Full accounts made up to 2016-11-30
dot icon04/07/2017
Secretary's details changed for Mrs Joanne Stevens on 2017-05-07
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/09/2016
Secretary's details changed for Mrs Joanne Stevens on 2016-09-02
dot icon23/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Yuko Jones as a secretary on 2015-10-31
dot icon17/02/2016
Termination of appointment of Yuko Jones as a secretary on 2015-10-31
dot icon11/11/2015
Appointment of Mrs Joanne Stevens as a secretary on 2015-11-01
dot icon05/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2012-04-02
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon19/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Roy David Jones on 2010-03-14
dot icon15/03/2010
Director's details changed for Andrew Thurlbourn on 2010-03-14
dot icon15/03/2010
Director's details changed for Yuko Jones on 2010-03-14
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/03/2009
Return made up to 14/03/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/03/2008
Return made up to 14/03/08; full list of members
dot icon21/03/2008
Location of register of members
dot icon07/02/2008
Location of register of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/07/2007
Director's particulars changed
dot icon19/03/2007
Return made up to 14/03/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon15/03/2006
Return made up to 14/03/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/03/2005
Return made up to 14/03/05; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS
dot icon02/09/2004
Secretary's particulars changed;director's particulars changed
dot icon02/09/2004
Director's particulars changed
dot icon20/08/2004
New director appointed
dot icon12/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
New director appointed
dot icon14/07/2004
Return made up to 14/03/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/09/2003
Compulsory strike-off action has been discontinued
dot icon12/09/2003
Return made up to 14/03/03; full list of members
dot icon09/09/2003
First Gazette notice for compulsory strike-off
dot icon24/09/2002
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon24/09/2002
Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon14/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+537.05 % *

* during past year

Cash in Bank

£445,047.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.62M
-
0.00
69.86K
-
2022
3
3.45M
-
474.00K
445.05K
-
2022
3
3.45M
-
474.00K
445.05K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.45M £Ascended31.62 % *

Total Assets(GBP)

-

Turnover(GBP)

474.00K £Ascended- *

Cash in Bank(GBP)

445.05K £Ascended537.05 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/03/2002 - 14/03/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/03/2002 - 14/03/2002
36021
Jones, Roy David
Director
14/03/2002 - 17/08/2024
16
Jones, Yuko
Secretary
14/03/2002 - 31/10/2015
-
White, Joanne
Secretary
01/11/2015 - 14/03/2019
-

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BG PACKAGING LIMITED

BG PACKAGING LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR. There are currently 2 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 BG PACKAGING LIMITED?

toggle

BG PACKAGING LIMITED is currently Active. It was registered on 14/03/2002 .

Where is BG PACKAGING LIMITED located?

toggle

BG PACKAGING LIMITED is registered at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR.

What does BG PACKAGING LIMITED do?

toggle

BG PACKAGING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BG PACKAGING LIMITED have?

toggle

BG PACKAGING LIMITED had 3 employees in 2022.

What is the latest filing for BG PACKAGING LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a small company made up to 2025-07-31.