BPREX PLASTIC PACKAGING (INDIA) LIMITED

Register to unlock more data on OkredoRegister

BPREX PLASTIC PACKAGING (INDIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03057353

Incorporation date

16/05/1995

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon17/12/2025
Notification of Amcor International Uk Plc as a person with significant control on 2025-12-16
dot icon17/12/2025
Cessation of Amcor Plc as a person with significant control on 2025-12-16
dot icon22/09/2025
Director's details changed for Mr Mark William Miles on 2025-08-21
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Termination of appointment of Jason Kent Greene as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Damien Clayton as a director on 2025-05-12
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon02/05/2025
Cessation of Berry Global Group Inc as a person with significant control on 2025-04-30
dot icon02/05/2025
Notification of Amcor Plc as a person with significant control on 2025-04-30
dot icon27/03/2025
Cessation of Berry Plastics International Bv as a person with significant control on 2024-12-01
dot icon27/03/2025
Change of details for Berry Plastics Global, Inc as a person with significant control on 2025-03-01
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon03/02/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon25/07/2024
Full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon19/07/2023
Full accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon08/06/2022
Full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon12/02/2021
Director's details changed for Mr Jason Kent Greene on 2021-01-25
dot icon11/02/2021
Director's details changed for Mr Mark William Miles on 2021-01-25
dot icon10/02/2021
Notification of Berry Plastics International Bv as a person with significant control on 2021-01-25
dot icon04/02/2021
Appointment of Ms Deborah Hamilton as a secretary on 2021-01-25
dot icon01/02/2021
Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2021-02-01
dot icon29/01/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Sapphire House Crown Way Rushden England NN10 6FB on 2021-01-29
dot icon27/01/2021
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2021-01-25
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon22/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-07-22
dot icon22/07/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-07-22
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon21/11/2017
Notification of Berry Plastics Global, Inc as a person with significant control on 2016-08-09
dot icon21/11/2017
Cessation of Rexam Plc as a person with significant control on 2016-08-09
dot icon04/10/2017
Statement by Directors
dot icon04/10/2017
Statement of capital on 2017-10-04
dot icon04/10/2017
Solvency Statement dated 11/09/17
dot icon04/10/2017
Resolutions
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/07/2016
Registered office address changed from 10 Norwich Street London EC4A 1BD to 11 Old Jewry 7th Floor London EC2R 8DU on 2016-07-20
dot icon20/07/2016
Appointment of Intertrust (Uk) Limited as a secretary on 2016-07-19
dot icon19/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/07/2016
Termination of appointment of Jonathan David Rich as a director on 2016-06-23
dot icon27/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon18/01/2016
Auditor's resignation
dot icon09/01/2016
Full accounts made up to 2014-12-31
dot icon06/01/2016
Auditor's resignation
dot icon02/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon24/06/2015
Statement of capital following an allotment of shares on 2014-05-20
dot icon03/02/2015
Registered office address changed from C/O Bibi Ally Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 2015-02-03
dot icon03/02/2015
Registered office address changed from Third Floor, 4 Millbank London SW1P 3XR to 10 Norwich Street London EC4A 1BD on 2015-02-03
dot icon03/02/2015
Termination of appointment of B-R Secretariat Limited as a secretary on 2014-10-21
dot icon21/10/2014
Certificate of change of name
dot icon21/10/2014
Change of name notice
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-27
dot icon13/08/2014
Appointment of Mark William Miles as a director on 2014-07-01
dot icon13/08/2014
Termination of appointment of Sarah Forrest as a director on 2014-06-02
dot icon13/08/2014
Termination of appointment of Jonathan James William Drown as a director on 2014-06-02
dot icon13/08/2014
Termination of appointment of David William Gibson as a director on 2014-06-02
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Jonathan David Rich as a director on 2014-07-01
dot icon10/07/2014
Appointment of Jason Kent Greene as a director on 2014-07-01
dot icon07/07/2014
Resolutions
dot icon07/07/2014
Change of name notice
dot icon27/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/10/2013
Appointment of Ms Sarah Forrest as a director
dot icon07/10/2013
Termination of appointment of Stuart Bull as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Statement of company's objects
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for B-R Secretariat Limited on 2010-05-16
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 16/05/08; full list of members
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 16/05/07; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon13/06/2006
Memorandum and Articles of Association
dot icon02/06/2006
Certificate of change of name
dot icon16/05/2006
Return made up to 16/05/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/06/2005
Return made up to 16/05/05; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/06/2004
Return made up to 16/05/04; full list of members
dot icon31/05/2003
Return made up to 16/05/03; full list of members
dot icon23/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 16/05/02; full list of members
dot icon20/06/2001
Return made up to 16/05/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/06/2000
Return made up to 16/05/00; full list of members
dot icon24/05/2000
Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon29/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon01/06/1999
Return made up to 16/05/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/02/1999
Certificate of change of name
dot icon09/09/1998
Director's particulars changed
dot icon04/06/1998
Return made up to 16/05/98; full list of members
dot icon15/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1997
Director's particulars changed
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/06/1997
Return made up to 16/05/97; full list of members
dot icon18/06/1996
Return made up to 16/05/96; full list of members
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/11/1995
Accounting reference date notified as 31/12
dot icon22/11/1995
Registered office changed on 22/11/95 from: 9 cheapside london EC2V 6AD
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New secretary appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon08/09/1995
Resolutions
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Jason Kent
Director
01/07/2014 - 12/05/2025
68
Miles, Mark William
Director
01/07/2014 - Present
66
Clayton, Damien
Director
12/05/2025 - Present
78
Hamilton, Deborah
Secretary
25/01/2021 - 10/04/2026
-

Persons with Significant Control

6
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 BPREX PLASTIC PACKAGING (INDIA) LIMITED

BPREX PLASTIC PACKAGING (INDIA) LIMITED is an(a) Active company incorporated on 16/05/1995 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPREX PLASTIC PACKAGING (INDIA) LIMITED?

toggle

BPREX PLASTIC PACKAGING (INDIA) LIMITED is currently Active. It was registered on 16/05/1995 .

Where is BPREX PLASTIC PACKAGING (INDIA) LIMITED located?

toggle

BPREX PLASTIC PACKAGING (INDIA) LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does BPREX PLASTIC PACKAGING (INDIA) LIMITED do?

toggle

BPREX PLASTIC PACKAGING (INDIA) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BPREX PLASTIC PACKAGING (INDIA) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.