BRAND PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRAND PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06931333

Incorporation date

11/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon08/04/2025
Statement of affairs
dot icon08/04/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-04-08
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-03-31
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon16/06/2021
Termination of appointment of William James Wootton as a director on 2021-05-11
dot icon18/05/2021
Satisfaction of charge 069313330010 in full
dot icon10/05/2021
Director's details changed for Mr David John Farrington on 2021-02-19
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon16/06/2020
Termination of appointment of Richard Nicholas Longhurst as a director on 2020-05-14
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Satisfaction of charge 069313330005 in full
dot icon25/07/2017
Satisfaction of charge 069313330006 in full
dot icon25/07/2017
Satisfaction of charge 069313330007 in full
dot icon13/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/07/2017
Notification of Yamhurst Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Satisfaction of charge 2 in full
dot icon05/04/2017
Registration of charge 069313330011, created on 2017-03-31
dot icon31/03/2017
Termination of appointment of Spencer Miles Chambers as a director on 2017-03-01
dot icon22/03/2017
Director's details changed for Mr William James Wootton on 2017-03-22
dot icon14/03/2017
Registration of charge 069313330010, created on 2017-03-13
dot icon01/03/2017
Registration of charge 069313330009, created on 2017-03-01
dot icon23/01/2017
Registration of charge 069313330008, created on 2017-01-20
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Terry Seager as a director on 2016-03-08
dot icon04/08/2015
Satisfaction of charge 3 in full
dot icon04/08/2015
Satisfaction of charge 069313330004 in full
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Spencer Miles Chambers as a director on 2014-10-01
dot icon05/11/2014
All of the property or undertaking no longer forms part of charge 069313330006
dot icon05/11/2014
All of the property or undertaking no longer forms part of charge 069313330005
dot icon05/11/2014
All of the property or undertaking no longer forms part of charge 069313330007
dot icon10/09/2014
Appointment of Terry Seager as a director on 2014-09-01
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Register(s) moved to registered inspection location Nexus House 2 Cray Road Sidcup Kent DA14 5DA
dot icon31/07/2014
Register inspection address has been changed to Nexus House 2 Cray Road Sidcup Kent DA14 5DA
dot icon13/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/04/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon23/04/2014
Director's details changed for Mr Richard Nicholas Longhurst on 2014-03-24
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Registration of charge 069313330005
dot icon05/03/2014
Registration of charge 069313330006
dot icon05/03/2014
Registration of charge 069313330007
dot icon02/08/2013
Registration of charge 069313330004
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Director's details changed for Mr Richard Nicholas Longhurst on 2012-11-14
dot icon14/11/2012
Director's details changed for Mr William James Wootton on 2012-11-14
dot icon14/11/2012
Registered office address changed from Norton House Fircroft Way Edenbridge Kent TN8 6EJ on 2012-11-14
dot icon14/11/2012
Director's details changed for Mr David John Farrington on 2012-11-14
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2012
Duplicate mortgage certificatecharge no:3
dot icon09/07/2012
Duplicate mortgage certificatecharge no:3
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2011
Director's details changed for Mr William James Wootton on 2011-06-20
dot icon21/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon02/11/2010
Appointment of Mr David John Farrington as a director
dot icon26/10/2010
Compulsory strike-off action has been discontinued
dot icon23/10/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon23/10/2010
Director's details changed for Mr William James Wootton on 2010-06-11
dot icon23/10/2010
Director's details changed for Mr Richard Nicholas Longhurst on 2010-06-11
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Appointment of Mr Richard Nicholas Longhurst as a director
dot icon11/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrington, David John
Director
02/11/2010 - Present
6
Longhurst, Richard Nicholas
Director
02/11/2009 - 14/05/2020
9
Seager, Terry
Director
01/09/2014 - 08/03/2016
-
Wootton, William James
Director
11/06/2009 - 11/05/2021
4
Chambers, Spencer Miles
Director
01/10/2014 - 01/03/2017
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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRAND PACKAGING SOLUTIONS LIMITED

BRAND PACKAGING SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 11/06/2009 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND PACKAGING SOLUTIONS LIMITED?

toggle

BRAND PACKAGING SOLUTIONS LIMITED is currently Liquidation. It was registered on 11/06/2009 .

Where is BRAND PACKAGING SOLUTIONS LIMITED located?

toggle

BRAND PACKAGING SOLUTIONS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BRAND PACKAGING SOLUTIONS LIMITED do?

toggle

BRAND PACKAGING SOLUTIONS LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for BRAND PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2025: Statement of affairs.