BRIDGESHIRE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BRIDGESHIRE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02780044

Incorporation date

15/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire DE55 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon21/04/2026
Satisfaction of charge 10 in full
dot icon13/04/2026
Satisfaction of charge 027800440012 in full
dot icon07/04/2026
Cessation of Robert Clive Booth as a person with significant control on 2019-06-19
dot icon07/04/2026
Notification of Bridgeshire Holdings Limited as a person with significant control on 2019-06-19
dot icon31/03/2026
Termination of appointment of Annette Elizabeth Booth as a director on 2026-03-27
dot icon31/03/2026
Appointment of Mr Joseph Booth as a director on 2026-03-27
dot icon31/03/2026
Appointment of Mr Samuel Booth as a director on 2026-03-27
dot icon31/03/2026
Registration of charge 027800440013, created on 2026-03-27
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/07/2020
Satisfaction of charge 027800440011 in full
dot icon15/05/2020
Registration of charge 027800440012, created on 2020-05-14
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon16/01/2020
Director's details changed for Mr Martin Colin Bridges on 2020-01-15
dot icon17/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon13/02/2019
Second filing of Confirmation Statement dated 15/01/2017
dot icon05/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon26/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/05/2018
Termination of appointment of Michelle Jane Turnbull as a director on 2018-05-15
dot icon17/05/2018
Termination of appointment of Michelle Jane Turnbull as a secretary on 2018-05-15
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/11/2016
Particulars of variation of rights attached to shares
dot icon10/11/2016
Change of share class name or designation
dot icon10/11/2016
Statement of company's objects
dot icon10/11/2016
Resolutions
dot icon12/10/2016
Resolutions
dot icon12/10/2016
Resolutions
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/05/2014
Satisfaction of charge 7 in full
dot icon09/05/2014
Satisfaction of charge 8 in full
dot icon09/05/2014
Satisfaction of charge 6 in full
dot icon25/03/2014
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon31/01/2014
Registration of charge 027800440011
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/12/2013
All of the property or undertaking has been released from charge 8
dot icon12/12/2013
All of the property or undertaking has been released from charge 7
dot icon12/12/2013
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-11-30
dot icon04/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Michelle Jane Turnbull on 2010-01-28
dot icon28/01/2010
Director's details changed for Andrew David Whittle on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Robert Clive Booth on 2010-01-28
dot icon28/01/2010
Director's details changed for Brian Trigg on 2010-01-28
dot icon28/01/2010
Director's details changed for Annette Elizabeth Booth on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Michelle Jane Turnbull on 2010-01-28
dot icon03/12/2009
Appointment of Mr Martin Colin Bridges as a director
dot icon14/09/2009
Full accounts made up to 2008-11-30
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/02/2009
Return made up to 15/01/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon30/01/2008
Return made up to 15/01/08; full list of members
dot icon13/09/2007
Full accounts made up to 2006-11-30
dot icon14/05/2007
£ ic 6700/5360 13/02/07 £ sr 1340@1=1340
dot icon06/02/2007
Return made up to 15/01/07; full list of members
dot icon12/01/2007
New director appointed
dot icon23/08/2006
Full accounts made up to 2005-11-30
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon08/08/2006
Director resigned
dot icon06/02/2006
Return made up to 15/01/06; full list of members
dot icon25/08/2005
Full accounts made up to 2004-11-30
dot icon17/02/2005
Return made up to 15/01/05; full list of members
dot icon08/02/2005
Resolutions
dot icon13/04/2004
Full accounts made up to 2003-11-30
dot icon20/02/2004
New director appointed
dot icon07/02/2004
Return made up to 15/01/04; full list of members
dot icon05/09/2003
Director's particulars changed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Director's particulars changed
dot icon10/06/2003
Full accounts made up to 2002-11-30
dot icon14/02/2003
Return made up to 15/01/03; full list of members
dot icon03/02/2003
£ ic 10000/6700 14/01/03 £ sr 3300@1=3300
dot icon20/01/2003
Director resigned
dot icon16/09/2002
Full accounts made up to 2001-11-30
dot icon23/07/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
New director appointed
dot icon11/02/2002
Return made up to 15/01/02; full list of members
dot icon08/11/2001
Particulars of mortgage/charge
dot icon11/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
New secretary appointed
dot icon12/02/2001
Return made up to 15/01/01; full list of members
dot icon14/09/2000
Accounts for a medium company made up to 1999-11-30
dot icon03/02/2000
Return made up to 15/01/00; full list of members
dot icon17/11/1999
Director resigned
dot icon14/09/1999
Full accounts made up to 1998-11-30
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Return made up to 15/01/99; change of members
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1998
Accounts for a medium company made up to 1997-11-30
dot icon11/02/1998
Return made up to 15/01/98; no change of members
dot icon23/12/1997
New director appointed
dot icon11/12/1997
Registered office changed on 11/12/97 from: azalea close clover nook industrial estate alfreton derbyshire DE55 4QX
dot icon15/09/1997
Full accounts made up to 1996-11-30
dot icon22/04/1997
£ ic 68750/10000 27/03/97 £ sr 58750@1=58750
dot icon13/02/1997
Return made up to 15/01/97; full list of members
dot icon24/12/1996
Director resigned
dot icon16/09/1996
Full accounts made up to 1995-11-30
dot icon12/02/1996
New director appointed
dot icon29/01/1996
Return made up to 15/01/96; change of members
dot icon27/10/1995
New director appointed
dot icon11/09/1995
Full accounts made up to 1994-11-30
dot icon04/05/1995
Particulars of mortgage/charge
dot icon17/03/1995
Director resigned;new director appointed
dot icon01/02/1995
Return made up to 15/01/95; no change of members
dot icon14/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1993-11-30
dot icon05/09/1994
Director resigned;new director appointed
dot icon27/02/1994
Return made up to 15/01/94; full list of members
dot icon24/11/1993
Director resigned
dot icon15/11/1993
Accounting reference date shortened from 30/06 to 30/11
dot icon29/09/1993
Particulars of mortgage/charge
dot icon07/05/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon05/03/1993
Ad 05/02/93--------- £ si 68748@1=68748 £ ic 2/68750
dot icon05/03/1993
Accounting reference date notified as 30/06
dot icon05/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Certificate of change of name
dot icon17/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Memorandum and Articles of Association
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New secretary appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Secretary resigned;new director appointed
dot icon09/02/1993
Registered office changed on 09/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon09/02/1993
Nc inc already adjusted 01/02/93
dot icon09/02/1993
Resolutions
dot icon15/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

54
2022
change arrow icon-54.11 % *

* during past year

Cash in Bank

£499,933.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
879.33K
-
0.00
1.09M
-
2022
54
767.91K
-
0.00
499.93K
-
2022
54
767.91K
-
0.00
499.93K
-

Employees

2022

Employees

54 Ascended4 % *

Net Assets(GBP)

767.91K £Descended-12.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.93K £Descended-54.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, Andrew David
Director
01/01/2007 - Present
2
Mr Robert Clive Booth
Director
01/02/1993 - Present
9
Mr Samuel Booth
Director
27/03/2026 - Present
1
Trigg, Brian
Director
24/10/1995 - Present
-
Bridges, Martin Colin
Director
01/12/2009 - 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

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 BRIDGESHIRE PACKAGING LIMITED

BRIDGESHIRE PACKAGING LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire DE55 4LS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGESHIRE PACKAGING LIMITED?

toggle

BRIDGESHIRE PACKAGING LIMITED is currently Active. It was registered on 15/01/1993 .

Where is BRIDGESHIRE PACKAGING LIMITED located?

toggle

BRIDGESHIRE PACKAGING LIMITED is registered at Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire DE55 4LS.

What does BRIDGESHIRE PACKAGING LIMITED do?

toggle

BRIDGESHIRE PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does BRIDGESHIRE PACKAGING LIMITED have?

toggle

BRIDGESHIRE PACKAGING LIMITED had 54 employees in 2022.

What is the latest filing for BRIDGESHIRE PACKAGING LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 10 in full.