BURBRIDGE PACKAGING (LOUTH) LIMITED

Register to unlock more data on OkredoRegister

BURBRIDGE PACKAGING (LOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107668

Incorporation date

17/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tattershall Way, Fairfield Industrial Estate, Louth LN11 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon05/02/2026
Termination of appointment of John Martyn Percival as a secretary on 2026-01-31
dot icon05/02/2026
Termination of appointment of John Martyn Percival as a director on 2026-01-31
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/09/2022
Registration of charge 071076680003, created on 2022-09-02
dot icon17/08/2022
Satisfaction of charge 071076680001 in full
dot icon17/06/2022
Appointment of Mr James Sebastian Dinsdale as a director on 2022-04-15
dot icon17/06/2022
Termination of appointment of Michael Frank King as a director on 2022-06-15
dot icon17/06/2022
Registration of charge 071076680002, created on 2022-06-16
dot icon17/01/2022
Appointment of Mr Dale Houlston as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Robert Huw Parsons as a director on 2022-01-17
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon30/11/2021
Audited abridged accounts made up to 2021-02-28
dot icon28/09/2021
Termination of appointment of Stephen Bayliss as a director on 2021-09-28
dot icon21/09/2021
Termination of appointment of Simon Jeremy Stringer as a director on 2021-09-21
dot icon15/09/2021
Appointment of Mr John Martyn Percival as a director on 2021-09-08
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon24/09/2020
Director's details changed for Mr Bob Parsons on 2020-09-24
dot icon23/09/2020
Appointment of Mr Bob Parsons as a director on 2020-09-14
dot icon13/08/2020
Registration of charge 071076680001, created on 2020-08-12
dot icon30/06/2020
Registered office address changed from , 6 the Woodyard Castle Ashby, Northampton, NN7 1LF, England to Tattershall Way Fairfield Industrial Estate Louth LN11 0YZ on 2020-06-30
dot icon29/06/2020
Appointment of Mr Simon Jeremy Stringer as a director on 2020-06-26
dot icon29/06/2020
Appointment of Mr Michael Frank King as a director on 2020-06-26
dot icon29/06/2020
Appointment of Mr Stephen Bayliss as a director on 2020-06-26
dot icon29/06/2020
Appointment of Mr John Martyn Percival as a secretary on 2020-06-26
dot icon29/06/2020
Termination of appointment of Alison Margaret Parker as a secretary on 2020-06-26
dot icon29/06/2020
Termination of appointment of David Robert Parker as a director on 2020-06-26
dot icon29/06/2020
Notification of Norpol Packaging Limited as a person with significant control on 2016-04-06
dot icon29/06/2020
Cessation of David Robert Parker as a person with significant control on 2020-06-26
dot icon29/06/2020
Registered office address changed from , Tattershall Way Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0YZ to Tattershall Way Fairfield Industrial Estate Louth LN11 0YZ on 2020-06-29
dot icon26/06/2020
Audited abridged accounts made up to 2020-02-29
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon30/09/2019
Audited abridged accounts made up to 2019-02-28
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/11/2018
Audited abridged accounts made up to 2018-02-28
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon12/12/2017
Audited abridged accounts made up to 2017-02-28
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon09/12/2016
Accounts for a small company made up to 2016-02-29
dot icon21/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon10/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/11/2013
Accounts for a small company made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-02-29
dot icon13/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/07/2010
Current accounting period extended from 2010-12-31 to 2011-02-28
dot icon11/02/2010
Memorandum and Articles of Association
dot icon30/01/2010
Certificate of change of name
dot icon30/01/2010
Change of name notice
dot icon15/01/2010
Registered office address changed from , 3rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 2010-01-15
dot icon14/01/2010
Termination of appointment of Jonathon Round as a director
dot icon14/01/2010
Appointment of David Robert Parker as a director
dot icon14/01/2010
Appointment of Alison Margaret Parker as a secretary
dot icon17/12/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
845.34K
-
0.00
92.79K
-
2022
15
710.87K
-
0.00
22.77K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percival, John Martyn
Director
08/09/2021 - 31/01/2026
64
Bayliss, Stephen
Director
26/06/2020 - 28/09/2021
44
Percival, John Martyn
Secretary
26/06/2020 - 31/01/2026
-
Houlston, Dale
Director
17/01/2022 - Present
9
Dinsdale, James Sebastian
Director
15/04/2022 - Present
57

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 BURBRIDGE PACKAGING (LOUTH) LIMITED

BURBRIDGE PACKAGING (LOUTH) LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at Tattershall Way, Fairfield Industrial Estate, Louth LN11 0YZ. 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 BURBRIDGE PACKAGING (LOUTH) LIMITED?

toggle

BURBRIDGE PACKAGING (LOUTH) LIMITED is currently Active. It was registered on 17/12/2009 .

Where is BURBRIDGE PACKAGING (LOUTH) LIMITED located?

toggle

BURBRIDGE PACKAGING (LOUTH) LIMITED is registered at Tattershall Way, Fairfield Industrial Estate, Louth LN11 0YZ.

What does BURBRIDGE PACKAGING (LOUTH) LIMITED do?

toggle

BURBRIDGE PACKAGING (LOUTH) LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for BURBRIDGE PACKAGING (LOUTH) LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of John Martyn Percival as a secretary on 2026-01-31.