C & H PACK SERVICES LIMITED

Register to unlock more data on OkredoRegister

C & H PACK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07595384

Incorporation date

07/04/2011

Size

Full

Contacts

Registered address

Registered address

St Johns Court, St. Johns Road, Stourbridge DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon19/06/2025
Full accounts made up to 2024-06-30
dot icon01/05/2025
Director's details changed for Mrs Elaine Broadhurst on 2025-04-03
dot icon01/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon03/04/2025
Director's details changed for Mrs Elaine Broadhurst on 2025-04-03
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon08/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon23/02/2022
Full accounts made up to 2021-06-30
dot icon21/07/2021
Notification of Ascentiarplc as a person with significant control on 2021-06-30
dot icon21/07/2021
Cessation of John Anthony Broadhurst as a person with significant control on 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon18/03/2021
Accounts for a small company made up to 2020-06-30
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon22/05/2020
Accounts for a small company made up to 2019-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon18/08/2019
Registered office address changed from 37 Abbey Road Smethwick West Midlands B67 5RA to St Johns Court St. Johns Road Stourbridge DY8 1EH on 2019-08-18
dot icon30/06/2019
Micro company accounts made up to 2018-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon06/10/2018
Previous accounting period extended from 2018-02-28 to 2018-06-30
dot icon15/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/08/2015
Termination of appointment of Adrian Jones as a director on 2015-07-31
dot icon05/08/2015
Appointment of Mrs Elaine Broadhurst as a director on 2015-07-31
dot icon31/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/07/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-02-28
dot icon20/12/2012
Previous accounting period shortened from 2012-04-30 to 2012-02-28
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/08/2012
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 2012-08-28
dot icon28/08/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/06/2012
Termination of appointment of a director
dot icon12/10/2011
Termination of appointment of Michael Bache as a secretary
dot icon12/10/2011
Termination of appointment of Reginald Hughes as a director
dot icon11/10/2011
Appointment of Adrian Jones as a director
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon03/05/2011
Appointment of Mr Michael Joseph Bache as a secretary
dot icon03/05/2011
Appointment of Mr Reginald Edward Hughes as a director
dot icon12/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon07/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Kahan, Barbara
Director
07/04/2011 - 07/04/2011
27945
Jones, Adrian
Director
05/10/2011 - 31/07/2015
4
Broadhurst, Elaine
Director
31/07/2015 - Present
10
Hughes, Reginald Edward
Director
07/04/2011 - 06/10/2011
1
Bache, Michael Joseph
Secretary
07/04/2011 - 06/10/2011
-

Persons with Significant Control

2
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 C & H PACK SERVICES LIMITED

C & H PACK SERVICES LIMITED is an(a) Active company incorporated on 07/04/2011 with the registered office located at St Johns Court, St. Johns Road, Stourbridge DY8 1EH. 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 C & H PACK SERVICES LIMITED?

toggle

C & H PACK SERVICES LIMITED is currently Active. It was registered on 07/04/2011 .

Where is C & H PACK SERVICES LIMITED located?

toggle

C & H PACK SERVICES LIMITED is registered at St Johns Court, St. Johns Road, Stourbridge DY8 1EH.

What does C & H PACK SERVICES LIMITED do?

toggle

C & H PACK SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & H PACK SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.