CARRY ON PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CARRY ON PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854406

Incorporation date

01/08/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon10/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon04/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon04/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon04/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon04/08/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon26/02/2025
Accounts for a dormant company made up to 2023-10-31
dot icon11/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon08/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon08/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon08/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon15/09/2022
Termination of appointment of Robert John Lugmayer as a director on 2022-09-07
dot icon15/09/2022
Termination of appointment of Maria Pia Lugmayer as a director on 2022-09-07
dot icon15/09/2022
Termination of appointment of David John Lugmayer as a director on 2022-09-07
dot icon15/09/2022
Termination of appointment of Maria Pia Lugmayer as a secretary on 2022-09-07
dot icon15/09/2022
Appointment of Mr Nicholas James Drewry as a director on 2022-09-07
dot icon15/09/2022
Appointment of Mr Trevor Charles Bissett as a director on 2022-09-07
dot icon15/09/2022
Notification of Caps Cases Limited as a person with significant control on 2022-09-07
dot icon15/09/2022
Cessation of Robert John Lugmayer as a person with significant control on 2022-09-07
dot icon15/09/2022
Cessation of David John Lugmayer as a person with significant control on 2022-09-07
dot icon15/09/2022
Cessation of Maria Pia Lugmayer as a person with significant control on 2022-09-07
dot icon15/09/2022
Registered office address changed from 15 High Street Brackley NN13 7DH England to Caps Cases Limited Studlands Park Industrial Estate Newmarket CB8 7AU on 2022-09-15
dot icon01/09/2022
Current accounting period extended from 2022-07-31 to 2022-10-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/07/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/01/2021
Registration of charge 048544060003, created on 2021-01-21
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/08/2019
Notification of David John Lugmayer as a person with significant control on 2016-04-06
dot icon02/08/2019
Change of details for Mr Robert John Lugmayer as a person with significant control on 2016-04-06
dot icon02/08/2019
Change of details for Mrs Maria Pia Lugmayer as a person with significant control on 2016-04-06
dot icon10/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/10/2018
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 15 High Street Brackley NN13 7DH on 2018-10-31
dot icon16/08/2018
Satisfaction of charge 048544060002 in full
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon09/05/2018
Registration of charge 048544060002, created on 2018-05-02
dot icon17/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr David John Lugmayer on 2014-05-01
dot icon06/05/2014
Director's details changed for Mr Robert John Lugmayer on 2014-05-01
dot icon06/05/2014
Director's details changed for Mrs Maria Pia Lugmayer on 2014-05-01
dot icon22/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mrs Maria Pia Lugmayer on 2013-08-01
dot icon08/08/2013
Director's details changed for Mr Robert John Lugmayer on 2013-08-01
dot icon08/08/2013
Secretary's details changed for Mrs Maria Pia Lugmayer on 2013-08-01
dot icon04/03/2013
Registered office address changed from 15 High Street Brackley Northants NN13 7DH on 2013-03-04
dot icon06/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/12/2011
Appointment of Mr David John Lugmayer as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/09/2008
Return made up to 01/08/08; full list of members
dot icon27/08/2008
Ad 01/04/08\gbp si 99@1=99\gbp ic 2/101\
dot icon21/05/2008
Registered office changed on 21/05/2008 from 15 high street brackley northamptonshire NN13 7DH
dot icon18/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/08/2007
Return made up to 01/08/07; no change of members
dot icon12/08/2007
Registered office changed on 12/08/07 from: regency house 17 albion place northampton NN1 1UD
dot icon08/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/09/2006
Return made up to 01/08/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/08/2005
Return made up to 01/08/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 01/08/04; full list of members
dot icon04/06/2004
Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2004
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon27/02/2004
New director appointed
dot icon10/01/2004
Resolutions
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed
dot icon01/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.26M
-
0.00
1.00
-
2021
3
1.26M
-
0.00
1.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewry, Nicholas James
Director
07/09/2022 - Present
6
Bissett, Trevor Charles
Director
07/09/2022 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARRY ON PACKAGING LIMITED

CARRY ON PACKAGING LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRY ON PACKAGING LIMITED?

toggle

CARRY ON PACKAGING LIMITED is currently Active. It was registered on 01/08/2003 .

Where is CARRY ON PACKAGING LIMITED located?

toggle

CARRY ON PACKAGING LIMITED is registered at Caps Cases Limited, Studlands Park Industrial Estate, Newmarket CB8 7AU.

What does CARRY ON PACKAGING LIMITED do?

toggle

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

How many employees does CARRY ON PACKAGING LIMITED have?

toggle

CARRY ON PACKAGING LIMITED had 3 employees in 2021.

What is the latest filing for CARRY ON PACKAGING LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-01 with no updates.