CATALENT U.K. PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CATALENT U.K. PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00714877

Incorporation date

08/02/1962

Size

Full

Contacts

Registered address

Registered address

. Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1962)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
Withdraw the company strike off application
dot icon07/10/2024
Application to strike the company off the register
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Resolutions
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Solvency Statement dated 13/06/24
dot icon02/07/2024
Statement by Directors
dot icon02/07/2024
Statement of capital on 2024-07-02
dot icon28/06/2024
Memorandum and Articles of Association
dot icon28/06/2024
Resolutions
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon03/11/2023
Appointment of Mr. Ramon Javier Ceron as a director on 2023-08-02
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/09/2023
Termination of appointment of Steven Fasman as a director on 2023-09-13
dot icon02/08/2023
Full accounts made up to 2022-06-30
dot icon24/04/2023
Termination of appointment of Thomas Castellano as a director on 2023-04-21
dot icon24/04/2023
Appointment of Mr Steven Fasman as a director on 2023-04-21
dot icon06/10/2022
Termination of appointment of Ricci Whitlow as a director on 2022-08-31
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon26/04/2022
Termination of appointment of Guy Dewil as a director on 2022-01-31
dot icon22/03/2022
Full accounts made up to 2021-06-30
dot icon11/11/2021
Appointment of Mr Guy Dewil as a director on 2021-06-28
dot icon11/11/2021
Termination of appointment of Roel De Nobel as a secretary on 2021-06-28
dot icon11/11/2021
Termination of appointment of Roel De Nobel as a director on 2021-06-28
dot icon11/11/2021
Appointment of Mr Thomas Castellano as a director on 2021-06-28
dot icon03/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/07/2021
Full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/07/2020
Notification of Catalent Pharma Solutions Limited as a person with significant control on 2020-07-29
dot icon29/07/2020
Withdrawal of a person with significant control statement on 2020-07-29
dot icon10/07/2020
Full accounts made up to 2019-06-30
dot icon11/02/2020
Termination of appointment of Paul Hegwood as a director on 2020-01-20
dot icon11/02/2020
Appointment of Ricci Whitlow as a director on 2020-01-20
dot icon01/11/2019
Termination of appointment of Wetteny Joseph as a director on 2019-05-27
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/07/2019
Appointment of Mr Roel De Nobel as a director on 2019-06-24
dot icon17/07/2019
Appointment of Mr Paul Hegwood as a director on 2019-06-24
dot icon16/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a director on 2019-06-24
dot icon16/07/2019
Appointment of Mr Roel De Nobel as a secretary on 2019-06-24
dot icon16/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a secretary on 2019-06-24
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon27/02/2018
Termination of appointment of Matthew Walsh as a director on 2018-01-30
dot icon27/02/2018
Termination of appointment of Matthew Walsh as a director on 2018-01-30
dot icon21/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon20/07/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 2017-06-22
dot icon20/07/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a director on 2017-06-22
dot icon18/07/2017
Termination of appointment of Stuart Cryer as a director on 2017-03-31
dot icon18/07/2017
Termination of appointment of Stuart Cryer as a secretary on 2017-03-31
dot icon17/05/2017
Register(s) moved to registered inspection location . Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX
dot icon17/05/2017
Register inspection address has been changed to . Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX
dot icon20/04/2017
Full accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2016-09-25 with updates
dot icon07/02/2017
Registered office address changed from Lancaster Way Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XX to . Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 2017-02-07
dot icon06/05/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Appointment of Mr Stuart Cryer as a secretary on 2015-12-31
dot icon16/03/2016
Appointment of Mr Stuart Cryer as a director on 2015-12-31
dot icon16/03/2016
Appointment of Mr Matthew Walsh as a director on 2015-12-31
dot icon15/03/2016
Termination of appointment of Scott Houlton as a director on 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Gerry Hepburn as a secretary on 2015-09-30
dot icon09/11/2015
Termination of appointment of Gerry Hepburn as a director on 2015-09-30
dot icon12/05/2015
Full accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Martin Page as a director on 2014-08-31
dot icon13/05/2014
Full accounts made up to 2013-06-30
dot icon26/02/2014
Appointment of Mr Wetteny Joseph as a director
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/05/2013
Appointment of Mr Gerry Hepburn as a secretary
dot icon30/05/2013
Termination of appointment of Marc Wolff as a director
dot icon24/05/2013
Appointment of Mr Gerry Hepburn as a director
dot icon24/05/2013
Appointment of Mr Scott Houlton as a director
dot icon23/05/2013
Termination of appointment of Steven Facer as a director
dot icon23/05/2013
Termination of appointment of Clifford Fung as a director
dot icon23/05/2013
Termination of appointment of Clifford Fung as a secretary
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon05/02/2013
Registered office address changed from Wingates Industrial Park Westhoughton Bolton Lancashire United Kingdom on 2013-02-05
dot icon22/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Wingates Industrial Park Westhoughton Bolton Lancashire BL5 3XX United Kingdom on 2012-10-22
dot icon19/10/2012
Registered office address changed from Sedge Close Headway Corby Northamptonshire NN18 8HS on 2012-10-19
dot icon08/06/2012
Full accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-06-30
dot icon11/02/2011
Appointment of Mr Clifford Roy Fung as a director
dot icon11/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/10/2010
Director's details changed for Martin Page on 2010-09-24
dot icon24/06/2010
Statement of capital on 2010-06-24
dot icon24/06/2010
Statement by directors
dot icon24/06/2010
Solvency statement dated 10/06/10
dot icon24/06/2010
Resolutions
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 25/09/08; full list of members
dot icon17/09/2008
Appointment terminated director adam lawrence
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon07/12/2007
Return made up to 25/09/07; full list of members
dot icon14/09/2007
New director appointed
dot icon19/06/2007
Certificate of change of name
dot icon08/02/2007
Full accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 25/09/06; full list of members
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 25/09/05; full list of members
dot icon30/06/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Return made up to 25/09/04; full list of members
dot icon23/08/2004
Secretary resigned;director resigned
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
New director appointed
dot icon26/10/2003
Return made up to 25/09/03; full list of members
dot icon25/10/2003
Full accounts made up to 2003-06-30
dot icon25/07/2003
New director appointed
dot icon01/05/2003
Certificate of change of name
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon10/12/2002
Return made up to 25/09/02; full list of members
dot icon17/10/2002
Full accounts made up to 2002-06-30
dot icon07/08/2002
Miscellaneous
dot icon02/07/2002
Return made up to 25/09/01; full list of members
dot icon28/05/2002
Registered office changed on 28/05/02 from: hurricane way, wickford business park, shotgate, essex. SS11 8UJ
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon20/09/2001
New director appointed
dot icon07/07/2001
Full accounts made up to 2000-06-30
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon02/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon13/11/2000
Return made up to 25/09/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon29/11/1999
Return made up to 25/09/99; no change of members
dot icon16/11/1999
Director resigned
dot icon05/06/1999
Particulars of mortgage/charge
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 25/09/98; no change of members
dot icon30/03/1998
Director resigned
dot icon23/01/1998
Full accounts made up to 1997-06-30
dot icon17/10/1997
Return made up to 25/09/97; full list of members
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
Secretary resigned
dot icon09/06/1997
Accounting reference date shortened from 30/09/97 to 30/06/97
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Return made up to 25/09/96; full list of members
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Ad 29/02/96--------- £ si 6000000@1=6000000 £ ic 42072/6042072
dot icon06/03/1996
£ nc 42072/6042072 29/02/96
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Return made up to 25/09/95; change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Return made up to 25/09/94; full list of members
dot icon09/03/1994
Particulars of mortgage/charge
dot icon21/10/1993
Return made up to 25/09/93; full list of members
dot icon08/09/1993
Full group accounts made up to 1992-12-31
dot icon30/07/1993
Particulars of mortgage/charge
dot icon31/10/1992
Full group accounts made up to 1991-12-31
dot icon31/10/1992
New director appointed
dot icon31/10/1992
Return made up to 25/09/92; change of members
dot icon12/09/1992
Particulars of mortgage/charge
dot icon04/01/1992
New director appointed
dot icon08/10/1991
Group accounts for a medium company made up to 1990-12-31
dot icon01/10/1991
Return made up to 25/09/91; no change of members
dot icon28/02/1991
Registered office changed on 28/02/91 from: bebington close billericay essex CM12 0DT
dot icon29/10/1990
Full group accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 23/10/90; full list of members
dot icon29/05/1990
Particulars of mortgage/charge
dot icon20/11/1989
Full group accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 27/10/89; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon21/10/1988
Director resigned;new director appointed
dot icon26/09/1988
Return made up to 05/08/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon07/03/1988
Full accounts made up to 1986-12-31
dot icon19/01/1988
Return made up to 11/12/87; full list of members
dot icon10/11/1987
New director appointed
dot icon05/01/1987
Return made up to 10/12/86; full list of members
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 10/12/85; full list of members
dot icon15/05/1986
Director resigned
dot icon08/02/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fasman, Steven
Director
21/04/2023 - 13/09/2023
5
Cryer, Stuart
Director
31/12/2015 - 31/03/2017
5
Castellano, Thomas
Director
28/06/2021 - 21/04/2023
5
Ceron, Ramon Javier, Mr.
Director
02/08/2023 - Present
11

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 CATALENT U.K. PACKAGING LIMITED

CATALENT U.K. PACKAGING LIMITED is an(a) Active company incorporated on 08/02/1962 with the registered office located at . Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG. 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 CATALENT U.K. PACKAGING LIMITED?

toggle

CATALENT U.K. PACKAGING LIMITED is currently Active. It was registered on 08/02/1962 .

Where is CATALENT U.K. PACKAGING LIMITED located?

toggle

CATALENT U.K. PACKAGING LIMITED is registered at . Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG.

What does CATALENT U.K. PACKAGING LIMITED do?

toggle

CATALENT U.K. PACKAGING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CATALENT U.K. PACKAGING LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.