CHALLENGE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415655

Incorporation date

12/04/2002

Size

Group

Contacts

Registered address

Registered address

2 Franks Road, Bardon Hill, Coalville LE67 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon27/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/04/2026
Replacement Filing for the appointment of Mr David John Richardson as a director
dot icon26/03/2026
Registration of charge 044156550009, created on 2026-03-19
dot icon06/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Memorandum and Articles of Association
dot icon30/06/2025
Resolutions
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon14/11/2024
Termination of appointment of Gerard Austin O'callaghan as a director on 2024-11-07
dot icon14/11/2024
Appointment of Mr Daniel James Mcconnell as a director on 2024-11-07
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH to 2 Franks Road Bardon Hill Coalville LE67 1TT on 2024-08-28
dot icon28/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon26/02/2024
Auditor's resignation
dot icon14/02/2024
Resolutions
dot icon13/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Resolutions
dot icon12/02/2024
Particulars of variation of rights attached to shares
dot icon09/02/2024
Change of share class name or designation
dot icon07/02/2024
Notification of Logson Holdings Limited as a person with significant control on 2023-12-15
dot icon07/02/2024
Appointment of Mr Gerard Austin O'callaghan as a director on 2023-12-15
dot icon07/02/2024
Appointment of David John Richardson as a director on 2023-12-15
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon07/02/2024
Cessation of Colin Paul Prior as a person with significant control on 2023-12-15
dot icon07/02/2024
Cessation of Simon Francis Allen as a person with significant control on 2023-12-15
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Resolutions
dot icon08/11/2022
Appointment of Mr Mathew Daren Wynn as a director on 2022-10-30
dot icon06/06/2022
Termination of appointment of Jane Ann Gibbs as a secretary on 2022-05-31
dot icon06/06/2022
Termination of appointment of Jane Ann Gibbs as a director on 2022-05-31
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon13/07/2021
Appointment of Mr Kevin Cracknell as a director on 2021-07-13
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/05/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon14/01/2020
Termination of appointment of Donald Thomas Mclaren as a director on 2019-12-31
dot icon10/12/2019
Satisfaction of charge 1 in full
dot icon10/12/2019
Satisfaction of charge 2 in full
dot icon13/11/2019
Registration of charge 044156550008, created on 2019-11-11
dot icon05/09/2019
Satisfaction of charge 044156550004 in full
dot icon04/09/2019
Satisfaction of charge 044156550003 in full
dot icon04/09/2019
Satisfaction of charge 044156550007 in full
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon16/08/2018
Resolutions
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Satisfaction of charge 044156550005 in full
dot icon20/06/2017
Satisfaction of charge 044156550006 in full
dot icon15/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/11/2016
Appointment of Mrs Jane Ann Gibbs as a director on 2016-11-22
dot icon19/10/2016
Termination of appointment of Simon Francis Allen as a secretary on 2016-10-19
dot icon19/10/2016
Appointment of Mrs Jane Ann Gibbs as a secretary on 2016-10-19
dot icon17/10/2016
Auditor's resignation
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Mr Simon Francis Allen as a secretary on 2016-05-17
dot icon19/05/2016
Termination of appointment of Anthony Edward Hanson as a secretary on 2016-05-17
dot icon19/05/2016
Appointment of Mr Donald Thomas Mclaren as a director on 2016-05-17
dot icon09/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon09/05/2016
Appointment of Mr Martin Coppard as a director on 2016-04-08
dot icon11/01/2016
Registration of charge 044156550007, created on 2015-12-23
dot icon10/11/2015
Registration of charge 044156550006, created on 2015-11-02
dot icon09/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Claire Rachel Allen as a director on 2007-12-31
dot icon10/09/2015
Termination of appointment of Claire Rachel Allen as a director on 2015-09-01
dot icon27/08/2015
Termination of appointment of Claire Rachel Allen as a secretary on 2015-08-27
dot icon27/08/2015
Appointment of Mr Anthony Edward Hanson as a secretary on 2015-08-27
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from , C/O Anthony Hanson, 4-6 Ridgewood Industrial Estate, Ridgewood, Uckfield, East Sussex, TN22 5QE to 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH on 2015-06-22
dot icon01/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/08/2014
Registration of charge 044156550005, created on 2014-07-25
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Registration of charge 044156550004
dot icon30/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon08/01/2014
Resolutions
dot icon02/10/2013
Registration of charge 044156550003
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon18/04/2013
Registered office address changed from , Vantage Victoria Street, Basingstoke, Hampshire, RG21 3BT on 2013-04-18
dot icon06/02/2013
Duplicate mortgage certificatecharge no:2
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon13/04/2012
Secretary's details changed for Mrs Claire Rachel Allen on 2012-04-12
dot icon13/04/2012
Director's details changed for Ms Claire Rachel Allen on 2012-04-12
dot icon21/12/2011
Director's details changed for Mr Colin Paul Prior on 2011-11-01
dot icon21/12/2011
Director's details changed for Mr Simon Francis Allen on 2011-11-01
dot icon21/12/2011
Director's details changed for Mr Colin Paul Prior on 2011-11-01
dot icon25/11/2011
Director's details changed for Colin Paul Prior on 2011-06-01
dot icon29/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon27/10/2010
Registered office address changed from , Clifton House Bunnian Place, Basingstoke, Hampshire, RG21 7JE, United Kingdom on 2010-10-27
dot icon17/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/04/2010
Appointment of Mrs Claire Rachel Allen as a secretary
dot icon01/04/2010
Termination of appointment of Simon Allen as a secretary
dot icon01/04/2010
Termination of appointment of Colin Prior as a secretary
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Director appointed claire rachel allen
dot icon24/04/2009
Registered office changed on 24/04/2009 from, clifton house bunnian place, basingstoke, hampshire, RG21 1JE
dot icon24/04/2009
Return made up to 12/04/09; full list of members
dot icon24/04/2009
Director and secretary's change of particulars / simon allen / 24/04/2009
dot icon18/06/2008
Return made up to 12/04/08; full list of members
dot icon17/06/2008
Director and secretary's change of particulars / simon allen / 11/04/2008
dot icon17/06/2008
Appointment terminated director claire allen
dot icon17/06/2008
Appointment terminated director samantha prior
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from, unit 6 ridgewood park, new road, uckfield, east sussex, TN22 5QE
dot icon21/11/2007
Particulars of mortgage/charge
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
Return made up to 12/04/07; full list of members
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Return made up to 12/04/06; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Return made up to 12/04/05; full list of members
dot icon14/04/2005
Certificate of change of name
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon06/04/2004
Return made up to 12/04/04; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon23/04/2003
Return made up to 12/04/03; full list of members
dot icon03/02/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
dot icon12/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

83
2022
change arrow icon+316.37 % *

* during past year

Cash in Bank

£263,856.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
1.35M
-
0.00
63.37K
-
2022
83
1.76M
-
18.62M
263.86K
-
2022
83
1.76M
-
18.62M
263.86K
-

Employees

2022

Employees

83 Ascended8 % *

Net Assets(GBP)

1.76M £Ascended29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

18.62M £Ascended- *

Cash in Bank(GBP)

263.86K £Ascended316.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn, Mathew Daren
Director
30/10/2022 - Present
3
Richardson, David John
Director
15/12/2023 - Present
33
Prior, Colin Paul
Director
12/04/2002 - Present
2
Allen, Simon Francis
Director
12/04/2002 - Present
6
O'callaghan, Gerard Austin
Director
15/12/2023 - 07/11/2024
85

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CHALLENGE PACKAGING LIMITED

CHALLENGE PACKAGING LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at 2 Franks Road, Bardon Hill, Coalville LE67 1TT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE PACKAGING LIMITED?

toggle

CHALLENGE PACKAGING LIMITED is currently Active. It was registered on 12/04/2002 .

Where is CHALLENGE PACKAGING LIMITED located?

toggle

CHALLENGE PACKAGING LIMITED is registered at 2 Franks Road, Bardon Hill, Coalville LE67 1TT.

What does CHALLENGE PACKAGING LIMITED do?

toggle

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

How many employees does CHALLENGE PACKAGING LIMITED have?

toggle

CHALLENGE PACKAGING LIMITED had 83 employees in 2022.

What is the latest filing for CHALLENGE PACKAGING LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-12 with no updates.