CLIFTON PACKAGING GROUP LIMITED

Register to unlock more data on OkredoRegister

CLIFTON PACKAGING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04623230

Incorporation date

20/12/2002

Size

Full

Contacts

Registered address

Registered address

Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon06/10/2025
Registration of charge 046232300010, created on 2025-10-03
dot icon29/03/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-20 with updates
dot icon21/11/2024
Cessation of Shahid Rashid Sheikh as a person with significant control on 2024-10-29
dot icon21/11/2024
Cessation of Tahir Javed Sheikh as a person with significant control on 2024-10-29
dot icon21/11/2024
Cessation of Zahid Javed Sheikh as a person with significant control on 2024-10-29
dot icon21/11/2024
Notification of Cp Uk Holdco Ltd as a person with significant control on 2024-10-29
dot icon12/11/2024
Appointment of Mr. Philip Barritt as a director on 2024-10-29
dot icon11/11/2024
Satisfaction of charge 046232300009 in full
dot icon11/11/2024
Appointment of Mr. Shane Francis D'souza as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr. Federico Saraconi as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Shahid Rashid Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Tahir Javed Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Zahid Javed Sheikh as a director on 2024-10-29
dot icon06/11/2024
Termination of appointment of Maxsoom Allam as a director on 2024-10-29
dot icon29/10/2024
Satisfaction of charge 7 in full
dot icon29/10/2024
Satisfaction of charge 8 in full
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2024
Registration of charge 046232300009, created on 2024-03-18
dot icon10/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/03/2023
Notification of Shahid Rashid Sheikh as a person with significant control on 2023-01-04
dot icon29/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon15/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon11/01/2022
Appointment of Mr Maxsoom Allam as a director on 2022-01-10
dot icon11/01/2022
Appointment of Mr Shahid Rashid Sheikh as a director on 2022-01-10
dot icon16/02/2021
Cessation of Shahid Rashid Sheikh as a person with significant control on 2021-02-10
dot icon16/02/2021
Termination of appointment of Shahid Rashid Sheikh as a director on 2021-02-10
dot icon16/02/2021
Termination of appointment of Shahid Rashid Sheikh as a secretary on 2021-01-06
dot icon01/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon01/11/2017
Director's details changed for Mr Zahid Javed Sheikh on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Shahid Rashid Sheikh on 2017-11-01
dot icon01/11/2017
Secretary's details changed for Mr Shahid Rashid Sheikh on 2017-11-01
dot icon31/10/2017
Director's details changed for Mr Tahir Javed Sheikh on 2017-10-31
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/02/2017
Particulars of variation of rights attached to shares
dot icon02/02/2017
Particulars of variation of rights attached to shares
dot icon02/02/2017
Change of share class name or designation
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/05/2015
Satisfaction of charge 6 in full
dot icon02/04/2015
Termination of appointment of Khalid Sheikh as a director on 2014-05-13
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon17/03/2015
Purchase of own shares.
dot icon06/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/01/2015
Satisfaction of charge 1 in full
dot icon12/01/2015
Satisfaction of charge 2 in full
dot icon12/01/2015
Satisfaction of charge 3 in full
dot icon12/01/2015
Satisfaction of charge 4 in full
dot icon12/01/2015
Satisfaction of charge 5 in full
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2013
Statement of capital on 2013-06-19
dot icon19/06/2013
Statement by directors
dot icon19/06/2013
Solvency statement dated 12/06/13
dot icon19/06/2013
Resolutions
dot icon22/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon16/05/2012
Particulars of variation of rights attached to shares
dot icon16/05/2012
Resolutions
dot icon07/02/2012
Particulars of variation of rights attached to shares
dot icon07/02/2012
Resolutions
dot icon07/02/2012
Statement of company's objects
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon09/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon18/06/2010
Statement by directors
dot icon18/06/2010
Statement of capital on 2010-06-18
dot icon18/06/2010
Solvency statement dated 18/06/10
dot icon18/06/2010
Resolutions
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Re-registration of Memorandum and Articles
dot icon17/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/2010
Re-registration from a public company to a private limited company
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 20/12/07; full list of members
dot icon26/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 20/12/05; no change of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/02/2005
Registered office changed on 16/02/05 from: meridian business paris centurion way leicester LE19 1WH
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Resolutions
dot icon03/02/2005
Return made up to 20/12/04; full list of members
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 20/12/03; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Certificate of authorisation to commence business and borrow
dot icon18/11/2003
Application to commence business
dot icon18/11/2003
Particulars of contract relating to shares
dot icon18/11/2003
Particulars of contract relating to shares
dot icon18/11/2003
Particulars of contract relating to shares
dot icon18/11/2003
Ad 01/05/03--------- £ si 200000@1=200000 £ ic 2120004/2320004
dot icon18/11/2003
Ad 01/01/03--------- £ si 2120000@1=2120000 £ ic 4/2120004
dot icon23/10/2003
Registered office changed on 23/10/03 from: granville hall granville road leicester LE1 7RU
dot icon17/09/2003
Ad 20/12/02--------- £ si 2@1=2 £ ic 2/4
dot icon04/09/2003
Registered office changed on 04/09/03 from: 16 churchill way cardiff CF10 2DX
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New secretary appointed;new director appointed
dot icon20/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

133
2022
change arrow icon-93.89 % *

* during past year

Cash in Bank

£90,804.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
132
18.26M
-
0.00
1.49M
-
2022
133
20.51M
-
0.00
90.80K
-
2022
133
20.51M
-
0.00
90.80K
-

Employees

2022

Employees

133 Ascended1 % *

Net Assets(GBP)

20.51M £Ascended12.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.80K £Descended-93.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Zahid Javed
Director
20/12/2002 - 29/10/2024
12
Sheikh, Tahir Javed
Director
20/12/2002 - 29/10/2024
12
Saraconi, Federico, Mr.
Director
29/10/2024 - Present
1
D'souza, Shane Francis, Mr.
Director
29/10/2024 - Present
3
Allam, Maxsoom
Director
10/01/2022 - 29/10/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CLIFTON PACKAGING GROUP LIMITED

CLIFTON PACKAGING GROUP LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON PACKAGING GROUP LIMITED?

toggle

CLIFTON PACKAGING GROUP LIMITED is currently Active. It was registered on 20/12/2002 .

Where is CLIFTON PACKAGING GROUP LIMITED located?

toggle

CLIFTON PACKAGING GROUP LIMITED is registered at Centurion Way, Meridian Business Park, Leicester, Leicestershire LE19 1WH.

What does CLIFTON PACKAGING GROUP LIMITED do?

toggle

CLIFTON PACKAGING GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLIFTON PACKAGING GROUP LIMITED have?

toggle

CLIFTON PACKAGING GROUP LIMITED had 133 employees in 2022.

What is the latest filing for CLIFTON PACKAGING GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.