COLTON PACKAGING LIMITED

Register to unlock more data on OkredoRegister

COLTON PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317948

Incorporation date

19/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hockey Close, Loughborough, Leicestershire LE11 5GXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon04/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/01/2026
Change of share class name or designation
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Memorandum and Articles of Association
dot icon20/01/2026
Resolutions
dot icon16/01/2026
Notification of William Colton Limited as a person with significant control on 2026-01-07
dot icon16/01/2026
Cessation of Richard Jonathan Colton as a person with significant control on 2026-01-07
dot icon02/09/2025
Change of share class name or designation
dot icon02/09/2025
Change of details for Mr Richard Jonathan Colton as a person with significant control on 2025-06-12
dot icon02/09/2025
Second filing of Confirmation Statement dated 2025-07-19
dot icon01/09/2025
Cessation of Richard Jonathan Colton as a person with significant control on 2025-06-12
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Richard Kent as a director on 2023-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2022
19/07/22 Statement of Capital gbp 10202
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr Duncan Christopher Smith as a director on 2021-04-20
dot icon19/03/2021
Registered office address changed from Unit 1 Manor Drive Sileby Loughborough Leicestershire LE12 7RZ to 1 Hockey Close Loughborough Leicestershire LE11 5GX on 2021-03-19
dot icon18/09/2020
Purchase of own shares.
dot icon20/08/2020
Satisfaction of charge 1 in full
dot icon18/08/2020
Satisfaction of charge 2 in full
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon25/06/2020
Director's details changed for Mrs Laura Elizabeth Colton-Smith on 2020-06-24
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Change of share class name or designation
dot icon02/11/2018
Particulars of variation of rights attached to shares
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Statement of company's objects
dot icon01/11/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2017
Director's details changed for Richard Kent on 2017-08-16
dot icon20/07/2017
Purchase of own shares.
dot icon19/07/2017
Notification of Richard Jonathan Colton as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Cancellation of shares. Statement of capital on 2017-06-14
dot icon29/06/2017
Purchase of own shares.
dot icon29/06/2017
Purchase of own shares.
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2017-05-03
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-04-08
dot icon23/05/2016
Purchase of own shares.
dot icon16/05/2016
Resolutions
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon10/07/2015
Termination of appointment of Neil Rodgers as a director on 2015-06-30
dot icon08/06/2015
Purchase of own shares.
dot icon21/05/2015
Cancellation of shares. Statement of capital on 2015-05-06
dot icon21/05/2015
Resolutions
dot icon06/05/2015
Director's details changed for Neil Rodgers on 2015-04-30
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Cancellation of shares. Statement of capital on 2015-01-28
dot icon23/02/2015
Resolutions
dot icon23/02/2015
Purchase of own shares.
dot icon14/01/2015
Appointment of Mrs Laura Elizabeth Colton-Smith as a director on 2015-01-13
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/08/2011
Director's details changed for Antony Giancarlo Wilkinson on 2011-08-01
dot icon01/08/2011
Director's details changed for Richard Jonathan Colton on 2011-08-01
dot icon01/08/2011
Director's details changed for Neil Rodgers on 2011-08-01
dot icon01/08/2011
Director's details changed for Richard Kent on 2011-08-01
dot icon01/08/2011
Secretary's details changed for Richard Jonathan Colton on 2011-08-01
dot icon09/03/2011
Accounts for a small company made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon22/07/2010
Director's details changed for Neil Rodgers on 2010-07-19
dot icon22/07/2010
Director's details changed for Antony Giancarlo Wilkinson on 2010-07-19
dot icon22/07/2010
Director's details changed for Richard Kent on 2010-07-19
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Registered office address changed from , Unit 60-65 the Warren, East Goscote Industrial Estate, Leicester, Leicestershire, LE7 3XA on 2010-04-19
dot icon08/03/2010
Accounts for a small company made up to 2009-12-31
dot icon11/12/2009
Termination of appointment of Gerald Crowe as a director
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Gbp ic 157824/157713\21/04/09\gbp sr 111@1=111\
dot icon06/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon30/10/2008
Statement of affairs
dot icon30/10/2008
Ad 21/10/08\gbp si 9862@1=9862\gbp ic 147962/157824\
dot icon30/10/2008
Ad 21/10/08\gbp si 261@1=261\gbp ic 147701/147962\
dot icon06/08/2008
Memorandum and Articles of Association
dot icon06/08/2008
Resolutions
dot icon31/07/2008
Return made up to 19/07/08; full list of members
dot icon08/02/2008
New director appointed
dot icon29/01/2008
Statement of affairs
dot icon29/01/2008
Ad 01/01/08--------- £ si 2223@1=2223 £ ic 145478/147701
dot icon28/01/2008
Ad 22/01/08--------- £ si 145378@1=145378 £ ic 100/145478
dot icon28/01/2008
Ad 24/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2008
Memorandum and Articles of Association
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon08/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon17/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon19/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

26
2023
change arrow icon+50.86 % *

* during past year

Cash in Bank

£1,192,550.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
3.43M
-
0.00
652.80K
-
2022
24
3.71M
-
0.00
790.52K
-
2023
26
3.93M
-
0.00
1.19M
-
2023
26
3.93M
-
0.00
1.19M
-

Employees

2023

Employees

26 Ascended8 % *

Net Assets(GBP)

3.93M £Ascended5.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended50.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colton, Richard Jonathan
Director
01/08/2007 - Present
11
Colton-Smith, Laura Elizabeth
Director
13/01/2015 - Present
3
Colton, Richard Jonathan
Secretary
01/08/2007 - Present
1
Kent, Richard
Director
01/08/2007 - 31/12/2023
-
Wilkinson, Antony Giancarlo
Director
22/01/2008 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLTON PACKAGING LIMITED

COLTON PACKAGING LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at 1 Hockey Close, Loughborough, Leicestershire LE11 5GX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COLTON PACKAGING LIMITED?

toggle

COLTON PACKAGING LIMITED is currently Active. It was registered on 19/07/2007 .

Where is COLTON PACKAGING LIMITED located?

toggle

COLTON PACKAGING LIMITED is registered at 1 Hockey Close, Loughborough, Leicestershire LE11 5GX.

What does COLTON PACKAGING LIMITED do?

toggle

COLTON PACKAGING LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does COLTON PACKAGING LIMITED have?

toggle

COLTON PACKAGING LIMITED had 26 employees in 2023.

What is the latest filing for COLTON PACKAGING LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-12-31.