DISPAK LIMITED

Register to unlock more data on OkredoRegister

DISPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050242

Incorporation date

27/08/1986

Size

Medium

Contacts

Registered address

Registered address

Units 3-5 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon23/02/2026
Cessation of Sarah Anne Melling as a person with significant control on 2023-01-19
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon26/06/2025
Satisfaction of charge 020502420005 in full
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/04/2024
Director's details changed for Mrs Sarah Anne Melling on 2024-03-08
dot icon02/04/2024
Change of details for Dispak Group Limited as a person with significant control on 2023-05-04
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon21/03/2023
Annual return made up to 1991-10-29 with full list of shareholders
dot icon16/03/2023
Notification of Dispak Group Limited as a person with significant control on 2023-01-19
dot icon15/03/2023
Director's details changed for Mrs Wendy Patricia Brown on 2023-03-15
dot icon26/01/2023
Memorandum and Articles of Association
dot icon26/01/2023
Resolutions
dot icon12/01/2023
Director's details changed for Wendy Patricia Brown on 2023-01-10
dot icon12/01/2023
Director's details changed for Mr James Gerard Melling on 2023-01-10
dot icon11/01/2023
Registered office address changed from Lysander Road Bowerhill Estate Melksham Wiltshire SN12 6SP to Units 3-5 2 Porte Marsh Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9BW on 2023-01-11
dot icon11/01/2023
Director's details changed for Mrs Sarah Anne Melling on 2023-01-10
dot icon11/01/2023
Secretary's details changed for Mr Anthony Desmond Brown on 2023-01-10
dot icon08/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/10/2021
Registration of charge 020502420006, created on 2021-10-13
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Registration of charge 020502420005, created on 2021-07-05
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon10/11/2020
Cessation of Wendy Patricia Brown as a person with significant control on 2020-06-23
dot icon10/11/2020
Change of details for Mrs Sarah Anne Melling as a person with significant control on 2020-06-23
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Termination of appointment of Wendy Patricia Brown as a secretary on 2019-10-14
dot icon04/09/2020
Appointment of Mr Anthony Desmond Brown as a secretary on 2019-10-14
dot icon15/07/2020
Particulars of variation of rights attached to shares
dot icon15/07/2020
Change of share class name or designation
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Memorandum and Articles of Association
dot icon21/05/2020
Director's details changed for Mrs Sarah Anne Melling on 2020-05-21
dot icon21/05/2020
Director's details changed for Wendy Patricia Brown on 2020-05-21
dot icon21/05/2020
Secretary's details changed for Wendy Patricia Brown on 2020-05-21
dot icon21/05/2020
Change of details for Mrs Sarah Anne Melling as a person with significant control on 2020-05-21
dot icon21/05/2020
Change of details for Mrs Wendy Patricia Brown as a person with significant control on 2020-05-21
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/10/2019
Termination of appointment of Anthony Desmond Brown as a director on 2019-10-14
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Appointment of Mr James Gerard Melling as a director on 2018-05-23
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon22/03/2018
Satisfaction of charge 2 in full
dot icon22/03/2018
Satisfaction of charge 3 in full
dot icon22/03/2018
Satisfaction of charge 4 in full
dot icon16/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon21/11/2013
Accounts for a small company made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon18/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon18/11/2011
Director's details changed for Sarah Anne Brown on 2011-04-08
dot icon24/10/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon25/11/2010
Director's details changed for Sarah Anne Brown on 2010-10-29
dot icon20/08/2010
Accounts for a small company made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon20/11/2009
Director's details changed for Wendy Patricia Brown on 2009-10-29
dot icon20/11/2009
Director's details changed for Anthony Desmond Brown on 2009-10-29
dot icon20/11/2009
Director's details changed for Sarah Anne Brown on 2009-10-29
dot icon05/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon31/03/2009
Certificate of change of name
dot icon02/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon10/11/2008
Resolutions
dot icon23/10/2008
Director appointed sarah anne brown
dot icon10/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 29/10/07; full list of members
dot icon07/12/2006
Return made up to 29/10/06; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon30/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 29/10/05; full list of members
dot icon02/03/2005
Return made up to 29/10/04; full list of members
dot icon06/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 29/10/03; full list of members
dot icon26/11/2002
Return made up to 29/10/02; full list of members
dot icon08/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon01/08/2002
Director resigned
dot icon19/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 29/10/01; full list of members
dot icon28/01/2001
Full group accounts made up to 2000-03-31
dot icon17/11/2000
Return made up to 29/10/00; full list of members
dot icon24/01/2000
Return made up to 29/10/99; full list of members
dot icon23/01/2000
Full group accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 29/10/98; full list of members
dot icon14/08/1998
Full group accounts made up to 1998-03-31
dot icon29/12/1997
Return made up to 29/10/97; no change of members
dot icon03/09/1997
Full group accounts made up to 1997-03-31
dot icon15/07/1997
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 29/10/96; full list of members
dot icon31/01/1996
Return made up to 29/10/95; full list of members
dot icon22/12/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 29/10/94; full list of members
dot icon16/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1994
Full group accounts made up to 1994-03-31
dot icon17/02/1994
Full group accounts made up to 1993-03-31
dot icon24/11/1993
Return made up to 29/10/93; full list of members
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Resolutions
dot icon15/02/1993
Ad 01/02/93--------- £ si 99500@1=99500 £ ic 2000/101500
dot icon15/02/1993
£ nc 20000/215000 01/02/93
dot icon11/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Group accounts for a medium company made up to 1992-03-31
dot icon26/11/1992
Particulars of mortgage/charge
dot icon05/11/1992
Return made up to 29/10/92; full list of members
dot icon23/06/1992
Director resigned
dot icon10/12/1991
Group accounts for a medium company made up to 1991-03-31
dot icon25/11/1991
Return made up to 29/10/91; full list of members
dot icon22/01/1991
New director appointed
dot icon08/11/1990
Return made up to 29/10/90; full list of members
dot icon08/11/1990
Group accounts for a small company made up to 1990-03-31
dot icon16/10/1989
Group accounts for a medium company made up to 1989-03-31
dot icon26/09/1989
Return made up to 08/09/89; full list of members
dot icon16/03/1989
New director appointed
dot icon30/11/1988
Return made up to 25/08/88; full list of members
dot icon03/11/1988
Accounts for a medium company made up to 1988-03-31
dot icon03/03/1988
Accounts for a small company made up to 1987-03-31
dot icon03/03/1988
Return made up to 21/01/88; full list of members
dot icon13/11/1987
New director appointed
dot icon25/10/1987
Registered office changed on 25/10/87 from: narrow quay house prince street bristol BS1 4AH
dot icon10/06/1987
Memorandum and Articles of Association
dot icon04/03/1987
Particulars of mortgage/charge
dot icon27/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1986
Certificate of change of name
dot icon27/08/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.81M
-
0.00
889.79K
-
2022
24
2.15M
-
0.00
1.57M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melling, James Gerard
Director
23/05/2018 - Present
16
Melling, Sarah Anne
Director
01/10/2008 - Present
10
Brown, Anthony Desmond
Secretary
14/10/2019 - Present
-

Persons with Significant Control

4
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 DISPAK LIMITED

DISPAK LIMITED is an(a) Active company incorporated on 27/08/1986 with the registered office located at Units 3-5 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISPAK LIMITED?

toggle

DISPAK LIMITED is currently Active. It was registered on 27/08/1986 .

Where is DISPAK LIMITED located?

toggle

DISPAK LIMITED is registered at Units 3-5 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, Wiltshire SN11 9BW.

What does DISPAK LIMITED do?

toggle

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

What is the latest filing for DISPAK LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-14 with no updates.