VERSAPAK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

VERSAPAK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566179

Incorporation date

18/05/1998

Size

Small

Contacts

Registered address

Registered address

Aspen House, Stephenson Road, Colchester, Essex CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2023)
dot icon16/01/2026
Change of details for Versapak Group Limited as a person with significant control on 2026-01-14
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon31/10/2025
Termination of appointment of Denver Napthine as a director on 2025-10-21
dot icon29/07/2025
Director's details changed for Mr Xander Charles Barber on 2025-07-28
dot icon29/07/2025
Director's details changed for Mr Denver Napthine on 2025-07-28
dot icon29/07/2025
Director's details changed for Mr Bevan Guy Barber on 2025-07-28
dot icon28/07/2025
Change of details for Versapak Group Limited as a person with significant control on 2025-07-28
dot icon28/07/2025
Registered office address changed from The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL to Aspen House Stephenson Road Colchester Essex CO4 9QR on 2025-07-28
dot icon04/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon13/02/2025
Appointment of Mr Xander Charles Barber as a director on 2025-02-13
dot icon13/02/2025
Appointment of Mr Bevan Guy Barber as a director on 2025-02-13
dot icon13/02/2025
Appointment of Mr Denver Napthine as a director on 2025-02-13
dot icon22/11/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon01/11/2024
Cessation of Anne Denny-Anderson as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Ian Denny-Anderson as a person with significant control on 2024-10-29
dot icon31/10/2024
Termination of appointment of Nichola Karen Carroll as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Anne Denny-Anderson as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Kelly Bishop as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Caroline Anne Atkinson as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Spencer Lee Davis as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Christopher Guy Napthine as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Russell Paul Napthine as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Anne Denny-Anderson as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Ian Denny-Anderson as a director on 2024-10-29
dot icon17/10/2024
Satisfaction of charge 3 in full
dot icon17/10/2024
Satisfaction of charge 5 in full
dot icon17/10/2024
Satisfaction of charge 4 in full
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon01/05/2024
Appointment of Mr Spencer Lee Davis as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mrs Kelly Bishop as a director on 2024-05-01
dot icon25/03/2024
Accounts for a small company made up to 2023-08-31
dot icon19/01/2024
Appointment of Mr Ian Denny-Anderson as a director on 2024-01-18
dot icon03/01/2024
Secretary's details changed
dot icon03/01/2024
Director's details changed for Mrs Anne Florence Anderson on 2023-12-19
dot icon03/01/2024
Change of details for a person with significant control
dot icon03/01/2024
Change of details for Mrs Anne Florence Anderson as a person with significant control on 2023-12-26
dot icon03/01/2024
Secretary's details changed for Mrs Anne Florence Anderson on 2023-12-26
dot icon03/01/2024
Director's details changed for Mrs Anne Florence Anderson on 2023-12-26
dot icon02/01/2024
Change of details for Mr Ian Denny Anderson as a person with significant control on 2023-12-19
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon14/05/2023
Accounts for a small company made up to 2022-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon-4.65 % *

* during past year

Cash in Bank

£2,198,301.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
4.36M
-
0.00
1.69M
-
2022
25
5.13M
-
0.00
2.31M
-
2023
26
5.02M
-
0.00
2.20M
-
2023
26
5.02M
-
0.00
2.20M
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

5.02M £Descended-2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20M £Descended-4.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ian Denny
Director
29/09/1998 - 09/08/2022
24
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/05/1998 - 29/09/1998
16011
London Law Services Limited
Nominee Director
17/05/1998 - 29/09/1998
15403
Anderson, Anne Florence
Director
26/10/2012 - 29/10/2024
16
Moran, Michael Joseph
Director
10/09/2003 - 31/01/2005
7

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 VERSAPAK INTERNATIONAL LIMITED

VERSAPAK INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR. There are currently 4 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 VERSAPAK INTERNATIONAL LIMITED?

toggle

VERSAPAK INTERNATIONAL LIMITED is currently Active. It was registered on 18/05/1998 .

Where is VERSAPAK INTERNATIONAL LIMITED located?

toggle

VERSAPAK INTERNATIONAL LIMITED is registered at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR.

What does VERSAPAK INTERNATIONAL LIMITED do?

toggle

VERSAPAK INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does VERSAPAK INTERNATIONAL LIMITED have?

toggle

VERSAPAK INTERNATIONAL LIMITED had 26 employees in 2023.

What is the latest filing for VERSAPAK INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/01/2026: Change of details for Versapak Group Limited as a person with significant control on 2026-01-14.