WEEDON PACKAGING SOLUTION CENTRE LIMITED

Register to unlock more data on OkredoRegister

WEEDON PACKAGING SOLUTION CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01208323

Incorporation date

18/04/1975

Size

Full

Contacts

Registered address

Registered address

110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire WS12 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon01/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Registration of charge 012083230015, created on 2025-09-11
dot icon11/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon21/04/2024
Resolutions
dot icon21/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Registration of charge 012083230013, created on 2024-04-15
dot icon18/04/2024
Registration of charge 012083230014, created on 2024-04-15
dot icon17/04/2024
Appointment of Mr Brian O'sullivan as a director on 2024-04-08
dot icon17/04/2024
Termination of appointment of John Derek Weedon as a director on 2024-04-08
dot icon17/04/2024
Termination of appointment of Peter Richard Weedon as a secretary on 2024-04-08
dot icon17/04/2024
Termination of appointment of Peter Richard Weedon as a director on 2024-04-08
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon28/11/2023
Cessation of John Derek Weedon as a person with significant control on 2016-04-13
dot icon28/11/2023
Cessation of Peter Richard Weedon as a person with significant control on 2016-04-13
dot icon20/11/2023
Notification of Weedon Holdings Limited as a person with significant control on 2016-04-06
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/07/1992
Return made up to 31/03/92; full list of members
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon05/04/1990
Return made up to 14/08/88; full list of members
dot icon11/12/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Return made up to 12/06/86; full list of members
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
31/12/2024
dot iconNext confirmation date
27/03/2026
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
127
2.27M
-
0.00
93.43K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Recuero, Luis Martinez
Director
29/10/1997 - 01/10/2003
1
O'sullivan, Brian
Director
08/04/2024 - Present
32
Bence, John Douglas
Director
29/10/1997 - 01/10/2003
7
Hart, David
Director
01/08/1994 - 29/10/1997
2

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

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 WEEDON PACKAGING SOLUTION CENTRE LIMITED

WEEDON PACKAGING SOLUTION CENTRE LIMITED is an(a) Active company incorporated on 18/04/1975 with the registered office located at 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire WS12 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEEDON PACKAGING SOLUTION CENTRE LIMITED?

toggle

WEEDON PACKAGING SOLUTION CENTRE LIMITED is currently Active. It was registered on 18/04/1975 .

Where is WEEDON PACKAGING SOLUTION CENTRE LIMITED located?

toggle

WEEDON PACKAGING SOLUTION CENTRE LIMITED is registered at 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire WS12 1NR.

What does WEEDON PACKAGING SOLUTION CENTRE LIMITED do?

toggle

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

What is the latest filing for WEEDON PACKAGING SOLUTION CENTRE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-27 with no updates.