WILLIAMS PACKAGING LTD.

Register to unlock more data on OkredoRegister

WILLIAMS PACKAGING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05243183

Incorporation date

27/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Barleylands, Barleylands Road, Billericay, Essex CM11 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon10/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon07/11/2024
Change of details for Mr Matthew James Stock as a person with significant control on 2024-11-06
dot icon31/07/2024
Change of details for a person with significant control
dot icon31/07/2024
Change of details for Mrs Sarah Jane Stock as a person with significant control on 2024-07-30
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 2023-06-14
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon14/10/2022
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-10-14
dot icon14/10/2022
Change of details for Mr Matthew James Stock as a person with significant control on 2022-10-14
dot icon14/10/2022
Change of details for Mrs Sarah Jane Stock as a person with significant control on 2022-10-14
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon20/11/2020
Registered office address changed from Audit House 151 High Street Billericay Essex CM12 9AB to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2020-11-20
dot icon20/11/2020
Change of details for Mrs Sarah Jane Stock as a person with significant control on 2016-04-06
dot icon20/11/2020
Change of details for Mr Matthew James Stock as a person with significant control on 2016-04-06
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Director's details changed for Mrs Sarah Jane Stock on 2017-01-01
dot icon27/03/2017
Secretary's details changed for Mrs Sarah Jane Stock on 2017-01-01
dot icon27/03/2017
Director's details changed for Mr Matthew James Stock on 2017-01-01
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon01/10/2015
Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to Audit House 151 High Street Billericay Essex CM12 9AB on 2015-10-01
dot icon03/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs. Sarah Jane Stock on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr. Matthew James Stock on 2009-11-09
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 27/09/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 27/09/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 27/09/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon07/12/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon08/11/2004
Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2004
Secretary resigned
dot icon27/09/2004
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
3
47.84K
-
0.00
31.72K
-
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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
26/09/2004 - 26/09/2004
6456
Stock, Sarah Jane
Director
27/09/2004 - Present
2
Stock, Matthew James
Director
27/09/2004 - Present
5
Stock, Sarah Jane
Secretary
27/09/2004 - Present
-

Persons with Significant Control

2
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 WILLIAMS PACKAGING LTD.

WILLIAMS PACKAGING LTD. is an(a) Active company incorporated on 27/09/2004 with the registered office located at Unit 27 Barleylands, Barleylands Road, Billericay, Essex CM11 2UD. 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 WILLIAMS PACKAGING LTD.?

toggle

WILLIAMS PACKAGING LTD. is currently Active. It was registered on 27/09/2004 .

Where is WILLIAMS PACKAGING LTD. located?

toggle

WILLIAMS PACKAGING LTD. is registered at Unit 27 Barleylands, Barleylands Road, Billericay, Essex CM11 2UD.

What does WILLIAMS PACKAGING LTD. do?

toggle

WILLIAMS PACKAGING LTD. operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

What is the latest filing for WILLIAMS PACKAGING LTD.?

toggle

The latest filing was on 10/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.