Company NameBon Bon Buddies Limited
Company StatusDissolved
Company Number02827349
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date20 April 2023 (12 months ago)
Previous NamePackateers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Christopher Stuart Howarth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993
Appointment Duration29 years, 10 months (closed 20 April 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NamePeter Donald Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993
Appointment Duration5 months, 4 weeks (resigned 09 December 1993)
RoleDesign Consultant
Correspondence Address42 Elm Road
East Sheen
London
SW14 7JQ
Secretary NameChristopher Stuart Howarth
NationalityBritish
StatusResigned
Appointed14 June 1993
Appointment Duration5 years, 7 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPont Gaer
Tretower
Crickhowell
Powys
NP8 1SB
Wales
Director NameAlbert Thomas Howarth
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address18 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameMs Pauline June Howarth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameMr Ivan Kursar
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address3 St Anns Place
Bath
Avon
BA1 2BJ
Secretary NameMr Ronald Charles Zammit
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2002)
RoleCompany Director
Correspondence Address28 Dartington Drive
Pontprennau
Cardiff
South Glamorgan
CF23 8SA
Wales
Director NameMr Stephen Anthony Miles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed24 November 1999(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameKevin Paul Toms
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressMidsummer
19 Delamare Way
Oxford
Oxfordshire
OX2 9HZ
Director NameBarry Thomas William Tilley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressPheasants Seymour Plain
Marlow
Buckinghamshire
SL7 3DA
Secretary NameMark Henry Knowles
NationalityBritish
StatusResigned
Appointed08 March 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2007)
RoleAccountant
Correspondence Address3 Rhuddlan Close
Newport
Gwent
NP10 8QU
Wales
Director NameMark Henry Knowles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 November 2007)
RoleAccountant
Correspondence Address3 Rhuddlan Close
Newport
Gwent
NP10 8QU
Wales
Director NamePaul John Monk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 July 2004)
RoleChairman
Correspondence AddressWhite Place
River Road Taplow
Maidenhead
Berkshire
SL6 0BG
Director NameDuncan Cawdell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(10 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 2004)
RoleSales Director
Correspondence Address4 Silure Way
Langstone
Newport
Gwent
NP18 2NU
Wales
Director NamePaul John Monk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2006)
RoleChairman
Correspondence AddressWhite Place
River Road Taplow
Maidenhead
Berkshire
SL6 0BG
Director NameMr Martin Sutherland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Earlswood
Chepstow
Gwent
NP16 6AW
Wales
Secretary NameGeoffrey Clive Davies
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address81 Lake Road West
Roath Park
Cardiff
CF23 5PH
Wales
Director NameMr Timothy James Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameMr Graham Paul Dyer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(15 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Secretary NameMr Timothy James Carr
NationalityBritish
StatusResigned
Appointed01 March 2009(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameJustin Paul Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameMrs Joanne Yvonne Manfield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2018)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressOne Foxes Lane
Oakdale Business Park
Blackwood
South Wales
NP12 4AB
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebonbonbuddies.com
Email address[email protected]
Telephone01495 241600
Telephone regionPontypool

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

59k at £1Bon Bon Buddies (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,780,000
Gross Profit£10,367,000
Net Worth£6,421,000
Cash£767,000
Current Liabilities£14,163,000

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Charges

24 November 2004Delivered on: 30 November 2004
Satisfied on: 9 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22120568 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 December 2003Delivered on: 6 January 2004
Satisfied on: 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 2003Delivered on: 24 June 2003
Satisfied on: 2 February 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 7 January 2004
Persons entitled: 3I Group PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares).
Particulars: The shares together with all dividends and other distributions. See the mortgage charge document for full details.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 7 January 2004
Persons entitled: 3I Group PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares).
Particulars: The shares together with all dividends or other distributions. See the mortgage charge document for full details.
Fully Satisfied
21 July 2000Delivered on: 28 July 2000
Satisfied on: 7 January 2004
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 14 September 1999
Satisfied on: 10 July 2004
Persons entitled: G E Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 1994Delivered on: 16 July 1994
Satisfied on: 12 July 2000
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
6 December 1993Delivered on: 14 December 1993
Satisfied on: 4 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2011Delivered on: 11 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
28 July 2011Delivered on: 4 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 April 2023Final Gazette dissolved following liquidation (1 page)
20 January 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
21 October 2022Appointment of a voluntary liquidator (3 pages)
21 October 2022Removal of liquidator by court order (28 pages)
4 February 2022Liquidators' statement of receipts and payments to 29 November 2021 (20 pages)
13 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
(1 page)
23 December 2020Notice of completion of voluntary arrangement (11 pages)
14 December 2020Registered office address changed from Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 December 2020 (2 pages)
12 December 2020Statement of affairs (10 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
16 November 2020Satisfaction of charge 10 in full (4 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 30 April 2019 (24 pages)
20 April 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 December 2019Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2019 (10 pages)
22 November 2019Full accounts made up to 30 April 2018 (31 pages)
3 October 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
9 March 2019Part of the property or undertaking has been released and no longer forms part of charge 10 (6 pages)
1 February 2019Satisfaction of charge 11 in full (5 pages)
31 January 2019Registered office address changed from One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB to Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY on 31 January 2019 (1 page)
31 October 2018Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 September 2018Termination of appointment of Justin Paul Thomas as a director on 13 September 2018 (1 page)
30 July 2018Termination of appointment of Joanne Yvonne Manfield as a director on 19 July 2018 (1 page)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 February 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of Graham Dyer as a director on 28 April 2017 (1 page)
15 June 2017Termination of appointment of Graham Dyer as a director on 28 April 2017 (1 page)
17 December 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
17 December 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
16 June 2016Director's details changed for Mr Christopher Stuart Howarth on 1 January 2016 (2 pages)
16 June 2016Director's details changed for Mr Christopher Stuart Howarth on 1 January 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 58,971
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 58,971
(4 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 58,971
(4 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 58,971
(4 pages)
19 June 2015Appointment of Mrs Joanne Yvonne Manfield as a director on 15 June 2015 (2 pages)
19 June 2015Appointment of Mrs Joanne Yvonne Manfield as a director on 15 June 2015 (2 pages)
27 November 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
27 November 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
19 November 2014Termination of appointment of Timothy James Carr as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Timothy James Carr as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Timothy James Carr as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Timothy James Carr as a secretary on 19 November 2014 (1 page)
20 August 2014Termination of appointment of Pauline June Howarth as a director on 25 July 2014 (1 page)
20 August 2014Termination of appointment of Pauline June Howarth as a director on 25 July 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 58,971
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 58,971
(5 pages)
6 February 2014Full accounts made up to 30 April 2013 (23 pages)
6 February 2014Full accounts made up to 30 April 2013 (23 pages)
4 December 2013Appointment of Justin Paul Thomas as a director (2 pages)
4 December 2013Appointment of Justin Paul Thomas as a director (2 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of Stephen Miles as a director (1 page)
14 May 2013Termination of appointment of Stephen Miles as a director (1 page)
1 February 2013Full accounts made up to 30 April 2012 (23 pages)
1 February 2013Full accounts made up to 30 April 2012 (23 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 May 2012Auditor's resignation (3 pages)
23 May 2012Auditor's resignation (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2012Full accounts made up to 30 April 2011 (25 pages)
26 January 2012Full accounts made up to 30 April 2011 (25 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
4 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
18 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Timothy James Carr on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Graham Dyer on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Timothy James Carr on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Stephen Anthony Miles on 15 June 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Timothy James Carr on 15 June 2010 (1 page)
30 July 2010Secretary's details changed for Mr Timothy James Carr on 15 June 2010 (1 page)
30 July 2010Director's details changed for Christopher Stuart Howarth on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Pauline June Howarth on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Graham Dyer on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Christopher Stuart Howarth on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Stephen Anthony Miles on 15 June 2010 (2 pages)
30 July 2010Director's details changed for Pauline June Howarth on 15 June 2010 (2 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
2 July 2009Return made up to 15/06/09; full list of members (4 pages)
19 March 2009Director appointed mr graham paul dyer (1 page)
19 March 2009Director appointed mr graham paul dyer (1 page)
12 March 2009Secretary appointed mr timothy james carr (1 page)
12 March 2009Director appointed mr timothy james carr (1 page)
12 March 2009Director appointed mr timothy james carr (1 page)
12 March 2009Secretary appointed mr timothy james carr (1 page)
11 March 2009Appointment terminated director martin sutherland (1 page)
11 March 2009Appointment terminated director martin sutherland (1 page)
11 March 2009Appointment terminated secretary geoffrey davies (1 page)
11 March 2009Appointment terminated secretary geoffrey davies (1 page)
23 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY (1 page)
4 June 2008Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
27 November 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
27 November 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 March 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
22 March 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
10 August 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
10 August 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
27 June 2005Return made up to 15/06/05; full list of members (4 pages)
27 June 2005Return made up to 15/06/05; full list of members (4 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2004Declaration of assistance for shares acquisition (4 pages)
16 September 2004Director resigned (1 page)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2004Declaration of assistance for shares acquisition (4 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
17 August 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Return made up to 15/06/04; full list of members (3 pages)
6 July 2004Return made up to 15/06/04; full list of members (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
25 June 2003Return made up to 15/06/03; full list of members (9 pages)
25 June 2003Return made up to 15/06/03; full list of members (9 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
18 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 July 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
12 December 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
12 December 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
26 July 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
26 July 2000Nc inc already adjusted 21/07/00 (1 page)
26 July 2000Ad 21/07/00--------- £ si 8846@1=8846 £ ic 50125/58971 (2 pages)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 2000Nc inc already adjusted 21/07/00 (1 page)
26 July 2000Nc dec already adjusted 21/07/00 (1 page)
26 July 2000Ad 21/07/00--------- £ si 8846@1=8846 £ ic 50125/58971 (2 pages)
26 July 2000Nc dec already adjusted 21/07/00 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Full group accounts made up to 31 December 1999 (19 pages)
27 June 2000Full group accounts made up to 31 December 1999 (19 pages)
16 June 2000Return made up to 15/06/00; full list of members (8 pages)
16 June 2000Return made up to 15/06/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
14 September 1999Particulars of mortgage/charge (7 pages)
14 September 1999Particulars of mortgage/charge (7 pages)
14 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1999Return made up to 15/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1999Full accounts made up to 31 December 1998 (19 pages)
23 May 1999Full accounts made up to 31 December 1998 (19 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1998Registered office changed on 10/07/98 from: 6 high street crickhowell powys NP8 1BW (1 page)
10 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 July 1998Registered office changed on 10/07/98 from: 6 high street crickhowell powys NP8 1BW (1 page)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
15 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
15 July 1997£ nc 24100/74125 09/07/97 (1 page)
15 July 1997Ad 09/07/97--------- £ si 50025@1=50025 £ ic 100/50125 (2 pages)
15 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
15 July 1997£ nc 24100/74125 09/07/97 (1 page)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1997Ad 09/07/97--------- £ si 50025@1=50025 £ ic 100/50125 (2 pages)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (10 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (10 pages)
1 January 1997Company name changed packateers LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed packateers LIMITED\certificate issued on 01/01/97 (2 pages)
29 August 1996£ ic 3452/2518 16/08/96 £ sr [email protected]=933 (1 page)
29 August 1996£ ic 3452/2518 16/08/96 £ sr [email protected]=933 (1 page)
6 August 1996£ ic 4380/3452 16/07/96 £ sr [email protected]=927 (1 page)
6 August 1996£ ic 4380/3452 16/07/96 £ sr [email protected]=927 (1 page)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
27 June 1996Return made up to 15/06/96; full list of members (6 pages)
18 June 1996£ ic 5302/4380 16/06/96 £ sr [email protected]=921 (1 page)
18 June 1996£ ic 5302/4380 16/06/96 £ sr [email protected]=921 (1 page)
12 June 1996£ ic 5485/5393 16/05/96 £ sr [email protected]=91 (1 page)
12 June 1996£ ic 5485/5393 16/05/96 £ sr [email protected]=91 (1 page)
12 June 1996£ ic 5393/5302 16/04/96 £ sr [email protected]=90 (1 page)
12 June 1996£ ic 5393/5302 16/04/96 £ sr [email protected]=90 (1 page)
24 April 1996£ ic 6388/5484 16/03/96 £ sr [email protected]=903 (1 page)
24 April 1996£ ic 6388/5484 16/03/96 £ sr [email protected]=903 (1 page)
22 March 1996£ ic 7285/6387 16/02/96 £ sr [email protected]=897 (1 page)
22 March 1996£ ic 7285/6387 16/02/96 £ sr [email protected]=897 (1 page)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 January 1996£ ic 8176/7284 16/01/96 £ sr [email protected]=891 (1 page)
22 January 1996£ ic 8176/7284 16/01/96 £ sr [email protected]=891 (1 page)
29 December 1995£ ic 9062/8176 16/12/95 £ sr [email protected]=885 (1 page)
29 December 1995£ ic 9062/8176 16/12/95 £ sr [email protected]=885 (1 page)
22 November 1995£ ic 9942/9062 16/11/95 £ sr [email protected]=879 (1 page)
22 November 1995£ ic 9942/9062 16/11/95 £ sr [email protected]=879 (1 page)
19 October 1995£ ic 10816/9942 16/10/95 £ sr [email protected]=873 (1 page)
19 October 1995£ ic 10816/9942 16/10/95 £ sr [email protected]=873 (1 page)
18 September 1995£ ic 11684/10815 16/09/95 £ sr [email protected]=868 (1 page)
18 September 1995£ ic 11684/10815 16/09/95 £ sr [email protected]=868 (1 page)
21 August 1995£ ic 12546/11683 16/08/95 £ sr [email protected]=862 (1 page)
21 August 1995£ ic 12546/11683 16/08/95 £ sr [email protected]=862 (1 page)
18 July 1995£ ic 13403/12546 16/07/95 £ sr [email protected]=856 (1 page)
18 July 1995£ ic 13403/12546 16/07/95 £ sr [email protected]=856 (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
26 June 1995Return made up to 15/06/95; full list of members (6 pages)
26 June 1995£ ic 14254/13403 16/06/95 £ sr [email protected]=850 (1 page)
26 June 1995Return made up to 15/06/95; full list of members (6 pages)
26 June 1995£ ic 14254/13403 16/06/95 £ sr [email protected]=850 (1 page)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995£ ic 15099/14253 16/05/95 £ sr [email protected]=845 (1 page)
22 May 1995£ ic 15099/14253 16/05/95 £ sr [email protected]=845 (1 page)
24 April 1995£ ic 15939/15099 16/04/95 £ sr [email protected]=839 (1 page)
24 April 1995£ ic 15939/15099 16/04/95 £ sr [email protected]=839 (1 page)
24 April 1995£ ic 16773/15938 16/03/95 £ sr [email protected]=834 (1 page)
24 April 1995£ ic 16773/15938 16/03/95 £ sr [email protected]=834 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 June 1994Return made up to 15/06/94; full list of members (6 pages)
20 June 1994Return made up to 15/06/94; full list of members (6 pages)
18 May 1994Ad 09/05/94--------- £ si [email protected]=23939 £ ic 98/24037 (2 pages)
18 May 1994Ad 09/05/94--------- £ si [email protected]=23939 £ ic 98/24037 (2 pages)
28 April 1994Ad 22/04/94--------- £ si 96@1=96 £ ic 2/98 (2 pages)
28 April 1994Ad 22/04/94--------- £ si 96@1=96 £ ic 2/98 (2 pages)
15 June 1993Incorporation (13 pages)
15 June 1993Incorporation (13 pages)