Ingatestone
Essex
CM4 9DW
Director Name | Mr Jeremy Edward Boulton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Janet Cooper |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 November 1998) |
Role | Co Director |
Correspondence Address | Wherstead Hall Peppers Lane Wherstead Village Ipswich Suffolk IP9 2AB |
Secretary Name | Georgina Sarah Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 June 2011) |
Role | Co Secretary |
Correspondence Address | 20 San Pedro Sobre Attico Benidorm Spain Foreign |
Director Name | Mr Damian Patrick Hearne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchford Grange Capel-St-Mary Suffolk IP9 2LA |
Director Name | Mrs Rosemary Esmie Boulton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Strugglers Lane Witnesham Ipswich Suffolk IP6 9HS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | ipswich-packaging.com |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Edwin Leslie James Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,649 |
Cash | £24,584 |
Current Liabilities | £156,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
10 May 2000 | Delivered on: 17 May 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 May 1998 | Delivered on: 30 May 1998 Persons entitled: Isis Factors PLC Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 1ST april 1998 or any amendment or addition thereto or replacement thereof. Particulars: By way of specific charge all book and other debts owing to the company together with the full benefit of all guarantees securities and indemnities in respect thereof. Outstanding |
21 August 2023 | Termination of appointment of Jeremy Edward Boulton as a director on 14 July 2023 (1 page) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 July 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 August 2020 | Director's details changed for Edwin Leslie James Boulton on 25 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Edwin Leslie James Boulton on 21 August 2020 (2 pages) |
28 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
13 May 2020 | Director's details changed for Edwin Leslie James Boulton on 13 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Rosemary Esmie Boulton as a director on 1 January 2020 (1 page) |
13 May 2020 | Change of details for Edwin Leslie James Boulton as a person with significant control on 13 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Jeremy Edward Boulton on 11 May 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 July 2017 | Notification of Edwin Leslie James Boulton as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Edwin Leslie James Boulton as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 April 2016 | Appointment of Rosemary Esmie Boulton as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Rosemary Esmie Boulton as a director on 1 April 2016 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Director's details changed for Edwin Leslie James Boulton on 31 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 31 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 30 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 31 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Edwin Leslie James Boulton on 31 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Jeremy Edward Boulton on 30 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 March 2014 | Appointment of Jeremy Edward Boulton as a director (2 pages) |
26 March 2014 | Appointment of Jeremy Edward Boulton as a director (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Georgina Boulton as a secretary (1 page) |
4 July 2011 | Termination of appointment of Georgina Boulton as a secretary (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 16/06/05; full list of members
|
8 July 2005 | Return made up to 16/06/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
22 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Return made up to 16/06/00; full list of members
|
14 August 2000 | Return made up to 16/06/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
24 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
24 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
7 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
11 September 1997 | Director resigned (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
16 June 1997 | Incorporation (16 pages) |
16 June 1997 | Incorporation (16 pages) |