Company NameG & C Design (Packaging) Ltd
Company StatusActive
Company Number03685121
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMelonie Hehir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harvest Rise
Shefford
Bedfordshire
SG17 5GE
Director NameGillian Hehir
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 11a Old Bridge Way
Shefford
Bedfordshire
SG17 5HQ
Director NameStephen James Harvey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameMr Deane Michael Hehir
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameCornelius Michael Hehir
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meads Meppershall Road
Upper Stondon
Henlow
Bedfordshire
SG16 6LJ
Secretary NameAlan David Boddy
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Director NameDaniel Cornelius Hehir
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehicks
Letchworth Garden City
Hertfordshire
SG6 4QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Daniel Hehir
40.00%
Ordinary
4 at £1Melonie Hehir
40.00%
Ordinary
2 at £1Gillian Hehir
20.00%
Ordinary

Financials

Year2014
Net Worth£45,611
Cash£167,566
Current Liabilities£195,112

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

29 January 2021Delivered on: 5 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a unit 11A old bridge way shefford bedfordshire t/no.BD274804.
Outstanding
9 November 2020Delivered on: 18 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Director's details changed for Melonie Hehir on 6 December 2022 (2 pages)
19 December 2022Director's details changed for Gillian Hehir on 6 December 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 February 2021Registration of charge 036851210002, created on 29 January 2021 (40 pages)
14 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 November 2020Registration of charge 036851210001, created on 9 November 2020 (42 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
31 January 2018Statement of capital following an allotment of shares on 31 December 2016
  • GBP 105
(6 pages)
7 December 2017Appointment of Mr Deane Hehir as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Deane Hehir as a director on 1 December 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
22 November 2016Appointment of Stephen James Harvey as a director on 31 October 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
22 November 2016Termination of appointment of Daniel Cornelius Hehir as a director on 31 October 2016 (1 page)
22 November 2016Appointment of Stephen James Harvey as a director on 31 October 2016 (2 pages)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
22 November 2016Termination of appointment of Daniel Cornelius Hehir as a director on 31 October 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 50
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 50
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
7 January 2016Director's details changed for Gillian Hehir on 1 July 2015 (2 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
7 January 2016Director's details changed for Gillian Hehir on 1 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Termination of appointment of Alan David Boddy as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Alan David Boddy as a secretary on 16 January 2015 (1 page)
15 January 2015Director's details changed for Daniel Cornelius Hehir on 17 December 2014 (2 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(6 pages)
15 January 2015Director's details changed for Daniel Cornelius Hehir on 17 December 2014 (2 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(6 pages)
18 August 2014Director's details changed for Gillian Hehir on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Gillian Hehir on 18 August 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Director's details changed for Melonie Hehir on 20 December 2013 (2 pages)
7 February 2014Director's details changed for Melonie Hehir on 20 December 2013 (2 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(6 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(6 pages)
2 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 10
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 10
(3 pages)
22 November 2013Termination of appointment of Cornelius Hehir as a director (1 page)
22 November 2013Termination of appointment of Cornelius Hehir as a director (1 page)
13 November 2013Appointment of Daniel Cornelius Hehir as a director (3 pages)
13 November 2013Appointment of Daniel Cornelius Hehir as a director (3 pages)
13 August 2013Appointment of Melonie Hehir as a director (2 pages)
13 August 2013Appointment of Gillian Hehir as a director (2 pages)
13 August 2013Appointment of Gillian Hehir as a director (2 pages)
13 August 2013Appointment of Melonie Hehir as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Cornelius Michael Hehir on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Cornelius Michael Hehir on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Cornelius Michael Hehir on 1 October 2009 (2 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 January 2009Return made up to 17/12/08; full list of members (4 pages)
2 January 2009Return made up to 17/12/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 April 2008Ad 31/12/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 April 2008Ad 31/12/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
10 January 2008Return made up to 17/12/07; no change of members (6 pages)
10 January 2008Return made up to 17/12/07; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 January 2007Return made up to 17/12/06; full list of members (6 pages)
5 January 2007Return made up to 17/12/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 December 2004Return made up to 17/12/04; full list of members (6 pages)
10 December 2004Return made up to 17/12/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
30 December 2003Return made up to 17/12/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 December 2001Return made up to 17/12/01; full list of members (6 pages)
18 December 2001Return made up to 17/12/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
9 January 2001Return made up to 17/12/00; full list of members (6 pages)
9 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: damer house meadow way wickford essex SS12 9HA (1 page)
11 January 1999Registered office changed on 11/01/99 from: damer house meadow way wickford essex SS12 9HA (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
17 December 1998Incorporation (12 pages)
17 December 1998Incorporation (12 pages)