Company NamePackaging First Limited
DirectorsIan John Collins and Jeremy Parish
Company StatusActive
Company Number03838039
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Ian John Collins
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Director NameMr Ian John Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RolePackaging Supplier
Country of ResidenceEngland
Correspondence Address13a Campbell Close Campbell Close
Romford
RM1 4SA
Director NameMr Jeremy Parish
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit12 Nash Hall The Street
High Ongar
Essex
CM5 9NL
Director NameLouise Paula Collins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Chelmsford Road, Blackmore
Ingatestone
Essex
CM4 0SD
Director NameHakan Gunnarsson
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressDuwagen 4
Farlof
291 75
Sweden
Director NameMorgan Bosson
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2014)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressRandersgatan 28
Helsingborg
254 40
Sweden
Director NameMr Mark Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Chelmsford Road, Blackmore
Ingatestone
Essex
CM4 0SD
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitewww.packagingfirst.co.uk/uk/home/home.php
Telephone01277 363656
Telephone regionBrentwood

Location

Registered AddressUnit12 Nash Hall
The Street
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Financials

Year2012
Net Worth£76,204
Cash£165,520
Current Liabilities£894,873

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

16 May 2006Delivered on: 18 May 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Now K/a Rbs Invoice Finance 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.
Outstanding
24 May 2000Delivered on: 27 May 2000
Satisfied on: 4 November 2014
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.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
20 August 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Ian John Collins on 24 July 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 200
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 200
(4 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Satisfaction of charge 1 in full (1 page)
4 November 2014Satisfaction of charge 1 in full (1 page)
10 October 2014Registered office address changed from Woodstock Chelmsford Road, Blackmore Ingatestone Essex CM4 0SD to Unit12 Nash Hall the Street High Ongar Essex CM5 9NL on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Woodstock Chelmsford Road, Blackmore Ingatestone Essex CM4 0SD to Unit12 Nash Hall the Street High Ongar Essex CM5 9NL on 10 October 2014 (1 page)
6 October 2014Termination of appointment of Morgan Bosson as a director on 22 September 2014 (1 page)
6 October 2014Termination of appointment of Morgan Bosson as a director on 22 September 2014 (1 page)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Termination of appointment of Mark Cooper as a director (1 page)
14 October 2013Termination of appointment of Mark Cooper as a director (1 page)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2012Appointment of Mr Mark Cooper as a director (2 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Appointment of Mr Jeremy Parish as a director (2 pages)
5 October 2012Termination of appointment of Louise Collins as a director (1 page)
5 October 2012Termination of appointment of Hakan Gunnarsson as a director (1 page)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Termination of appointment of Louise Collins as a director (1 page)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Termination of appointment of Hakan Gunnarsson as a director (1 page)
5 October 2012Appointment of Mr Jeremy Parish as a director (2 pages)
5 October 2012Appointment of Mr Mark Cooper as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2010Director's details changed for Louise Paula Collins on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Hakan Gunnarsson on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Hakan Gunnarsson on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Morgan Bosson on 8 September 2010 (2 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Morgan Bosson on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Ian Collins on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Louise Paula Collins on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Ian Collins on 8 September 2010 (2 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Louise Paula Collins on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Morgan Bosson on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Hakan Gunnarsson on 8 September 2010 (2 pages)
17 September 2010Director's details changed for Ian Collins on 8 September 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 November 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
24 November 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
29 September 2009Return made up to 08/09/09; full list of members (5 pages)
29 September 2009Return made up to 08/09/09; full list of members (5 pages)
28 May 2009Director appointed morgan bosson (2 pages)
28 May 2009Director appointed hakan gunnarsson (2 pages)
28 May 2009Director appointed hakan gunnarsson (2 pages)
28 May 2009Director appointed morgan bosson (2 pages)
15 May 2009Resolutions
  • RES13 ‐ Directors conflict of interest 27/04/2009
(2 pages)
15 May 2009Resolutions
  • RES13 ‐ Directors conflict of interest 27/04/2009
(2 pages)
2 April 2009Director appointed ian john collins (2 pages)
2 April 2009Director appointed ian john collins (2 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 08/09/07; no change of members (6 pages)
17 October 2007Return made up to 08/09/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 08/09/06; full list of members (6 pages)
11 October 2006Return made up to 08/09/06; full list of members (6 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
12 October 2005Return made up to 08/09/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 September 2004Return made up to 08/09/04; full list of members (6 pages)
20 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (6 pages)
16 September 2003Return made up to 08/09/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 September 2002Return made up to 08/09/02; full list of members (6 pages)
20 September 2002Return made up to 08/09/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 08/09/01; full list of members (6 pages)
14 September 2001Return made up to 08/09/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
27 September 2000Return made up to 08/09/00; full list of members (6 pages)
27 September 2000Return made up to 08/09/00; full list of members (6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 82 saint john street london EC1M 4JN (1 page)
21 September 1999Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 82 saint john street london EC1M 4JN (1 page)
21 September 1999Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1999Incorporation (17 pages)
8 September 1999Incorporation (17 pages)