Company NameBg Packaging Limited
Company StatusActive
Company Number04394988
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleManager
Country of ResidenceGibraltar
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Andrew Colin Thurlbourn
StatusCurrent
Appointed14 March 2019(17 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameYuko Jones
NationalityJapanese
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-13-10 Yukinoshita
248-0005
Kamakura
Kanagawa
Japan
Secretary NameMrs Joanne White
StatusResigned
Appointed01 November 2015(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1R. Jones Management Consultants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£474,000
Net Worth£2,335,873
Cash£154,251
Current Liabilities£228,324

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

23 April 2012Delivered on: 3 May 2012
Persons entitled: Nicola Masters and Master Industries 2006 Limited

Classification: Guarantee and indemnity and legal charge
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property, rental income, charged property and the proceeds of such insurances and the performance of any such agreemtents see image for full details.
Outstanding
4 November 2009Delivered on: 10 November 2009
Satisfied on: 22 February 2011
Persons entitled: Lloyds Tsb 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
4 August 2004Delivered on: 12 August 2004
Satisfied on: 22 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

15 January 2021Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages)
15 January 2021Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages)
20 November 2020Accounts for a small company made up to 30 November 2019 (12 pages)
2 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Joanne White as a secretary on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Andrew Colin Thurlbourn as a secretary on 14 March 2019 (2 pages)
29 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 30 November 2016 (14 pages)
29 August 2017Full accounts made up to 30 November 2016 (14 pages)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Joanne Stevens on 7 May 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Joanne Stevens on 2 September 2016 (1 page)
23 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
23 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
17 February 2016Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page)
17 February 2016Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page)
17 February 2016Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page)
17 February 2016Termination of appointment of Yuko Jones as a secretary on 31 October 2015 (1 page)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015 (2 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
11 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
11 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Industrial Park Childerditch Hall Drive Little Worley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Roy David Jones on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Yuko Jones on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Thurlbourn on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Roy David Jones on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Yuko Jones on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Thurlbourn on 14 March 2010 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
3 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
22 December 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page)
19 January 2005Registered office changed on 19/01/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
14 July 2004Return made up to 14/03/04; full list of members (6 pages)
14 July 2004Return made up to 14/03/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
16 September 2003Compulsory strike-off action has been discontinued (1 page)
12 September 2003Return made up to 14/03/03; full list of members (6 pages)
12 September 2003Return made up to 14/03/03; full list of members (6 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
24 September 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
14 March 2002Incorporation (18 pages)
14 March 2002Incorporation (18 pages)