Company NameHudson Packaging Limited
DirectorBarry Paul Hudson
Company StatusActive
Company Number05337670
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Barry Paul Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Campbell Close
Wickford
Essex
SS12 9HL
Secretary NameSandra Jean Stacey
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Castledon Road
Wickford
Essex
SS12 0EG

Contact

Telephone01268 764106
Telephone regionBasildon

Location

Registered Address24 Campbell Close
Wickford
SS12 9HL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Shareholders

500 at £1Barry Paul Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,189
Cash£5,994
Current Liabilities£10,224

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

3 September 2007Delivered on: 8 September 2007
Persons entitled: Michael Hogg and Christopher Wilson

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due from the company to.
Particulars: The deposit of £1,500.00.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
21 February 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 January 2022Registered office address changed from Office 2 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 24 Campbell Close Wickford SS12 9HL on 21 January 2022 (1 page)
5 March 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 March 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 March 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
22 March 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500
(4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(4 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from 24 Campbell Close Wickford Essex SS12 9HL on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 24 Campbell Close Wickford Essex SS12 9HL on 11 February 2013 (1 page)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Director's details changed for Barry Paul Hudson on 18 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Barry Paul Hudson on 18 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 19/01/07; full list of members (2 pages)
15 February 2007Return made up to 19/01/07; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Incorporation (12 pages)
19 January 2005Incorporation (12 pages)