Company NameCellpak Solutions Ltd
DirectorsDominic Peter Bryant and Lisa Kadwill
Company StatusActive
Company Number05434791
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dominic Peter Bryant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(2 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Lisa Kadwill
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameGavin White
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address151 Brunswick Park Road
London
N11 1EG
Secretary NameElena Bryant
NationalityBritish
StatusResigned
Appointed27 April 2005(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address3 Beulah Road
Epping
Essex
CM16 6RH
Director NameMr James Charles Hedley Grant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 February 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE

Contact

Websitecellpaksolutions.com
Telephone01992 653113
Telephone regionLea Valley

Location

Registered AddressUnit 2 Jospeh House
Harold Road
Harlow
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Dominic Peter Bryant
50.00%
Ordinary
51 at £1Mrs Elena Bryant
50.00%
Ordinary A

Financials

Year2014
Net Worth£191,035
Cash£44,019
Current Liabilities£194,907

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2024 (3 weeks, 4 days ago)
Next Return Due9 May 2025 (11 months, 3 weeks from now)

Charges

15 September 2017Delivered on: 29 September 2017
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
7 May 2013Delivered on: 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 June 2005Delivered on: 23 June 2005
Satisfied on: 10 May 2007
Persons entitled: Venture Finance PLC

Classification: All assets debenture (the "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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
6 April 2020Satisfaction of charge 054347910002 in full (1 page)
2 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
20 July 2018Satisfaction of charge 054347910003 in full (1 page)
9 May 2018Director's details changed for Mr Dominic Peter Bryant on 25 April 2018 (2 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
9 May 2018Change of details for Mr Dominic Peter Bryant as a person with significant control on 25 April 2018 (2 pages)
9 May 2018Director's details changed for Mrs Lisa Kadwill on 25 April 2018 (2 pages)
29 September 2017Registration of charge 054347910003, created on 15 September 2017 (17 pages)
29 September 2017Registration of charge 054347910003, created on 15 September 2017 (17 pages)
14 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
14 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
11 August 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 102
(6 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 102
(6 pages)
21 June 2016Director's details changed for Mr Dominic Peter Bryant on 2 February 2016 (2 pages)
21 June 2016Director's details changed for Mr Dominic Peter Bryant on 2 February 2016 (2 pages)
25 May 2016Director's details changed for Mrs Lisa Kadwill on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Mrs Lisa Kadwill on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lisa Kadwill as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lisa Kadwill as a director on 24 May 2016 (2 pages)
23 September 2015Termination of appointment of Elena Bryant as a secretary on 15 July 2015 (1 page)
23 September 2015Termination of appointment of Elena Bryant as a secretary on 15 July 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(5 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 102
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
9 April 2014Termination of appointment of James Grant as a director (1 page)
9 April 2014Termination of appointment of James Grant as a director (1 page)
29 November 2013Change of share class name or designation (2 pages)
29 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 03/10/2013
(3 pages)
29 November 2013Change of share class name or designation (2 pages)
29 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 03/10/2013
(3 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Appointment of Mr James Charles Hedley Grant as a director (2 pages)
4 July 2013Appointment of Mr James Charles Hedley Grant as a director (2 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2013Registration of charge 054347910002 (10 pages)
9 May 2013Registration of charge 054347910002 (10 pages)
29 April 2013Director's details changed for Mr Dominic Peter Bryant on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Elena Bryant on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Dominic Peter Bryant on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Elena Bryant on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Dominic Peter Bryant on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Elena Bryant on 1 April 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Dominic Peter Bryant on 24 April 2010 (2 pages)
6 May 2010Director's details changed for Dominic Peter Bryant on 24 April 2010 (2 pages)
3 November 2009Registered office address changed from Gless Wallis Crisp 10 - 12 Mulberry Green Old Harlow Essex CM17 0ET on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Gless Wallis Crisp 10 - 12 Mulberry Green Old Harlow Essex CM17 0ET on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Gless Wallis Crisp 10 - 12 Mulberry Green Old Harlow Essex CM17 0ET on 3 November 2009 (1 page)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2008Director's change of particulars / dominic bryant / 01/08/2007 (1 page)
29 May 2008Director's change of particulars / dominic bryant / 01/08/2007 (1 page)
29 May 2008Secretary's change of particulars / elena bryant / 01/08/2007 (1 page)
29 May 2008Secretary's change of particulars / elena bryant / 01/08/2007 (1 page)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 August 2007Return made up to 25/04/07; full list of members (2 pages)
6 August 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 25/04/06; full list of members (7 pages)
19 May 2006Return made up to 25/04/06; full list of members (7 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 10 mulberry green old harlow essex CM17 0ET (1 page)
29 June 2005Registered office changed on 29/06/05 from: 10 mulberry green old harlow essex CM17 0ET (1 page)
23 June 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
10 May 2005Ad 27/04/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 7 petworth road haslemere surrey GU27 2PQ (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 7 petworth road haslemere surrey GU27 2PQ (1 page)
10 May 2005Ad 27/04/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 May 2005New director appointed (1 page)
25 April 2005Incorporation (17 pages)
25 April 2005Incorporation (17 pages)