Company NameProton Packaging Limited
DirectorsMartyn Arnold and Paul Leonard Shuttlewood
Company StatusActive
Company Number05512100
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Previous NameBecam Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartyn Arnold
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cinema 18 Woodhouse Lane
Kelvedon
Colchester
CO5 9DF
Director NameMr Paul Leonard Shuttlewood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cinema 18 Woodhouse Lane
Kelvedon
Colchester
CO5 9DF
Secretary NameKaren Ann Shuttlewood
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cinema 18 Woodhouse Lane
Kelvedon
Colchester
CO5 9DF

Contact

Websitewww.protonsupplies.com/
Telephone01376 584000
Telephone regionBraintree

Location

Registered AddressUnit 18 Woodhouse Lane
Allshots Industrial Estate
Kelvedon
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Financials

Year2012
Net Worth£171,124
Cash£8
Current Liabilities£61,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

3 April 2014Delivered on: 4 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 July 2021Change of details for Mr Paul Leonard Shuttlewood as a person with significant control on 1 October 2020 (2 pages)
20 July 2021Change of details for Mrs Karen Ann Shuttlewood as a person with significant control on 1 October 2020 (2 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
19 July 2021Cessation of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (1 page)
19 July 2021Cessation of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (1 page)
1 October 2020Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Unit 18 Woodhouse Lane Allshots Industrial Estate Kelvedon Essex CO5 9DF on 1 October 2020 (1 page)
20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
6 December 2018Director's details changed for Mr Paul Leonard Shuttlewood on 30 November 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Notification of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (9 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (9 pages)
24 July 2017Notification of Paul Leonard Shuttlewood as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Karen Ann Shuttlewood as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (11 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (11 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
29 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(7 pages)
4 April 2014Registration of charge 055121000001 (27 pages)
4 April 2014Registration of charge 055121000001 (27 pages)
4 February 2014Company name changed becam LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed becam LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
21 June 2012Secretary's details changed for Karen Ann Shuttlewood on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Paul Leonard Shuttlewood on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Martyn Arnold on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Karen Ann Shuttlewood on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Martyn Arnold on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Paul Leonard Shuttlewood on 21 June 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Director's details changed for Martyn Arnold on 18 July 2010 (2 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Martyn Arnold on 18 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Leonard Shuttlewood on 18 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Leonard Shuttlewood on 18 July 2010 (2 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2009Return made up to 18/07/09; full list of members (5 pages)
13 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2008Return made up to 18/07/08; full list of members (5 pages)
7 August 2008Return made up to 18/07/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2007Return made up to 18/07/07; full list of members (4 pages)
30 July 2007Return made up to 18/07/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 April 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
5 September 2006Return made up to 18/07/06; full list of members (4 pages)
5 September 2006Return made up to 18/07/06; full list of members (4 pages)
18 October 2005Ad 01/08/05--------- £ si [email protected] (3 pages)
18 October 2005Ad 01/08/05--------- £ si [email protected] (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 21/31 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 21/31 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 81/91 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 31/41 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 81/91 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 1/11 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 31/41 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 61/71 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 41/51 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 61/71 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 51/61 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 71/81 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 1/11 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 11/21 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 11/21 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 71/81 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 51/61 (3 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=10 £ ic 41/51 (3 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Incorporation (13 pages)
18 July 2005Incorporation (13 pages)