Company NameShalam Packaging Ltd
Company StatusActive
Company Number07721469
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Emanuel Shalam
Date of BirthMay 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameYaakov Ben Shushan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 January 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Richard Thomas Ormerod
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Amir Sela
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameBen Shushan Yaakov
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2017(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitewww.shalampackaging.com
Email address[email protected]

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Shalam Packaging 1998 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,148,298
Net Worth-£1,522,431
Cash£139,861
Current Liabilities£4,426,931

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

21 October 2013Delivered on: 5 November 2013
Persons entitled: Shalem Packaging (1998) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 September 2023Full accounts made up to 31 December 2022 (23 pages)
4 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
2 June 2023Cessation of Shalam Packaging 1998 Ltd as a person with significant control on 2 June 2023 (1 page)
2 June 2023Notification of Emanuel Shalam as a person with significant control on 2 June 2023 (2 pages)
15 May 2023Termination of appointment of Richard Thomas Ormerod as a director on 10 May 2023 (1 page)
13 December 2022Full accounts made up to 31 December 2021 (25 pages)
6 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 December 2020 (24 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
25 January 2021Appointment of Mr Richard Thomas Ormerod as a director on 4 January 2021 (2 pages)
26 November 2020Full accounts made up to 31 December 2019 (22 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
24 October 2018Full accounts made up to 31 December 2017 (24 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
6 November 2017Full accounts made up to 31 December 2016 (21 pages)
6 November 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
11 January 2017Appointment of Yaakov Ben Shushan as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Ben Shushan Yaakov as a director on 1 January 2017 (1 page)
11 January 2017Appointment of Yaakov Ben Shushan as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Ben Shushan Yaakov as a director on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Amir Sela as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Ben Shushan Yaakov as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ben Shushan Yaakov as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Amir Sela as a director on 1 January 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Full accounts made up to 31 December 2015 (21 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
14 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
13 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
5 November 2013Registration of charge 077214690001 (22 pages)
5 November 2013Registration of charge 077214690001 (22 pages)
23 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
23 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 April 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
27 April 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
12 January 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
12 January 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
19 August 2011Director's details changed for Mr Amir Selah on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Amir Selah on 19 August 2011 (2 pages)
4 August 2011Appointment of Mr Amir Selah as a director (2 pages)
4 August 2011Appointment of Mr Amir Selah as a director (2 pages)
4 August 2011Appointment of Mr Emanuel Shalam as a director (2 pages)
4 August 2011Appointment of Mr Emanuel Shalam as a director (2 pages)
28 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 July 2011Incorporation (20 pages)
28 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 July 2011Incorporation (20 pages)