Company NameDisposable Packaging Ltd
DirectorBrian David Hayward
Company StatusActive
Company Number07981888
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Brian David Hayward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleDirerctor
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Adrian Peter Long
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongs Packaging 5-8 Rutherford Close
Eastwood Industrial Estate
Leigh On Sea
Essex
SS9 5LQ
Director NameMr Ian Roy Newton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Packaging 5-8 Rutherford Close
Eastwood Industrial Estate
Leigh On Sea
Essex
SS9 5LQ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Brian David Hayward
100.00%
Ordinary

Financials

Year2014
Turnover£383,538
Gross Profit£52,476
Net Worth£553
Cash£19,614
Current Liabilities£75,470

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
27 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(3 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(3 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 March 2013Director's details changed for Mr Brian David Hayward on 11 March 2013 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Mr Brian David Hayward on 11 March 2013 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 February 2013Termination of appointment of a director
  • ANNOTATION The termination date was removed from the TM01 on 16/08/2013 as it is invalid or ineffective.
(3 pages)
20 February 2013Termination of appointment of a director
  • ANNOTATION The termination date was removed from the TM01 on 16/08/2013 as it is invalid or ineffective.
(3 pages)
14 February 2013Registered office address changed from Lindens Woodside Aspley Guise Milton Keynes MK17 8ED England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Lindens Woodside Aspley Guise Milton Keynes MK17 8ED England on 14 February 2013 (1 page)
2 January 2013Termination of appointment of Adrian Long as a director (1 page)
2 January 2013Termination of appointment of Ian Newton as a director (1 page)
2 January 2013Termination of appointment of Ian Newton as a director (1 page)
2 January 2013Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Adrian Long as a director (1 page)
2 January 2013Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)