Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABPAC LIMITED
Company Information for

ABPAC LIMITED

ABPAC HOUSE, WESSEX WAY,, WINCANTON BUSINESS PARK, WINCANTON SOMERSET,, BA9 9RR,
Company Registration Number
01651229
Private Limited Company
Active

Company Overview

About Abpac Ltd
ABPAC LIMITED was founded on 1982-07-14 and has its registered office in Wincanton Business Park. The organisation's status is listed as "Active". Abpac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABPAC LIMITED
 
Legal Registered Office
ABPAC HOUSE
WESSEX WAY,
WINCANTON BUSINESS PARK
WINCANTON SOMERSET,
BA9 9RR
Other companies in BA9
 
Filing Information
Company Number 01651229
Company ID Number 01651229
Date formed 1982-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB185560345  GB395740264  
Last Datalog update: 2024-10-05 21:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABPAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABPAC LIMITED
The following companies were found which have the same name as ABPAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABPAC INC Delaware Unknown
ABPAC INC 214 NE 3RD ST BOYNTON BEACH FL 33435 Active Company formed on the 2019-02-04
ABPAC INC Arkansas Unknown
ABPACK LIMITED 123 WESTMINSTER BRIDGE ROAD LONDON UNITED KINGDOM SE1 7HR Dissolved Company formed on the 2011-10-25

Company Officers of ABPAC LIMITED

Current Directors
Officer Role Date Appointed
LISA HELEN THEOBALD
Company Secretary 1991-10-07
LEE ANDERSON BARKER
Director 1991-10-07
MELANIE BARKER
Director 2002-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BARKER
Director 1991-10-07 2002-08-05
EILEEN DOROTHY BARKER
Director 1991-10-07 1999-09-30
LISA HELEN RENDELL
Director 1991-09-01 1999-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11FULL ACCOUNTS MADE UP TO 29/02/24
2024-09-03CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016512290009
2023-09-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Memorandum articles filed
2023-08-11CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-08-09Resolutions passed:<ul><li>Resolution 'Shawbrook documents' hereby approved 21/04/2021<li>Resolution alteration to articles</ul>
2023-06-22Change of details for Kentra Bay Holdings Limited as a person with significant control on 2023-04-01
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AP03Appointment of Mr Keith Brownhill as company secretary on 2021-10-06
2021-09-23CH01Director's details changed for Mr Francis Angus Locke Marx on 2021-09-22
2021-09-22CH01Director's details changed for Mr Giles Allen Hill on 2021-09-22
2021-09-03TM02Termination of appointment of Lisa Helen Theobald on 2021-09-03
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-04-27PSC07CESSATION OF LEE ANDERSON BARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27PSC02Notification of Kentra Bay Holdings Limited as a person with significant control on 2021-04-21
2021-04-27AP01DIRECTOR APPOINTED MR FRANCIS ANGUS LOCKE MARX
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDERSON BARKER
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016512290009
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016512290008
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 12000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-08-03PSC04PSC'S CHANGE OF PARTICULARS / MELANIE BARKER / 20/07/2018
2018-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 20/07/2018
2018-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 20/07/2018
2018-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BARKER / 20/07/2018
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 12000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 12000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-19AA29/02/16 TOTAL EXEMPTION SMALL
2016-07-19AA29/02/16 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 12000
2015-08-06AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 12000
2014-07-30AR0122/07/14 ANNUAL RETURN FULL LIST
2014-06-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0122/07/13 ANNUAL RETURN FULL LIST
2013-06-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0122/07/12 ANNUAL RETURN FULL LIST
2012-08-08AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0122/07/11 ANNUAL RETURN FULL LIST
2011-07-19AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0122/07/10 ANNUAL RETURN FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BARKER / 22/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 22/07/2010
2010-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA HELEN THEOBALD on 2010-07-22
2010-08-02AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-13190LOCATION OF DEBENTURE REGISTER
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-07-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-29363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-14AA29/02/08 TOTAL EXEMPTION SMALL
2007-08-17363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-07-27363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-06363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2003-10-29CERTNMCOMPANY NAME CHANGED ANTHONY BARKER (PACKAGING) LIMIT ED CERTIFICATE ISSUED ON 29/10/03
2003-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-24363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2002-09-03169£ SR 13000@1 05/08/02
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288bDIRECTOR RESIGNED
2002-08-27363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2001-08-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-29363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-09-05363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-16225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01
1999-12-17288cDIRECTOR'S PARTICULARS CHANGED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-09-10363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-09363aRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-10-09363aRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS; AMEND
1998-10-09363aRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS; AMEND
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-07288cSECRETARY'S PARTICULARS CHANGED
1997-10-07363aRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-18363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to ABPAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABPAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-04 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1994-12-05 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1993-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-03 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ABPAC LIMITED registering or being granted any patents
Domain Names

ABPAC LIMITED owns 1 domain names.

abpac.co.uk  

Trademarks
We have not found any records of ABPAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABPAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ABPAC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABPAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABPAC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-11-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-11-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-08-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-02-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-02-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-11-0063051090Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used)
2016-10-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2016-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-08-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2016-06-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2016-05-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-03-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2016-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2016-03-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2016-02-0042022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2016-02-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-01-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2015-12-0039232100Sacks and bags, incl. cones, of polymers of ethylene
2015-11-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2015-10-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2015-09-0053101010Woven fabrics of jute or of other textile bast fibres of heading 5303, unbleached, of a width of <= 150 cm
2015-08-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2015-05-0153101010Woven fabrics of jute or of other textile bast fibres of heading 5303, unbleached, of a width of <= 150 cm
2015-05-0053101010Woven fabrics of jute or of other textile bast fibres of heading 5303, unbleached, of a width of <= 150 cm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABPAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABPAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1