Company Information for ABPAC LIMITED
ABPAC HOUSE, WESSEX WAY,, WINCANTON BUSINESS PARK, WINCANTON SOMERSET,, BA9 9RR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABPAC LIMITED | |
Legal Registered Office | |
ABPAC HOUSE WESSEX WAY, WINCANTON BUSINESS PARK WINCANTON SOMERSET, BA9 9RR Other companies in BA9 | |
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 |
Last Datalog update: | 2024-10-05 21:24:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LISA HELEN THEOBALD |
||
LEE ANDERSON BARKER |
||
MELANIE BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BARKER |
Director | ||
EILEEN DOROTHY BARKER |
Director | ||
LISA HELEN RENDELL |
Director |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016512290009 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution 'Shawbrook documents' hereby approved 21/04/2021<li>Resolution alteration to articles</ul> | ||
Change of details for Kentra Bay Holdings Limited as a person with significant control on 2023-04-01 | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Keith Brownhill as company secretary on 2021-10-06 | |
CH01 | Director's details changed for Mr Francis Angus Locke Marx on 2021-09-22 | |
CH01 | Director's details changed for Mr Giles Allen Hill on 2021-09-22 | |
TM02 | Termination of appointment of Lisa Helen Theobald on 2021-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
PSC07 | CESSATION OF LEE ANDERSON BARKER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kentra Bay Holdings Limited as a person with significant control on 2021-04-21 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ANGUS LOCKE MARX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ANDERSON BARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016512290009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016512290008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MELANIE BARKER / 20/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 20/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 20/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BARKER / 20/07/2018 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BARKER / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDERSON BARKER / 22/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LISA HELEN THEOBALD on 2010-07-22 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04 | |
CERTNM | COMPANY NAME CHANGED ANTHONY BARKER (PACKAGING) LIMIT ED CERTIFICATE ISSUED ON 29/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 | |
169 | £ SR 13000@1 05/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABPAC LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ABPAC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 48062000 | Greaseproof 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 | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 63051090 | Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used) | ||
![]() | 39232100 | Sacks and bags, incl. cones, of polymers of ethylene | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 48194000 | Sacks 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) | ||
![]() | 39232100 | Sacks and bags, incl. cones, of polymers of ethylene | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 39232100 | Sacks and bags, incl. cones, of polymers of ethylene | ||
![]() | 39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | ||
![]() | 48194000 | Sacks 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) | ||
![]() | 42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 48194000 | Sacks 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) | ||
![]() | 39232100 | Sacks and bags, incl. cones, of polymers of ethylene | ||
![]() | 48194000 | Sacks 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) | ||
![]() | 39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | ||
![]() | 53101010 | Woven fabrics of jute or of other textile bast fibres of heading 5303, unbleached, of a width of <= 150 cm | ||
![]() | 48194000 | Sacks 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) | ||
![]() | 53101010 | Woven fabrics of jute or of other textile bast fibres of heading 5303, unbleached, of a width of <= 150 cm | ||
![]() | 53101010 | Woven 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
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. |