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

PROGRESSIVE PACKAGING LIMITED

1-3 CROMWELL ROAD, ST. NEOTS, CAMBRIDGESHIRE, PE19 1QN,
Company Registration Number
00451160
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progressive Packaging Ltd
PROGRESSIVE PACKAGING LIMITED was founded on 1948-03-18 and has its registered office in St. Neots. The organisation's status is listed as "Active - Proposal to Strike off". Progressive Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROGRESSIVE PACKAGING LIMITED
 
Legal Registered Office
1-3 CROMWELL ROAD
ST. NEOTS
CAMBRIDGESHIRE
PE19 1QN
Other companies in PE19
 
Filing Information
Company Number 00451160
Company ID Number 00451160
Date formed 1948-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-09 06:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE PACKAGING 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 PROGRESSIVE PACKAGING LIMITED
The following companies were found which have the same name as PROGRESSIVE PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESSIVE PACKAGING (FILM SYSTEMS) LIMITED 1-3 Cromwell Road St. Neots CAMBRIDGESHIRE PE19 1QN Active - Proposal to Strike off Company formed on the 1997-06-09
PROGRESSIVE PACKAGING (HOLDINGS) LIMITED 1-3 CROMWELL ROAD ST. NEOTS PE19 1QN Active Company formed on the 1991-07-30
PROGRESSIVE PACKAGING SYSTEMS LIMITED 141 EASTGATE LOUTH LINCOLNSHIRE LN11 9QE Liquidation Company formed on the 1980-02-20
PROGRESSIVE PACKAGING LIMITED 1067 WEST CORDOVA STREET SUITE 1800 VANCOUVER British Columbia V6C 1C7 Active Company formed on the 1988-11-21
PROGRESSIVE PACKAGING GROUP, LLC 187 WOLF ROAD, SUITE 101 Albany ALBANY NY 12205 Active Company formed on the 2006-11-09
PROGRESSIVE PACKAGING, INC. 1 DARTMOUTH COURT Monroe PITTSFORD NY 14534 Active Company formed on the 1974-08-06
PROGRESSIVE PACKAGING, INC 7719 NE 21ST AVE PORTLAND OR 97211 Active Company formed on the 2012-01-19
PROGRESSIVE PACKAGING PVT LTD LUX-2 B-42 INDUSTRIAL ESTATESANATNAGAR HYDERABAD. ANDHRA PRADESH Telangana 500018 ACTIVE Company formed on the 1965-01-05
Progressive Packaging Sales 5772 Centerstone Ct Westminster CA 92683 Active Company formed on the 1976-03-04
Progressive Packaging, Inc. 4120 San Antonio Road Yorba Linda CA 92886 Active Company formed on the 2006-05-16
PROGRESSIVE PACKAGING ACQUISITION Delaware Unknown
PROGRESSIVE PACKAGING, INC. 11648 SW 78TH COURT OCALA FL 34476 Inactive Company formed on the 1995-11-15
PROGRESSIVE PACKAGING INC FL Inactive Company formed on the 1959-03-05
PROGRESSIVE PACKAGING, INC. PO BOX 113089 CARROLLTON TX 75011 Active Company formed on the 1996-11-05
PROGRESSIVE PACKAGING HOLDING COMPANY Delaware Unknown
PROGRESSIVE PACKAGING GROUP INCORPORATED California Unknown
PROGRESSIVE PACKAGING SOLUTIONS INCORPORATED Michigan UNKNOWN
PROGRESSIVE PACKAGING COMPANY LLC Michigan UNKNOWN
PROGRESSIVE PACKAGING INCORPORATED New Jersey Unknown
PROGRESSIVE PACKAGING ACQUISITION COMPANY INCORPORATED New Jersey Unknown

Company Officers of PROGRESSIVE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER THURLAND
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CHAPMAN
Company Secretary 2004-07-22 2017-09-06
MICHAEL JAMES CHAPMAN
Director 2004-07-22 2017-09-06
HELEN KATHERINE WHITE
Director 2004-07-22 2015-06-01
SIMON BICKNELL
Director 2004-07-22 2009-07-31
DAVID ALLAN ROBINSON
Company Secretary 2000-10-31 2004-07-22
DERRICK JOHN BEANLAND
Director 2000-10-31 2004-07-22
WILLIAM PETER BIRKINHEAD
Director 2000-10-31 2004-07-22
JOHN CLARK
Director 2000-10-31 2004-07-22
DAVID ALLAN ROBINSON
Director 2000-10-31 2004-07-22
PHILIP ANTHONY CHESHIRE
Director 2001-02-21 2003-02-14
DAVID NIGEL ROBERTS
Director 2000-10-31 2002-06-06
WILLIAM NORMAN FRANCIS STEWART
Company Secretary 1991-05-25 2000-10-31
VERONICA SARAH STEWART
Director 1991-11-12 2000-10-31
WILLIAM NORMAN FRANCIS STEWART
Director 1991-05-25 2000-10-31
JAMES CHRISTOPHER MILLER
Director 1991-05-25 1991-11-12
DAVID ALEXANDER ROPER
Director 1991-05-25 1991-11-12
BERNARD JAMES WALSH
Director 1991-05-25 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER THURLAND PROGRESSIVE PACKAGING (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1991-07-30 Active
MICHAEL PETER THURLAND PROGRESSIVE PACKAGING (FILM SYSTEMS) LIMITED Director 2015-06-01 CURRENT 1997-06-09 Active - Proposal to Strike off
MICHAEL PETER THURLAND DOLPHIN PACKAGING (CHELTENHAM) LIMITED Director 2014-02-28 CURRENT 1963-08-23 Active
MICHAEL PETER THURLAND DOLPHIN PACKAGING LIMITED Director 2014-02-28 CURRENT 1975-06-03 Active
MICHAEL PETER THURLAND FOOD CONTAINERS LIMITED Director 2014-02-28 CURRENT 1983-04-14 Active - Proposal to Strike off
MICHAEL PETER THURLAND DOLPHIN FAIRWAY LIMITED Director 2014-02-28 CURRENT 1986-02-14 Active
MICHAEL PETER THURLAND DOLPHIN PACKAGING (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 1987-06-05 Active
MICHAEL PETER THURLAND FLIGHTPRIME LIMITED Director 2014-02-28 CURRENT 1991-03-06 Active - Proposal to Strike off
MICHAEL PETER THURLAND GETPACKING LIMITED Director 2014-02-28 CURRENT 1999-05-28 Active
MICHAEL PETER THURLAND SEALED AIR (FPD) LIMITED Director 2014-02-28 CURRENT 1985-10-03 Active - Proposal to Strike off
MICHAEL PETER THURLAND TRIGON CAMBRIDGE LIMITED Director 2014-02-28 CURRENT 1992-02-11 Active - Proposal to Strike off
MICHAEL PETER THURLAND SEALED AIR LIMITED Director 2014-02-28 CURRENT 1997-10-02 Active
MICHAEL PETER THURLAND SEALED AIR PACKAGING LIMITED Director 2014-02-28 CURRENT 1981-05-11 Active - Proposal to Strike off
MICHAEL PETER THURLAND HEREFORD PAPER AND ALLIED PRODUCTS LIMITED Director 2014-02-28 CURRENT 1978-07-10 Active - Proposal to Strike off
MICHAEL PETER THURLAND SEALED AIR (WITHAM) LIMITED Director 2014-02-28 CURRENT 1982-02-01 Active
MICHAEL PETER THURLAND SEALED AIR (FPD) HOLDINGS LIMITED Director 2014-02-28 CURRENT 1984-04-26 Active - Proposal to Strike off

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
2022-07-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-16DS01Application to strike the company off the register
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-10AP01DIRECTOR APPOINTED MRS KARENJIT KAUR KALIRAI
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER THURLAND
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Clifton House 1 Marston Road St Neots Cambridgeshire PE19 2HN
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20TM02Termination of appointment of Michael James Chapman on 2017-09-06
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHAPMAN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-02AR0125/05/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR MICHAEL PETER THURLAND
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHERINE WHITE
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0125/05/14 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AR0125/05/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0125/05/12 ANNUAL RETURN FULL LIST
2011-06-10AR0125/05/11 ANNUAL RETURN FULL LIST
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KATHERINE WHITE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CHAPMAN / 01/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CHAPMAN / 01/05/2010
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON BICKNELL
2009-06-19363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BICKNELL / 18/06/2009
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-06-13363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06288bDIRECTOR RESIGNED
2002-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-02363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-02288aNEW DIRECTOR APPOINTED
2001-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-09363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-03-13SRES01ALTER ARTICLES 19/01/01
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: HART STREET MAIDSTONE KENT ME16 8RQ
2001-01-23AUDAUDITOR'S RESIGNATION
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-11-21288bDIRECTOR RESIGNED
2000-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE PACKAGING 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 PROGRESSIVE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-06-24 Satisfied DU PONT (U.K.) LIMITED
MORTGAGE DEBENTURE 1991-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PROGRESSIVE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of PROGRESSIVE PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE PACKAGING LIMITED
Trademarks
We have not found any records of PROGRESSIVE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE PACKAGING 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 (22290 - Manufacture of other plastic products) as PROGRESSIVE PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE PACKAGING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE PACKAGING 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 PROGRESSIVE PACKAGING 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.