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

DISPAK LIMITED

UNITS 3-5 2 PORTE MARSH ROAD, PORTE MARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9BW,
Company Registration Number
02050242
Private Limited Company
Active

Company Overview

About Dispak Ltd
DISPAK LIMITED was founded on 1986-08-27 and has its registered office in Calne. The organisation's status is listed as "Active". Dispak Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISPAK LIMITED
 
Legal Registered Office
UNITS 3-5 2 PORTE MARSH ROAD
PORTE MARSH INDUSTRIAL ESTATE
CALNE
WILTSHIRE
SN11 9BW
Other companies in SN12
 
Previous Names
DISPAK (HOLDINGS) LIMITED03/04/2009
Filing Information
Company Number 02050242
Company ID Number 02050242
Date formed 1986-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501817377  
Last Datalog update: 2024-04-06 18:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISPAK 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 DISPAK LIMITED
The following companies were found which have the same name as DISPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISPAK (IRELAND) LIMITED 21 ELGIN ROAD BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1982-08-10
DISPAK (MIDLANDS) LIMITED UNITS 3-5 2 PORTE MARSH ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9BW Active Company formed on the 1975-04-14
DISPAK (NORTHERN) LIMITED UNITS 3-5 2 PORTE MARSH ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9BW Active Company formed on the 2019-10-23
DISPAK (SOUTHERN) LIMITED UNITS 3-5 2 PORTE MARSH ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9BW Active Company formed on the 1973-03-28
DISPAK GROUP LIMITED UNITS 3-5 2 PORTE MARSH ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9BW Active Company formed on the 2022-09-29
DISPAK SOLUTIONS COMPANY LIMITED Dissolved Company formed on the 2006-03-20
DISPAK, LLC 1401 SAWGRASS CORPORATE PARKWAY SUNRISE FL 33323 Active Company formed on the 2017-11-27

Company Officers of DISPAK LIMITED

Current Directors
Officer Role Date Appointed
WENDY PATRICIA BROWN
Company Secretary 1994-05-20
ANTHONY DESMOND BROWN
Director 1992-10-29
WENDY PATRICIA BROWN
Director 1992-10-29
JAMES GERARD MELLING
Director 2018-05-23
SARAH ANNE MELLING
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PUGH PHILLIPS
Director 1997-07-01 2002-03-31
MONICA EDITH MARY CHIVERS
Company Secretary 1992-10-29 1994-05-20
MONICA EDITH MARY CHIVERS
Director 1992-10-29 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY PATRICIA BROWN DISPAK (SOUTHERN) LIMITED Company Secretary 1994-05-20 CURRENT 1973-03-28 Active
WENDY PATRICIA BROWN DISPAK (MIDLANDS) LIMITED Company Secretary 1994-05-20 CURRENT 1975-04-14 Active
ANTHONY DESMOND BROWN DISPAK (MIDLANDS) LIMITED Director 1991-10-29 CURRENT 1975-04-14 Active
ANTHONY DESMOND BROWN DISPAK (SOUTHERN) LIMITED Director 1991-04-21 CURRENT 1973-03-28 Active
WENDY PATRICIA BROWN DISPAK (SOUTHERN) LIMITED Director 1997-07-01 CURRENT 1973-03-28 Active
JAMES GERARD MELLING DISPAK (MIDLANDS) LIMITED Director 2018-05-23 CURRENT 1975-04-14 Active
JAMES GERARD MELLING WESTVIEW HOUSE (RINGWOOD) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
JAMES GERARD MELLING WESTVIEW DEVELOPMENTS LTD. Director 2013-12-02 CURRENT 2013-12-02 Active
JAMES GERARD MELLING THE FREE RANGE EGG BOX COMPANY LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
JAMES GERARD MELLING THE FREE RANGE BOX COMPANY LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
JAMES GERARD MELLING BUDGIE'S MAINTENANCE SERVICES LTD Director 2010-08-26 CURRENT 2008-08-15 Dissolved 2015-12-22
JAMES GERARD MELLING MELLING PROPERTY MAINTENANCE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JAMES GERARD MELLING MELLING PROJECT MANAGEMENT LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
SARAH ANNE MELLING WESTVIEW HOUSE (RINGWOOD) LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
SARAH ANNE MELLING WESTVIEW DEVELOPMENTS LTD. Director 2013-12-02 CURRENT 2013-12-02 Active
SARAH ANNE MELLING DISPAK (SOUTHERN) LIMITED Director 2008-10-01 CURRENT 1973-03-28 Active
SARAH ANNE MELLING DISPAK (MIDLANDS) LIMITED Director 2008-10-01 CURRENT 1975-04-14 Active

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
2024-04-04Director's details changed for Mrs Sarah Anne Melling on 2024-03-08
2024-04-02Change of details for Dispak Group Limited as a person with significant control on 2023-05-04
2024-04-02CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-2130/03/23 ANNUAL RETURN FULL LIST
2023-03-2130/03/23 ANNUAL RETURN FULL LIST
2023-03-2101/04/23 ANNUAL RETURN FULL LIST
2023-03-2101/04/23 ANNUAL RETURN FULL LIST
2023-03-16Notification of Dispak Group Limited as a person with significant control on 2023-01-19
2023-03-15Director's details changed for Mrs Wendy Patricia Brown on 2023-03-15
2023-01-27Memorandum articles filed
2023-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-12Director's details changed for Wendy Patricia Brown on 2023-01-10
2023-01-12Director's details changed for Mr James Gerard Melling on 2023-01-10
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Lysander Road Bowerhill Estate Melksham Wiltshire SN12 6SP
2023-01-11Director's details changed for Mrs Sarah Anne Melling on 2023-01-10
2023-01-11SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY DESMOND BROWN on 2023-01-10
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020502420006
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020502420005
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-11-10PSC07CESSATION OF WENDY PATRICIA BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10PSC04Change of details for Mrs Sarah Anne Melling as a person with significant control on 2020-06-23
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17TM02Termination of appointment of Wendy Patricia Brown on 2019-10-14
2020-09-04AP03Appointment of Mr Anthony Desmond Brown as company secretary on 2019-10-14
2020-07-15SH10Particulars of variation of rights attached to shares
2020-07-15SH08Change of share class name or designation
2020-07-15RES12Resolution of varying share rights or name
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21CH01Director's details changed for Wendy Patricia Brown on 2020-05-21
2020-05-21CH03SECRETARY'S DETAILS CHNAGED FOR WENDY PATRICIA BROWN on 2020-05-21
2020-05-21PSC04Change of details for Mrs Wendy Patricia Brown as a person with significant control on 2020-05-21
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DESMOND BROWN
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MR JAMES GERARD MELLING
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 101500
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 101500
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 101500
2014-12-03AR0129/10/14 ANNUAL RETURN FULL LIST
2013-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 101500
2013-11-19AR0129/10/13 ANNUAL RETURN FULL LIST
2012-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0129/10/12 ANNUAL RETURN FULL LIST
2011-11-18AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-18CH01Director's details changed for Sarah Anne Brown on 2011-04-08
2011-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-25AR0129/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BROWN / 29/10/2010
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-20AR0129/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA BROWN / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BROWN / 29/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DESMOND BROWN / 29/10/2009
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-31CERTNMCOMPANY NAME CHANGED DISPAK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/04/09
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-10RES01ALTER ARTICLES 29/09/2008
2008-10-23288aDIRECTOR APPOINTED SARAH ANNE BROWN
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2006-12-07363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-02363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-01288bDIRECTOR RESIGNED
2001-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-17363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-01-24363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
2000-01-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-08-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-07-15288aNEW DIRECTOR APPOINTED
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-09363sRETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1994-11-11363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1994-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-02-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-24363sRETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS
1993-02-15SRES01ALTER MEM AND ARTS 01/02/93
1993-02-15ORES04NC INC ALREADY ADJUSTED 01/02/93
1993-02-15123£ NC 20000/215000 01/02/93
1993-02-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/93
1993-02-1588(2)RAD 01/02/93--------- £ SI 99500@1=99500 £ IC 2000/101500
1993-02-11395PARTICULARS OF MORTGAGE/CHARGE
1993-01-24AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92
1992-11-26395PARTICULARS OF MORTGAGE/CHARGE
1989-03-16New director appointed
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1089696 Active Licenced property: WHITCHURCH BUSINESS PARK UNIT 3, 4 & 5 SHAKESPEARE WAY WHITCHURCH SHAKESPEARE WAY GB SY13 1LJ. Correspondance address: SHAKESPEARE WAY UNIT 3-4-5 MULBERRY BUSINESS PARK WHITCHURCH GB SY13 1GR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1088271 Active Licenced property: LYSANDER ROAD UNIT 32 BOWERHILL ESTATE MELKSHAM BOWERHILL ESTATE GB SN12 6SP. Correspondance address: BOWERHILL ESTATE LYSANDER ROAD MELKSHAM GB SN12 6SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1088271 Active Licenced property: LYSANDER ROAD UNIT 32 BOWERHILL ESTATE MELKSHAM BOWERHILL ESTATE GB SN12 6SP. Correspondance address: BOWERHILL ESTATE LYSANDER ROAD MELKSHAM GB SN12 6SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DISPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-02-11 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-11-26 Outstanding CLOSE BROTHERS LIMITED
GUARANTEE & DEBENTURE 1987-03-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DISPAK LIMITED

Intangible Assets
Patents
We have not found any records of DISPAK LIMITED registering or being granted any patents
Domain Names

DISPAK LIMITED owns 3 domain names.

dispak-midlands.co.uk   dispak.co.uk   dispakltd.co.uk  

Trademarks
We have not found any records of DISPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISPAK 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 (82920 - Packaging activities) as DISPAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISPAK 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 DISPAK 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 DISPAK 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.