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

HAMPSHIRE PACKAGING SERVICES LIMITED

UNIT 11, BALDERSTONE CLOSE, BURNLEY, BB10 2TA,
Company Registration Number
02050858
Private Limited Company
Active

Company Overview

About Hampshire Packaging Services Ltd
HAMPSHIRE PACKAGING SERVICES LIMITED was founded on 1986-08-29 and has its registered office in Burnley. The organisation's status is listed as "Active". Hampshire Packaging Services Limited is a Private Limited Company registered in ENGLAND 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
HAMPSHIRE PACKAGING SERVICES LIMITED
 
Legal Registered Office
UNIT 11
BALDERSTONE CLOSE
BURNLEY
BB10 2TA
Other companies in BB12
 
Filing Information
Company Number 02050858
Company ID Number 02050858
Date formed 1986-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB412017609  
Last Datalog update: 2023-09-05 15:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE PACKAGING SERVICES 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.

Company Officers of HAMPSHIRE PACKAGING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHLOE PICKERING
Company Secretary 2017-01-20
LIAM JOHN CUNNIE
Director 2017-01-20
CHLOE PICKERING
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MAGUIRE
Company Secretary 2003-12-16 2017-01-20
CHRISTINE MAGUIRE
Director 2003-12-16 2017-01-20
TERENCE JOSEPH MAGUIRE
Director 2003-12-16 2017-01-20
JOY JOSEPHINE COLLINS
Company Secretary 1992-05-22 2003-12-15
BRIAN DAVY COLLINS
Director 1992-05-22 2003-12-15
JOY JOSEPHINE COLLINS
Director 1992-05-22 2003-12-15
CHRISTOPHER DAVY COLLINS
Director 1992-05-22 1998-09-04

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
2023-08-0431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-08-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-10-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Unit 1 Hodge Bank Business Park Canal Side Nelson Lancashire BB9 8TF England
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAGUIRE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAGUIRE
2017-01-20AP03Appointment of Miss Chloe Pickering as company secretary on 2017-01-20
2017-01-20TM02Termination of appointment of Christine Maguire on 2017-01-20
2017-01-20AP01DIRECTOR APPOINTED MISS CHLOE PICKERING
2017-01-20AP01DIRECTOR APPOINTED MR LIAM JOHN CUNNIE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 37 Hill Crest Avenue Burnley Lancashire BB10 4JA
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAGUIRE / 22/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MAGUIRE / 23/01/2015
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MAGUIRE on 2015-01-23
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Oswald Street Burnley Lancashire BB12 0BY
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0122/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/01/13 TOTAL EXEMPTION SMALL
2012-05-25AR0122/05/12 FULL LIST
2012-02-28AA31/01/12 TOTAL EXEMPTION SMALL
2011-05-27AR0122/05/11 FULL LIST
2011-03-03AA31/01/11 TOTAL EXEMPTION SMALL
2010-06-18AR0122/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MAGUIRE / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAGUIRE / 22/05/2010
2010-03-03AA31/01/10 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-05AA31/01/09 TOTAL EXEMPTION SMALL
2008-06-17363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-26AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-05363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-08363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-06-10363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: UNIT 3 INTERNATIONAL HOUSE SPRINGHILL ROAD BURNLEY LANCASHIRE BB11 2LQ
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-16363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL
2004-01-19288aNEW DIRECTOR APPOINTED
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-16363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-02363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-30363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-02363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-06-30363aRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08288bDIRECTOR RESIGNED
1998-06-23363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-20363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-24363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1996-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-20363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-05363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-07-06363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-06-09363bRETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS
1992-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-24288DIRECTOR RESIGNED
1991-06-26363bRETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE PACKAGING SERVICES 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 HAMPSHIRE PACKAGING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HAMPSHIRE PACKAGING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE PACKAGING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE PACKAGING SERVICES LIMITED
Trademarks
We have not found any records of HAMPSHIRE PACKAGING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE PACKAGING SERVICES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as HAMPSHIRE PACKAGING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE PACKAGING SERVICES 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 HAMPSHIRE PACKAGING SERVICES 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 HAMPSHIRE PACKAGING SERVICES 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3