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

ASSEMBLY & PACKAGING SERVICES LTD

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, IG8 8HD,
Company Registration Number
02379837
Private Limited Company
Active

Company Overview

About Assembly & Packaging Services Ltd
ASSEMBLY & PACKAGING SERVICES LTD was founded on 1989-05-04 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Assembly & Packaging Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSEMBLY & PACKAGING SERVICES LTD
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
IG8 8HD
Other companies in NE24
 
Telephone0167-036-4141
 
Filing Information
Company Number 02379837
Company ID Number 02379837
Date formed 1989-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB436119853  
Last Datalog update: 2023-10-07 23:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSEMBLY & PACKAGING SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 ASSEMBLY & PACKAGING SERVICES LTD

Current Directors
Officer Role Date Appointed
DAVID D'ARCY
Company Secretary 2005-10-21
JUDITH LEIGHTON
Director 1992-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PYGALL
Director 2005-11-28 2008-03-28
MARGARET ELEANOR WATSON
Company Secretary 1992-08-31 2005-09-02
MARGARET ELEANOR WATSON
Director 1992-08-31 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID D'ARCY EARNSHAW MANAGEMENT LIMITED Company Secretary 1991-05-21 CURRENT 1989-02-15 Active
JUDITH LEIGHTON MANCHESTER CONTRACT PACKING LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2013-12-17
JUDITH LEIGHTON ASSEMBLY AND PACKAGING SOLUTIONS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2013-12-17
JUDITH LEIGHTON NORTH COTTAGE MANAGEMENT COMPANY LIMITED Director 1998-11-02 CURRENT 1988-10-26 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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2022-09-13DIRECTOR APPOINTED MR STUART LESLIE ROSS
2022-09-13AP01DIRECTOR APPOINTED MR STUART LESLIE ROSS
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES CROFT
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES CROFT
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-26PSC05Change of details for The Food Link Group Limited as a person with significant control on 2021-05-12
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023798370010
2020-06-10PSC02Notification of The Food Link Group Limited as a person with significant control on 2020-02-18
2020-06-10PSC07CESSATION OF JUDITH LEIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LEIGHTON
2020-02-20AP01DIRECTOR APPOINTED MR GAVIN DAVID WITHERS
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 5 Cowley Road Blyth Riverside Business Park Blyth Northumberland NE24 5TF
2020-02-05PSC04Change of details for Mrs Judith Leighton as a person with significant control on 2020-02-05
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02TM02Termination of appointment of David D'arcy on 2019-03-28
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-05PSC07CESSATION OF MARGARET WATSON (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01RES09Resolution of authority to purchase a number of shares
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 4750
2017-06-01SH06Cancellation of shares. Statement of capital on 2017-01-20 GBP 4,750.00
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27SH03Purchase of own shares
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 9500
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 9500
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 9500
2014-09-24AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 9500
2013-09-26AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-26AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-27AR0131/08/11 ANNUAL RETURN FULL LIST
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-09-25AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01Director's details changed for Judith Leighton on 2010-08-31
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 COWLEY ROAD BLYTH INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 5TF
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH LEIGHTON / 01/09/2007
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PYGALL
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-05363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-11-03288aNEW SECRETARY APPOINTED
2005-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-30RES12VARYING SHARE RIGHTS AND NAMES
2004-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-01363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-10-03363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-03-30169£ IC 10000/9832 07/03/00 £ SR 168@1=168
2000-03-30WRES09PUR 250 SH 07/03/00
2000-03-30SRES09PUR 250 B SH 07/03/00
1999-09-02363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-10-30395PARTICULARS OF MORTGAGE/CHARGE
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-09-15363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1989-05-04New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB2003815 Active Licenced property: BLYTH RIVERSIDE BUSINESS PARK 5 COWLEY ROAD BLYTH GB NE24 5TF.

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 ASSEMBLY & PACKAGING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-21 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2003-06-20 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2002-01-24 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 7.7.1989 ISSUED BY THE COMPANY 2001-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-20 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO DEBENTURE D/D 07/07/89 1993-04-30 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1993-03-15 Satisfied COUNTY FACTORS LIMITED
DEBENTURE 1989-07-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ASSEMBLY & PACKAGING SERVICES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASSEMBLY & PACKAGING SERVICES LTD owns 1 domain names.

assemblyandpackaging.co.uk  

Trademarks
We have not found any records of ASSEMBLY & PACKAGING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSEMBLY & PACKAGING SERVICES LTD. 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 (32990 - Other manufacturing n.e.c.) as ASSEMBLY & PACKAGING SERVICES LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ASSEMBLY & PACKAGING SERVICES LTD 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 ASSEMBLY & PACKAGING SERVICES LTD 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 ASSEMBLY & PACKAGING SERVICES LTD 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.