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

ANSWERPAK LIMITED

ROOM 73, WREST HOUSE WREST PARK, SILSOE, BEDFORD, MK45 4HR,
Company Registration Number
02773933
Private Limited Company
Active

Company Overview

About Answerpak Ltd
ANSWERPAK LIMITED was founded on 1992-12-15 and has its registered office in Bedford. The organisation's status is listed as "Active". Answerpak 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
ANSWERPAK LIMITED
 
Legal Registered Office
ROOM 73, WREST HOUSE WREST PARK
SILSOE
BEDFORD
MK45 4HR
Other companies in SG6
 
Filing Information
Company Number 02773933
Company ID Number 02773933
Date formed 1992-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625721154  
Last Datalog update: 2024-03-07 02:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSWERPAK 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 ANSWERPAK LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE NEWMAN
Director 1993-02-05
DEREK JOHN RATCLIFFE
Director 1993-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HRAND MIDDLETON
Company Secretary 2006-09-18 2011-03-31
WILLIAM COLIN VANCE
Company Secretary 2004-07-30 2006-06-30
JOHN MARTIN ALLEN CLARE
Company Secretary 1993-01-22 2004-07-30
JOHN MARTIN ALLEN CLARE
Director 1993-01-22 2004-07-30
GARY CLIFFORD ROLLS
Director 1993-02-05 2000-02-04
JPCORS LIMITED
Nominated Secretary 1992-12-15 1993-01-20
JPCORD LIMITED
Nominated Director 1992-12-15 1993-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE NEWMAN KINGSLAND PAPER LIMITED Director 1994-05-01 CURRENT 1959-01-08 Active
DEREK JOHN RATCLIFFE MISTER PACKAGING LIMITED Director 1999-01-18 CURRENT 1989-02-02 Active
DEREK JOHN RATCLIFFE KINGSLAND PAPER LIMITED Director 1994-02-25 CURRENT 1959-01-08 Active
DEREK JOHN RATCLIFFE SPACEPACK LIMITED Director 1991-12-29 CURRENT 1982-06-11 Active
DEREK JOHN RATCLIFFE ALSAMEX PRODUCTS LIMITED Director 1991-07-05 CURRENT 1957-09-10 Active
DEREK JOHN RATCLIFFE MARTIN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1988-06-06 Active
DEREK JOHN RATCLIFFE SHELDON PAPER LIMITED Director 1991-07-05 CURRENT 1946-06-15 Active
DEREK JOHN RATCLIFFE DESIGN MATS LIMITED Director 1991-07-05 CURRENT 1984-08-08 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-05-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM Pixmore Avenue Letchworth Hertfordshire SG6 1JT
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM Pixmore Avenue Letchworth Hertfordshire SG6 1JT
2022-12-06CH01Director's details changed for Laurence Newman on 2022-12-06
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-25Previous accounting period extended from 30/11/21 TO 31/05/22
2022-08-25AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2021-12-15CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN MIDDLETON
2010-12-16AR0103/12/10 ANNUAL RETURN FULL LIST
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2009-12-09AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN RATCLIFFE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE NEWMAN / 09/12/2009
2009-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/08
2009-06-05395Duplicate mortgage certificatecharge no:4
2009-05-23395Particulars of a mortgage or charge / charge no: 4
2008-12-09363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-06288bSECRETARY RESIGNED
2006-01-16363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-29363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-14288bDIRECTOR RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-01-10363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-23363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-12-30363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/96
1996-02-08363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-11-0388(2)RAD 06/10/95--------- £ SI 40000@1=40000 £ IC 160000/200000
1995-03-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-03-15225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11
1995-03-15AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-12-09363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-03-14363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-04-14395PARTICULARS OF MORTGAGE/CHARGE
1993-02-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-23123£ NC 10000/200000 02/02/93
1993-02-23ORES04NC INC ALREADY ADJUSTED 02/02/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ANSWERPAK 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 ANSWERPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-05-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-01 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ANSWERPAK LIMITED registering or being granted any patents
Domain Names

ANSWERPAK LIMITED owns 1 domain names.

answerpak.co.uk  

Trademarks
We have not found any records of ANSWERPAK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANSWERPAK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-13 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANSWERPAK 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.
Import/Export of Goods
Goods imported/exported by ANSWERPAK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSWERPAK 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 ANSWERPAK 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.