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

THE PACKAGING FEDERATION

C/O HILLIER HOPKINS LLP, 249 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1NA,
Company Registration Number
03134848
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Packaging Federation
THE PACKAGING FEDERATION was founded on 1995-12-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". The Packaging Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PACKAGING FEDERATION
 
Legal Registered Office
C/O HILLIER HOPKINS LLP
249 SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1NA
Other companies in SW1E
 
Filing Information
Company Number 03134848
Company ID Number 03134848
Date formed 1995-12-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB658174508  
Last Datalog update: 2024-01-05 09:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PACKAGING FEDERATION
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 THE PACKAGING FEDERATION

Current Directors
Officer Role Date Appointed
RICHARD JAMES SEARLE
Company Secretary 2007-01-01
ANDREW BARNETSON
Director 2014-02-10
BRIAN WILLIAM CURTIS
Director 1996-04-23
ALEXANDER MANISTY
Director 2015-09-10
RONALD JOHN EDWARD MARSH
Director 1996-04-23
JOHN ANDREW MONKS
Director 1996-04-23
NICHOLAS JOSEPH MULLEN
Director 2011-03-30
RICHARD JAMES SEARLE
Director 2007-01-01
ANNE LOUISE SUTTON
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MALCOLM HARRISON
Director 2008-05-14 2016-11-14
EVELYN STEWART TWEEDLIE
Director 2001-02-13 2013-04-18
JONATHAN BRIAN MARX
Director 2006-12-06 2012-06-01
DAVID CURRIE
Director 2006-12-06 2010-03-21
IAN STEPHEN DENT
Company Secretary 2002-05-08 2006-12-31
IAN STEPHEN DENT
Director 2000-01-25 2006-12-31
DAVID EGGLESTON
Director 1997-06-01 2006-12-31
KEITH GILCHRIST
Director 1997-06-01 2006-02-10
CHRISTOPHER LUKE SCHOLEY
Director 1996-04-01 2005-10-07
VALENTINE JAMES BUFFEY
Company Secretary 1996-04-23 2002-05-08
ROBIN WILLIAM MCGILL
Director 1999-08-10 2000-11-20
MALCOLM VALENTINE STRICKLAND MACINTYRE
Director 1996-04-23 2000-02-24
JAMES JENSEN
Director 1996-04-23 2000-01-25
MALCOLM JOHN GRIFFIN
Director 1998-10-02 1999-08-31
IAN HUGH ALEXANDER GUNN
Director 1997-06-05 1999-08-20
DEREK KENNETH MACALPINE
Director 1997-07-08 1999-06-30
RICHARD JAMES SEARLE
Director 1996-04-23 1998-12-31
JOHN BACHEY
Director 1997-10-01 1998-10-02
ROBERT STANLEY COAKLEY
Director 1996-04-23 1997-09-30
JOHN NOLAN
Director 1996-04-23 1997-08-01
ALAN BRODIE REEVE
Director 1996-04-23 1997-07-31
EDWARD LAWRENCE SMITH
Director 1996-04-23 1997-07-03
ALISTAIR GEORGE ST CLAIR NAPIER
Director 1996-04-23 1996-12-31
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1995-12-06 1996-04-23
HUNTSMOOR LIMITED
Nominated Director 1995-12-06 1996-04-23
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1995-12-06 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD JOHN EDWARD MARSH GENUIT GROUP PLC Director 2014-03-28 CURRENT 2007-01-19 Active
NICHOLAS JOSEPH MULLEN MPMA LIMITED Director 2008-01-01 CURRENT 1979-01-01 Active
RICHARD JAMES SEARLE ROCHESTER AIRPORT LIMITED Director 2012-07-30 CURRENT 1999-07-23 Active
RICHARD JAMES SEARLE HATCH BATTEN ESTATES LTD Director 2006-01-13 CURRENT 2002-07-01 Dissolved 2013-09-24
RICHARD JAMES SEARLE PADDOCK ORCHARD (ST.MARY'S PLATT) RESIDENTS COMPANY LIMITED Director 2005-01-19 CURRENT 1962-05-24 Active
RICHARD JAMES SEARLE SEARLE ESTATES LTD Director 2003-10-16 CURRENT 2003-10-14 Active
RICHARD JAMES SEARLE GREIF PACKAGING BELGIUM NV Director 1998-04-02 CURRENT 1998-03-18 Active
ANNE LOUISE SUTTON RECYCLING OF USED PLASTICS LIMITED Director 2018-06-15 CURRENT 1989-10-24 Active
ANNE LOUISE SUTTON ST PETER'S SCHOOL HUNTINGDON Director 2012-03-14 CURRENT 2011-07-12 Dissolved 2018-01-09

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
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM PO Box SW1E 5HX Audley House 13 Palace Street Victoria London SW1E 5HX United Kingdom
2023-12-11Director's details changed for Mrs Anne Louise Sutton on 2023-12-11
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR AIDAN GUY RUDDOCK
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW MONKS
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 8th Floor 64 Victoria Street London SW1E 6QP
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM HARRISON
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MS ANNE LOUISE SUTTON
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-11AP01DIRECTOR APPOINTED MR ALEXANDER MANISTY
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED MR ANDREW BARNETSON
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN TWEEDLIE
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD JAMES SEARLE on 2012-11-27
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM 1 Warwick Row London SW1E 5ER
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARX
2011-11-25AR0124/11/11 NO MEMBER LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-31AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH MULLEN
2010-11-24AR0124/11/10 NO MEMBER LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2009-11-24AR0124/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SEARLE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MONKS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BRIAN MARX / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN EDWARD MARSH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM HARRISON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM CURTIS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURRIE / 24/11/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aANNUAL RETURN MADE UP TO 24/11/08
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05288aDIRECTOR APPOINTED CHRISTOPHER MALCOLM HARRISON
2007-12-06363aANNUAL RETURN MADE UP TO 24/11/07
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-12-04363sANNUAL RETURN MADE UP TO 24/11/06
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 1 WARWICK ROW LONDON SW1E 1ER
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ
2006-02-21288bDIRECTOR RESIGNED
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-03363sANNUAL RETURN MADE UP TO 24/11/05
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sANNUAL RETURN MADE UP TO 24/11/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sANNUAL RETURN MADE UP TO 24/11/03
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sANNUAL RETURN MADE UP TO 24/11/02
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: SYSONBY LODGE NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0NU
2001-12-04363sANNUAL RETURN MADE UP TO 24/11/01
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-28288aNEW DIRECTOR APPOINTED
2000-12-12363sANNUAL RETURN MADE UP TO 24/11/00
2000-12-12288bDIRECTOR RESIGNED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-13288bDIRECTOR RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE PACKAGING FEDERATION 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 THE PACKAGING FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PACKAGING FEDERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of THE PACKAGING FEDERATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE PACKAGING FEDERATION
Trademarks
We have not found any records of THE PACKAGING FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PACKAGING FEDERATION. 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 (94110 - Activities of business and employers membership organizations) as THE PACKAGING FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PACKAGING FEDERATION 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 THE PACKAGING FEDERATION 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 THE PACKAGING FEDERATION 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.