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

SCOPE PACKAGING LIMITED

THAMES WORKS, GROVE ROAD, NORTHFLEET, KENT, DA11 9AX,
Company Registration Number
03272231
Private Limited Company
Active

Company Overview

About Scope Packaging Ltd
SCOPE PACKAGING LIMITED was founded on 1996-10-31 and has its registered office in Northfleet. The organisation's status is listed as "Active". Scope Packaging Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOPE PACKAGING LIMITED
 
Legal Registered Office
THAMES WORKS
GROVE ROAD
NORTHFLEET
KENT
DA11 9AX
Other companies in TN4
 
Filing Information
Company Number 03272231
Company ID Number 03272231
Date formed 1996-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB765985071  
Last Datalog update: 2024-01-06 15:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOPE PACKAGING 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 SCOPE PACKAGING LIMITED
The following companies were found which have the same name as SCOPE PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOPE PACKAGING INCORPORATED California Unknown

Company Officers of SCOPE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN PUFFETTE
Company Secretary 2011-03-04
RICHARD JOHN PUFFETTE
Director 2011-03-04
PAUL THOMAS ROBERTS
Director 2011-03-04
SHAUN WILLIAM ROBERTS
Director 2011-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COLIN WALTER
Director 1996-10-31 2014-04-25
STEPHEN WILLIAM TAYLOR
Company Secretary 1996-10-31 2011-03-04
STEPHEN WILLIAM TAYLOR
Director 1996-10-31 2011-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PUFFETTE MITOSTAR LIMITED Director 2011-03-04 CURRENT 1976-04-12 Active - Proposal to Strike off
RICHARD JOHN PUFFETTE W.E. ROBERTS (HOLDINGS) LIMITED Director 2009-06-12 CURRENT 1984-05-01 Active
RICHARD JOHN PUFFETTE W.E. ROBERTS LIMITED Director 2003-04-01 CURRENT 1983-10-24 Active
RICHARD JOHN PUFFETTE W.E. ROBERTS (PACKING SUPPLIES) LIMITED Director 1997-09-11 CURRENT 1963-09-24 Active
PAUL THOMAS ROBERTS BLACKHEATH CRICKET FOOTBALL AND LAWN TENNIS COMPANY,LIMITED(THE) Director 2016-09-25 CURRENT 1885-07-24 Active
PAUL THOMAS ROBERTS MITOSTAR LIMITED Director 2011-03-04 CURRENT 1976-04-12 Active - Proposal to Strike off
PAUL THOMAS ROBERTS W.E. ROBERTS (HOLDINGS) LIMITED Director 2009-06-12 CURRENT 1984-05-01 Active
PAUL THOMAS ROBERTS W.E. ROBERTS LIMITED Director 2002-11-12 CURRENT 1983-10-24 Active
PAUL THOMAS ROBERTS W.E. ROBERTS (PACKING SUPPLIES) LIMITED Director 1997-09-11 CURRENT 1963-09-24 Active
SHAUN WILLIAM ROBERTS MITOSTAR LIMITED Director 2011-03-04 CURRENT 1976-04-12 Active - Proposal to Strike off
SHAUN WILLIAM ROBERTS TRIMHAVEN LIMITED Director 1992-03-25 CURRENT 1990-02-05 Dissolved 2017-04-11
SHAUN WILLIAM ROBERTS W.E. ROBERTS LIMITED Director 1991-11-16 CURRENT 1983-10-24 Active
SHAUN WILLIAM ROBERTS W.E. ROBERTS (PACKING SUPPLIES) LIMITED Director 1991-11-16 CURRENT 1963-09-24 Active
SHAUN WILLIAM ROBERTS W.E. ROBERTS (HOLDINGS) LIMITED Director 1991-11-16 CURRENT 1984-05-01 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
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Thames Work Grove Road Northfleet Kent DA11 9AX United Kingdom
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29CH01Director's details changed for Mr Paul Thomas Roberts on 2022-07-28
2021-12-14CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for Mr Paul Thomas Roberts on 2021-07-05
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 3 Boyne Park Tunbridge Wells Kent TN4 8EN
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTER
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-05AA01Current accounting period shortened from 28/02/12 TO 31/12/11
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-20MG01Particulars of a mortgage or charge / charge no: 3
2011-07-13AA01Previous accounting period shortened from 31/03/11 TO 28/02/11
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2011-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN TAYLOR
2011-06-09AP01DIRECTOR APPOINTED SHAUN WILLIAM ROBERTS
2011-06-09AP01DIRECTOR APPOINTED PAUL THOMAS ROBERTS
2011-06-09AP03SECRETARY APPOINTED RICHARD JOHN PUFFETTE
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN PUFFETTE
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM UNIT 3 BRAZIL CLOSE BEDDINGTON FARM ROAD CROYDON SURREY CR0 4XQ
2010-12-16AR0131/10/10 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0131/10/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN WALTER / 31/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM TAYLOR / 31/10/2009
2008-12-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-08AA31/03/08 TOTAL EXEMPTION FULL
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-02363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-10363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1996-11-26ELRESS252 DISP LAYING ACC 18/11/96
1996-11-26ELRESS366A DISP HOLDING AGM 18/11/96
1996-11-26ELRESS386 DISP APP AUDS 18/11/96
1996-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1045608 Active Licenced property: BRAZIL CLOSE UNIT 3 BEDDINGTON FARM ROAD CROYDON BEDDINGTON FARM ROAD GB CR0 4XQ.

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 SCOPE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-08-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2010-02-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SCOPE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of SCOPE PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOPE PACKAGING LIMITED
Trademarks
We have not found any records of SCOPE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOPE PACKAGING 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 (46180 - Agents specialized in the sale of other particular products) as SCOPE PACKAGING LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SCOPE PACKAGING 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 SCOPE PACKAGING 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 SCOPE PACKAGING 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.