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

BAMPTON PACKAGING (HOLDINGS) LIMITED

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
03486466
Private Limited Company
Liquidation

Company Overview

About Bampton Packaging (holdings) Ltd
BAMPTON PACKAGING (HOLDINGS) LIMITED was founded on 1997-12-29 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Bampton Packaging (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAMPTON PACKAGING (HOLDINGS) LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in NG7
 
Filing Information
Company Number 03486466
Company ID Number 03486466
Date formed 1997-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB894894346  
Last Datalog update: 2019-04-04 07:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMPTON PACKAGING (HOLDINGS) 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 BAMPTON PACKAGING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BROWN
Company Secretary 2005-03-11
ANDREW JAMES BROWN
Director 2010-04-01
JOHANNA LOUISE LEWIS
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STURMAN
Director 2016-08-02 2017-09-06
DAVID CHARLES WILLIAMS
Director 2015-04-01 2016-08-02
MICHAEL JOHN BROWN
Director 1998-03-27 2016-06-29
MICHAEL HIGHAM
Director 1998-03-27 2008-12-31
SANDRA HALLSWORTH
Company Secretary 1998-03-27 2005-03-11
SANDRA HALLSWORTH
Director 1998-03-27 2005-03-11
NICHOLAS WOODFORD
Director 1998-03-27 2004-01-31
KERRY LOUISE GATFORD
Company Secretary 1997-12-29 1998-03-27
JULIA DIANE BROWN
Director 1997-12-29 1998-03-27
KERRY LOUISE GATFORD
Director 1997-12-29 1998-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BROWN BAMPTON PACKAGING LIMITED Director 2015-04-01 CURRENT 1926-07-02 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
2020-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-01
2018-04-03LIQ02Voluntary liquidation Statement of affairs
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Lenton Lane Nottingham Nottinghamshire NG7 2NR
2018-03-15600Appointment of a voluntary liquidator
2018-03-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-02
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034864660004
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STURMAN
2017-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN BROWN on 2016-06-29
2016-08-03AP01DIRECTOR APPOINTED MR CRAIG STURMAN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-02AR0129/12/15 FULL LIST
2016-03-02AR0129/12/15 FULL LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034864660006
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034864660005
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-06SH0116/12/12 STATEMENT OF CAPITAL GBP 66200
2016-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-06RES01ADOPT ARTICLES 06/01/16
2016-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
  • Resolution alteration of articles
2016-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-06-02AP01DIRECTOR APPOINTED MR DAVID CHARLES WILLIAMS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-17AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1200
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 1200
2014-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-07AR0129/12/13 FULL LIST
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034864660004
2013-01-25AR0129/12/12 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-17AR0129/12/11 FULL LIST
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-26AR0129/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA LOUISE BROWN / 25/09/2010
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-17AP01DIRECTOR APPOINTED MISS JOHANNA LOUISE BROWN
2010-06-17AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2010-02-18AR0129/12/09 FULL LIST
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGHAM
2009-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04RES13AUTHORISED ALLOTMENT 05/02/07
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-0488(2)RAD 05/02/07--------- £ SI 133@1=133 £ IC 1200/1333
2007-01-22363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-26AUDAUDITOR'S RESIGNATION
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-08363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-23363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-13WRES13SENT WITH 1556 08/12/99
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-14363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-06-08CERTNMCOMPANY NAME CHANGED NOTTCOR 61 LIMITED CERTIFICATE ISSUED ON 09/06/98
1998-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-04-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ
1998-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-04-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BAMPTON PACKAGING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-03-06
Appointmen2018-03-06
Fines / Sanctions
No fines or sanctions have been issued against BAMPTON PACKAGING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding ALDERMORE BANK PLC
2016-01-14 Outstanding MICHAEL JOHN BROWN
2013-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-10-31 Satisfied HSBC BANK PLC
DEBENTURE 1998-04-29 Satisfied EDWARD ARDLEY POLLOCK
DEBENTURE 1998-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BAMPTON PACKAGING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BAMPTON PACKAGING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAMPTON PACKAGING (HOLDINGS) LIMITED
Trademarks
We have not found any records of BAMPTON PACKAGING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAMPTON PACKAGING (HOLDINGS) 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 (70229 - Management consultancy activities other than financial management) as BAMPTON PACKAGING (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BAMPTON PACKAGING (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBAMPTON PACKAGING (HOLDINGS) LIMITEDEvent Date2018-03-06
 
Initiating party Event TypeAppointmen
Defending partyBAMPTON PACKAGING (HOLDINGS) LIMITEDEvent Date2018-03-06
Company Number: 03486466 Name of Company: BAMPTON PACKAGING (HOLDINGS) LIMITED Previous Name of Company: Nottcor 61 Limited Nature of Business: Management Consultancy Activities Type of Liquidation: C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMPTON PACKAGING (HOLDINGS) 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 BAMPTON PACKAGING (HOLDINGS) 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.