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

COMPACKED LIMITED

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
03509158
Private Limited Company
Liquidation

Company Overview

About Compacked Ltd
COMPACKED LIMITED was founded on 1998-02-12 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Compacked Limited is a Private Limited Company registered in 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
COMPACKED LIMITED
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in SS7
 
Filing Information
Company Number 03509158
Company ID Number 03509158
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694769168  
Last Datalog update: 2022-09-13 13:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPACKED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 COMPACKED LIMITED
The following companies were found which have the same name as COMPACKED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPACKED LLC 5835 81ST ST Queens MIDDLE VILLAGE NY 11379 Active Company formed on the 2020-09-02

Company Officers of COMPACKED LIMITED

Current Directors
Officer Role Date Appointed
COLIN WESTLEY
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD CLARK
Director 1998-02-12 2012-02-17
MARGARET CLARK
Director 1998-02-12 2012-02-17
ANDREW ROBIN WARD
Director 2004-09-23 2010-05-21
MARGARET CLARK
Company Secretary 1998-02-12 2009-01-22
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1998-02-12 1998-02-12
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WESTLEY MILFIN (TRADE FINISHERS) LIMITED Director 2014-04-01 CURRENT 1969-06-02 Active - Proposal to Strike off
COLIN WESTLEY THE RED PEPPER PRESS LIMITED Director 1998-02-05 CURRENT 1998-02-05 Liquidation

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
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-10Voluntary liquidation declaration of solvency
2022-02-10Appointment of a voluntary liquidator
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
2022-02-10600Appointment of a voluntary liquidator
2022-02-10LIQ01Voluntary liquidation declaration of solvency
2022-02-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-02
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-08-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 81a High Road Benfleet Essex SS7 5LN
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 125000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 125000
2016-03-04AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 125000
2015-02-19AR0112/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 125000
2014-02-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0112/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/12 FROM 70a Main Street Hartford Huntingdon Cambridgeshire PE29 1YA England
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-20AP01DIRECTOR APPOINTED MR COLIN WESTLEY
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARK
2012-02-16AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Margaret Clark on 2012-02-13
2012-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET CLARK
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CLARK / 11/02/2011
2011-02-22AR0112/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK / 11/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBIN WARD / 17/09/2010
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2010-03-11AR0112/02/10 FULL LIST
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 23/01/2008
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-04-21363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-01363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/01
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-26363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-27288aNEW DIRECTOR APPOINTED
1998-02-27287REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 25A PRIESTGATE PETERBOROUGH CAMBS PE1 1JL
1998-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-27225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-02-2788(2)RAD 23/02/98--------- £ SI 124998@1=124998 £ IC 2/125000
1998-02-25288bDIRECTOR RESIGNED
1998-02-16288bSECRETARY RESIGNED
1998-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to COMPACKED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-08
Notices to2022-02-08
Resolution2022-02-08
Fines / Sanctions
No fines or sanctions have been issued against COMPACKED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-06-23 Satisfied THOMAS LISHER
RENT DEPOSIT DEED 1998-05-14 Satisfied AG SEWELL LIMITED, MICHAEL GEORGE STOREY AND MOIRA STOREY
Creditors
Creditors Due Within One Year 2013-03-31 £ 98,607
Creditors Due Within One Year 2012-03-31 £ 129,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 COMPACKED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 125,000
Called Up Share Capital 2012-03-31 £ 125,000
Current Assets 2013-03-31 £ 118,196
Current Assets 2012-03-31 £ 77,808
Debtors 2013-03-31 £ 118,194
Debtors 2012-03-31 £ 77,808
Shareholder Funds 2013-03-31 £ 21,401
Tangible Fixed Assets 2013-03-31 £ 1,812
Tangible Fixed Assets 2012-03-31 £ 2,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPACKED LIMITED registering or being granted any patents
Domain Names

COMPACKED LIMITED owns 1 domain names.

compacked.co.uk  

Trademarks
We have not found any records of COMPACKED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPACKED 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 (82920 - Packaging activities) as COMPACKED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPACKED 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 TypeAppointmen
Defending partyCOMPACKED LIMITEDEvent Date2022-02-08
Name of Company: COMPACKED LIMITED Company Number: 03509158 Nature of Business: Packaging activities Registered office: Broom House 39/43 London Road, Hadleigh, Benfleet, SS7 2QL Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyCOMPACKED LIMITEDEvent Date2022-02-08
 
Initiating party Event TypeResolution
Defending partyCOMPACKED LIMITEDEvent Date2022-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPACKED 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 COMPACKED 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.