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

STM PACKAGING GROUP LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK, THORPE ST ANDREWS, NORWICH, NR7 0HR,
Company Registration Number
05919785
Private Limited Company
Liquidation

Company Overview

About Stm Packaging Group Ltd
STM PACKAGING GROUP LIMITED was founded on 2006-08-30 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Stm Packaging Group 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
STM PACKAGING GROUP LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK
THORPE ST ANDREWS
NORWICH
NR7 0HR
Other companies in NR6
 
Previous Names
STM POLYTHENE LIMITED22/04/2013
PF NEWCO LIMITED25/10/2006
DE FACTO 1414 LIMITED11/10/2006
Filing Information
Company Number 05919785
Company ID Number 05919785
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STM PACKAGING GROUP 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 STM PACKAGING GROUP LIMITED
The following companies were found which have the same name as STM PACKAGING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STM PACKAGING GROUP LIMITED T/A SEFTON TRANSMAIL AND THE POLYTHENE COMPANY Unknown

Company Officers of STM PACKAGING GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE DUTTON
Director 2018-01-08
ESTHER KATHARINE EVANS
Director 2007-01-17
MARK LAWRENCE
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD HOUGH
Company Secretary 2012-03-12 2018-07-16
GRAHAM EDWARD HOUGH
Director 2012-03-12 2018-07-16
TIMOTHY SIMON GREGORY
Director 2015-06-01 2018-01-08
MICHAEL THOMAS BIDDULPH
Director 2014-05-13 2015-01-30
PAUL WILSON
Director 2009-02-02 2015-01-30
PETER ADAM ERNEST OPPERMAN
Director 2008-02-19 2014-05-15
DEBORAH KATHLEEN SUSAN BROWN
Company Secretary 2011-11-01 2012-02-28
MARK DAVID DICKS
Company Secretary 2008-02-20 2011-07-05
PAUL HOWARD
Director 2006-10-18 2009-07-31
MICHAEL BIDDULPH
Company Secretary 2006-10-02 2008-02-20
MICHAEL BIDDULPH
Director 2006-10-02 2007-12-13
JOHN JOSEPH NEWMAN
Director 2006-10-18 2007-06-29
SEBASTIAN MARK SINCLAIR MCKINLAY
Director 2006-10-02 2007-04-15
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-08-30 2006-10-02
TRAVERS SMITH LIMITED
Director 2006-08-30 2006-10-02
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-08-30 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARIE DUTTON SHIRLPLASS LIMITED Director 2018-01-08 CURRENT 1965-10-18 In Administration/Administrative Receiver
CLARE MARIE DUTTON 05153396 LIMITED Director 2018-01-08 CURRENT 2004-06-14 Liquidation
CLARE MARIE DUTTON ESTIGRA LIMITED Director 2018-01-08 CURRENT 2015-01-06 Active - Proposal to Strike off
ESTHER KATHARINE EVANS 05153396 LIMITED Director 2015-01-30 CURRENT 2004-06-14 Liquidation
ESTHER KATHARINE EVANS ESTIGRA LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
ESTHER KATHARINE EVANS PACKAGING PRODUCTS ONLINE LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active - Proposal to Strike off
ESTHER KATHARINE EVANS KT SUPPLIES LIMITED Director 2011-11-21 CURRENT 2006-10-12 Active - Proposal to Strike off
ESTHER KATHARINE EVANS SHIRLPLASS LIMITED Director 2011-11-21 CURRENT 1965-10-18 In Administration/Administrative Receiver
MARK LAWRENCE SHIRLPLASS LIMITED Director 2018-01-08 CURRENT 1965-10-18 In Administration/Administrative Receiver
MARK LAWRENCE 05153396 LIMITED Director 2018-01-08 CURRENT 2004-06-14 Liquidation
MARK LAWRENCE ESTIGRA LIMITED Director 2018-01-08 CURRENT 2015-01-06 Active - Proposal to Strike off

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
2023-08-02Voluntary liquidation. Return of final meeting of creditors
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-15
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-15
2021-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-04-02600Appointment of a voluntary liquidator
2019-03-16AM22Liquidation. Administration move to voluntary liquidation
2019-02-22AM10Administrator's progress report
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARIE DUTTON
2018-09-24AM07Liquidation creditors meeting
2018-09-20AM02Liquidation statement of affairs AM02SOC
2018-09-02AM03Statement of administrator's proposal
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 21-23 Concorde Road Norwich Norfolk NR6 6BJ
2018-08-01AM01Appointment of an administrator
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD HOUGH
2018-07-30TM02Termination of appointment of Graham Edward Hough on 2018-07-16
2018-03-15AP01DIRECTOR APPOINTED MRS CLARE MARIE DUTTON
2018-03-15AP01DIRECTOR APPOINTED MR MARK LAWRENCE
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON GREGORY
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AUDAUDITOR'S RESIGNATION
2015-11-26AUDAUDITOR'S RESIGNATION
2015-11-26AUDAUDITOR'S RESIGNATION
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR TIMOTHY SIMON GREGORY
2015-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDULPH
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-20AR0107/08/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER OPPERMAN
2014-05-15AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-09-02AR0107/08/13 FULL LIST
2013-04-22RES15CHANGE OF NAME 21/02/2013
2013-04-22CERTNMCOMPANY NAME CHANGED STM POLYTHENE LIMITED CERTIFICATE ISSUED ON 22/04/13
2013-04-09RES15CHANGE OF NAME 21/02/2013
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-08-30AR0107/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD HOUGH / 30/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER KATHARINE EVANS / 30/08/2012
2012-08-30AA01PREVSHO FROM 30/11/2012 TO 31/05/2012
2012-03-23AP03SECRETARY APPOINTED MR GRAHAM EDWARD HOUGH
2012-03-23AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HOUGH
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN
2011-12-20AP03SECRETARY APPOINTED DEBORAH KATHLEEN SUSAN BROWN
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-07AR0107/08/11 FULL LIST
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY MARK DICKS
2010-08-25AR0107/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 07/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM ERNEST OPPERMAN / 07/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER KATHARINE EVANS / 07/08/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID DICKS / 07/08/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AA01PREVSHO FROM 30/06/2010 TO 30/11/2009
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOWARD
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-02MEM/ARTSARTICLES OF ASSOCIATION
2009-03-0288(2)AD 02/02/09 GBP SI 900@0.01=9 GBP IC 1/10
2009-02-19122S-DIV
2009-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-19RES13SUB-DIVISION 02/02/2009
2009-02-19288aDIRECTOR APPOINTED PAUL WILSON
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BIDDULPH
2008-04-07288aDIRECTOR APPOINTED PETER OPPERMAN
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BIDDULPH
2008-02-26288aSECRETARY APPOINTED MARK DAVID DICKS
2007-09-17363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 23A CONDUIT STREET LONDON W1S 2XS
2007-07-13288bDIRECTOR RESIGNED
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to STM PACKAGING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-03-23
Appointment of Liquidators2019-03-22
Meetings o2018-08-24
Appointment of Administrators2018-07-20
Fines / Sanctions
No fines or sanctions have been issued against STM PACKAGING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-07 Satisfied NICHOLAS ROBIN CANSDALE AND MARK STEPHEN DODGE
DEBENTURE 2011-12-07 Satisfied WENDY DODGE
DEBENTURE 2011-11-25 Satisfied NETHER DOYLEY LIMITED, MICHAEL BIDDULPH, PAUL WILSON, TYLAN BAHCHELI AND ESTHER EVANS
DEBENTURE 2009-12-03 Satisfied NETHER DOYLEY LIMITED
LEGAL ASSIGNMENT 2009-10-01 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-08-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-08-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-07-11 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-04-13 Satisfied GMV THREE LIMITED
RENT DEPOSIT DEED 2007-04-13 Satisfied GMV THREE LIMITED
Intangible Assets
Patents
We have not found any records of STM PACKAGING GROUP LIMITED registering or being granted any patents
Domain Names

STM PACKAGING GROUP LIMITED owns 1 domain names.

transmail.co.uk  

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

Government spend with STM PACKAGING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2010-08-11 GBP £615

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 STM PACKAGING GROUP 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 TypeAppointment of Liquidators
Defending partySTM PACKAGING GROUP LIMITEDEvent Date2019-03-16
 
Initiating party Event TypeAppointment of Administrators
Defending partySTM PACKAGING GROUP LIMITED T/A SEFTON TRANSMAIL AND THE POLYTHENE COMPANYEvent Date2018-07-13
In the In the High Court, case number 005475 Joint Administrator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Administrator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STM PACKAGING GROUP 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 STM PACKAGING GROUP 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.