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

PACKAGING SUPPLIES LIMITED

C/O Valentine & Co Galley House, Moon Lane, Barnet, OXFORDSHIRE, EN5 5YL,
Company Registration Number
01586493
Private Limited Company
Active

Company Overview

About Packaging Supplies Ltd
PACKAGING SUPPLIES LIMITED was founded on 1981-09-17 and has its registered office in Barnet. The organisation's status is listed as "Active". Packaging Supplies 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
PACKAGING SUPPLIES LIMITED
 
Legal Registered Office
C/O Valentine & Co Galley House
Moon Lane
Barnet
OXFORDSHIRE
EN5 5YL
Other companies in OX10
 
Filing Information
Company Number 01586493
Company ID Number 01586493
Date formed 1981-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-10-05
Return next due 2025-10-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349057733  
Last Datalog update: 2025-05-14 09:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACKAGING SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING 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 PACKAGING SUPPLIES LIMITED
The following companies were found which have the same name as PACKAGING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACKAGING SUPPLIES AND DISTRIBUTORS LIMITED 20, KNOCKNASHEE, DUBLIN 14. Dissolved Company formed on the 1981-08-31
PACKAGING SUPPLIES INC. 4409 SE 24TH AVE PORTLAND OR 97202 Active Company formed on the 2010-02-02
PACKAGING SUPPLIES, INC. 301 ANDERSON ST NW ORTING WA 98360 Dissolved Company formed on the 1995-09-05
PACKAGING SUPPLIES DIRECT LIMITED 91 Soho Hill Birmingham B19 1AY Active - Proposal to Strike off Company formed on the 2016-05-11
PACKAGING SUPPLIES AUSTRALIA PTY. LIMITED NSW 2230 Active Company formed on the 2003-10-27
PACKAGING SUPPLIES EQUIPMENT LEASING Delaware Unknown
PACKAGING SUPPLIES & DISTRIBUTOR OF EQUIPMENTS, INC. 18819 NW 79TH COURT MIAMI FL 33015 Inactive Company formed on the 2007-03-28
PACKAGING SUPPLIES & EQUIPMENT LEASING, INC. 1010 REGAL ROW DALLAS TX 75247 Dissolved Company formed on the 2004-12-28
PACKAGING SUPPLIES INDUSTRIES INC Delaware Unknown
PACKAGING SUPPLIES INC North Carolina Unknown
PACKAGING SUPPLIES 4 YOU LTD 21 LOCKING ROAD WESTON-SUPER-MARE SOMERSET BS23 3BY Active - Proposal to Strike off Company formed on the 2022-09-01
PACKAGING SUPPLIES & STATIONERY SHOP LTD 1 ORCHARD STREET WESTON-SUPER-MARE BS23 1RG Active Company formed on the 2024-03-16

Company Officers of PACKAGING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN ALLEN
Company Secretary 1991-10-05
TIMOTHY JOHN ALLEN
Director 1991-10-05
STEWART JOHN MIDDLETON
Director 1991-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN ALLEN INDIAN SUMMER RESTAURANTS LIMITED Company Secretary 2000-10-27 CURRENT 2000-09-07 Dissolved 2014-12-23
TIMOTHY JOHN ALLEN INDIAN SUMMER RESTAURANTS LIMITED Director 2000-10-27 CURRENT 2000-09-07 Dissolved 2014-12-23
TIMOTHY JOHN ALLEN PACKME LIMITED Director 2000-02-24 CURRENT 2000-02-24 Active
STEWART JOHN MIDDLETON TAKEAWAY PACKAGING LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
STEWART JOHN MIDDLETON KINGSCOURT BRIDGWATER LIMITED Director 2012-12-01 CURRENT 2006-10-11 Active
STEWART JOHN MIDDLETON KINGS COURT RESIDENTS RTM COMPANY LIMITED Director 2012-11-30 CURRENT 2009-06-25 Active
STEWART JOHN MIDDLETON PACKME LIMITED Director 2000-02-24 CURRENT 2000-02-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Internal Sales ExecutiveWallingfordSales or sales admin experience required:. Ideally also be able to interact with our internet marketing and social media activity....2016-02-03

Jobs results powered by Indeed
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
2025-05-14REGISTERED OFFICE CHANGED ON 14/05/25 FROM Unit 1&2 Beadle Trading Estate Hithercroft Road Wallingford Oxfordshire OX10 9EZ
2024-10-21CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2023-10-24CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015864930007
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-03-23PSC04Change of details for Mr Timothy John Allen as a person with significant control on 2020-03-23
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015864930006
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-11-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0105/10/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-23AA30/06/13 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-09AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA01Current accounting period shortened from 31/10/13 TO 30/06/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0105/10/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0105/10/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AA01Previous accounting period extended from 31/07/10 TO 31/10/10
2010-10-07AR0105/10/10 ANNUAL RETURN FULL LIST
2010-02-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-12AR0105/10/09 ANNUAL RETURN FULL LIST
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/09 FROM Unit 1a Beadle Trading Estate Hithercroft Road Wallingford Oxfordshire OX10 9EZ United Kingdom
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ALLEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN MIDDLETON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN ALLEN / 01/10/2009
2009-03-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 1 & 2 BEADLE TRADING ESTATE, HITHERCROFT WALLINGFORD OXFORDSHIRE OX10 9RF UNITED KINGDOM
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MIDDLETON / 01/04/2008
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM THORNEY LANE NORTH IVER BUCKINGHAMSHIRE SL0 9HF
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-22363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-03363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-22363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-22363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-09-25363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-03-02363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-24363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-30363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: UNIT 4, THORNEY LANE, IVER, BUCKINGHAMSHIRE.
1997-11-14363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-24123£ NC 100/10000 17/05/97
1997-07-24SRES04NC INC ALREADY ADJUSTED 15/05/97
1997-07-2488(2)RAD 20/05/97--------- £ SI 9900@1=9900 £ IC 100/10000
1996-10-29363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-11SRES01ALTER MEM AND ARTS 21/03/96
1995-10-09363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-27363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-28363sRETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1083668 Active Licenced property: HITHERCROFT ROAD UNIT 2, BEADLE TRADING ESTATE WALLINGFORD GB OX10 9EZ. Correspondance address: BEADLE TRADING ESTATE UNITS 1-2 HITHERCROFT ROAD WALLINGFORD HITHERCROFT ROAD GB OX10 9EZ

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
Appointment of Administrators2025-05-01
Fines / Sanctions
No fines or sanctions have been issued against PACKAGING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-06 Outstanding PORTARLINGTON (UK) LIMITED
RENT DEPOSIT DEED 2010-02-06 Outstanding PORTARLINGTON (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-04-20 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
CHARGE 1992-06-18 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2021-12-31

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 PACKAGING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of PACKAGING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACKAGING SUPPLIES LIMITED
Trademarks
We have not found any records of PACKAGING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKAGING SUPPLIES 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 (46900 - Non-specialised wholesale trade) as PACKAGING SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PACKAGING SUPPLIES 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 partyPACKAGING SUPPLIES LIMITEDEvent Date2025-05-01
In the High Court of Justice Court Number: CR-2025-2750 PACKAGING SUPPLIES LIMITED (Company Number 01586493 ) Nature of Business: Non-specialised wholesale trade Registered office: c/o Valentine & Co,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKAGING SUPPLIES 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 PACKAGING SUPPLIES 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.