Company NameBevie Partners Limited
Company StatusActive
Company Number02750237
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Previous NamesSachetpack Limited and SPL International Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Jeffrey Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr William Tucker Rahr
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Secretary NameMr Warren John Kilham
StatusCurrent
Appointed06 August 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameJohn Douglas Van Rensburg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 April 2020(27 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameBruno Brandao Stumpf
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMatthew Manley Bramwell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Philip David Hart Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomebank Farm Manley Lane
Manley
Frodham
Cheshire
WA6 0PF
Director NameMrs Gaynor Elizabeth Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCharity Worker
Correspondence Address14 James Street
Oxton
Birkenhead
Merseyside
L43 5RD
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Philip David Hart Jones
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleManager
Correspondence Address14 James Street
Oxton
Birkenhead
Merseyside
L43 5RD
Secretary NameJune Mary Hare
NationalityBritish
StatusResigned
Appointed14 December 1992(2 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 16 August 2016)
RolePartner In Accountancy Busines
Correspondence AddressHartsholme
Gainsborough Road
Middle Rasen Market Rasen
Lincolnshire
LN8 3JS
Director NameMr Peter Reginald Garrett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Upton Road
Moreton
Merseyside
CH46 0SF
Wales
Director NameMr Mark Stefan Taker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2015)
RoleFactory Director
Country of ResidenceWales
Correspondence Address19 Llys Nercwys
Mold
Clwyd
CH7 1HR
Wales
Director NameMs Andrea Rhian Lee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameHamish Leslie Dowell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSpl International Limited Philip Jones House
Poole Hall Industrial Estate
Ellesmere Port
Merseyside
CH66 1ST
Wales
Director NamePeter Richard Eastwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2014(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
Merseyside
CH66 1ST
Wales
Director NameMr Michael Terry Harrison
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Warren John Kilham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2016(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Ian Leslie Ward
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitespl-int.com
Telephone0151 3565985
Telephone regionLiverpool

Location

Registered AddressPhilip Jones House
Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Imake LTD
50.00%
Ordinary B
10k at £1Philip David Hart Jones
50.00%
Ordinary A

Financials

Year2014
Turnover£10,118,561
Gross Profit£3,721,891
Net Worth£6,743,745
Cash£767,064
Current Liabilities£1,637,602

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

23 May 2016Delivered on: 3 June 2016
Persons entitled: Anz Bank New Zealand Limited

Classification: A registered charge
Particulars: Title no CH571693 dailys house poole hall industrial estate ellesmere port.
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dailys house, poole hall industrial estate, ellesmere port, t/no: CH571693 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Toyo jidoki tt-8CN pouch filling machine serial machine 2853/2551, videojet 1210 small character inkjet printer serial number m/8469, 1.500LTR stainless steel jacketed mixing vesseal serial number S3896.
Outstanding
20 March 2012Delivered on: 29 March 2012
Satisfied on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 March 2012Delivered on: 9 March 2012
Satisfied on: 22 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at land on the north east side of parkvale avenue prenton t/n MS341406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 December 2000Delivered on: 14 December 2000
Satisfied on: 24 November 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New en flex 17 machine s/no 0009027.
Fully Satisfied
30 September 1997Delivered on: 2 October 1997
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 james street oxton birkenhead merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 January 1996Delivered on: 18 January 1996
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 prenton way prenton hall industrial estate prenton birkenhead the goodwill of any trade or business carried out upon the property the benefit of any licences all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
2 March 1993Delivered on: 6 March 1993
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

13 December 2020Appointment of Mr Warren John Kilham as a secretary on 6 August 2018 (2 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 April 2020Satisfaction of charge 027502370009 in full (1 page)
14 April 2020Appointment of John Douglas Van Rensburg as a director on 3 April 2020 (2 pages)
23 December 2019Group of companies' accounts made up to 31 August 2019 (39 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Peter Richard Eastwood as a director on 31 August 2019 (1 page)
20 February 2019Full accounts made up to 31 August 2018 (36 pages)
7 December 2018Full accounts made up to 31 March 2018 (35 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 September 2018Cessation of Brewers Supply Group International, Inc as a person with significant control on 8 August 2018 (3 pages)
21 September 2018Notification of a person with significant control statement (3 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2018Notification of Brewers Supply Group International, Inc as a person with significant control on 31 May 2018 (2 pages)
13 June 2018Current accounting period shortened from 31 March 2019 to 31 August 2018 (1 page)
12 June 2018Termination of appointment of Hamish Leslie Dowell as a director on 31 May 2018 (1 page)
12 June 2018Termination of appointment of Michael Terry Harrison as a director on 31 May 2018 (1 page)
12 June 2018Cessation of James Hendry Dowell as a person with significant control on 31 May 2018 (1 page)
12 June 2018Appointment of Mr Jeffrey Taylor as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Warren John Kilham as a director on 1 June 2018 (1 page)
12 June 2018Appointment of Mr Ian Ward as a director on 31 May 2018 (2 pages)
12 June 2018Cessation of Peter Richard Eastwood as a person with significant control on 31 May 2018 (1 page)
12 June 2018Appointment of Mr William Tucker Rahr as a director on 31 May 2018 (2 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 March 2017 (36 pages)
14 June 2017Full accounts made up to 31 March 2017 (36 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
25 August 2016Termination of appointment of June Mary Hare as a secretary on 16 August 2016 (1 page)
25 August 2016Termination of appointment of June Mary Hare as a secretary on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Andrea Rhian Lee as a director on 14 July 2016 (1 page)
16 August 2016Termination of appointment of Andrea Rhian Lee as a director on 14 July 2016 (1 page)
29 June 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
29 June 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 June 2016Full accounts made up to 29 February 2016 (36 pages)
25 June 2016Full accounts made up to 29 February 2016 (36 pages)
9 June 2016Appointment of Warren John Kilham as a director on 31 May 2016 (3 pages)
9 June 2016Appointment of Warren John Kilham as a director on 31 May 2016 (3 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Particulars of variation of rights attached to shares (2 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Particulars of variation of rights attached to shares (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
7 June 2016Satisfaction of charge 6 in full (4 pages)
7 June 2016Satisfaction of charge 6 in full (4 pages)
3 June 2016Registration of charge 027502370009, created on 23 May 2016 (49 pages)
3 June 2016Registration of charge 027502370009, created on 23 May 2016 (49 pages)
19 February 2016Director's details changed for Ms Andrea Rhian Lee on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Ms Andrea Rhian Lee on 18 February 2016 (2 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(8 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(8 pages)
27 October 2015Full accounts made up to 28 February 2015 (24 pages)
27 October 2015Full accounts made up to 28 February 2015 (24 pages)
22 June 2015Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr Michael Terry Harrison as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
19 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
19 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
13 February 2015Director's details changed for Peter Richard Eastebod on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Peter Richard Eastebod on 13 February 2015 (2 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Appointment of Hamish Leslie Dowell as a director on 28 November 2014 (3 pages)
8 January 2015Change of share class name or designation (2 pages)
8 January 2015Appointment of Peter Richard Eastebod as a director on 28 November 2014 (3 pages)
8 January 2015Appointment of Hamish Leslie Dowell as a director on 28 November 2014 (3 pages)
8 January 2015Appointment of Peter Richard Eastebod as a director on 28 November 2014 (3 pages)
20 November 2014Full accounts made up to 28 February 2014 (20 pages)
20 November 2014Full accounts made up to 28 February 2014 (20 pages)
27 October 2014Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000
(6 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000
(6 pages)
17 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
17 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
17 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(49 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(49 pages)
10 April 2014Appointment of Ms Andrea Rhian Lee as a director (2 pages)
10 April 2014Appointment of Ms Andrea Rhian Lee as a director (2 pages)
14 March 2014Particulars of variation of rights attached to shares (3 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 March 2014Statement of company's objects (2 pages)
14 March 2014Change of share class name or designation (2 pages)
14 March 2014Particulars of variation of rights attached to shares (3 pages)
14 March 2014Change of share class name or designation (2 pages)
16 October 2013Director's details changed for Mark Stefan Taker on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mark Stefan Taker on 16 October 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(5 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 June 2013Satisfaction of charge 7 in full (4 pages)
22 June 2013Satisfaction of charge 8 in full (4 pages)
22 June 2013Satisfaction of charge 7 in full (4 pages)
22 June 2013Satisfaction of charge 8 in full (4 pages)
22 February 2013Auditor's resignation (1 page)
22 February 2013Auditor's resignation (1 page)
19 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
19 October 2012Accounts for a small company made up to 29 February 2012 (7 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
5 September 2012Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 5 September 2012 (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2012Appointment of Mark Stefan Taker as a director (3 pages)
16 January 2012Appointment of Mark Stefan Taker as a director (3 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 October 2008Director's change of particulars / philip jones / 01/01/2008 (1 page)
6 October 2008Director's change of particulars / philip jones / 01/01/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 November 2007Return made up to 24/09/07; no change of members (6 pages)
5 November 2007Return made up to 24/09/07; no change of members (6 pages)
1 October 2007Company name changed sachetpack LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed sachetpack LIMITED\certificate issued on 01/10/07 (2 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
11 October 2004Accounts for a small company made up to 28 February 2004 (5 pages)
11 October 2004Accounts for a small company made up to 28 February 2004 (5 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
16 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 September 2002Return made up to 24/09/02; full list of members (7 pages)
13 September 2002Return made up to 24/09/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 September 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
27 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 1999Return made up to 24/09/99; no change of members (4 pages)
12 October 1999Return made up to 24/09/99; no change of members (4 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 November 1998Return made up to 24/09/98; full list of members (6 pages)
2 November 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1997Return made up to 24/09/97; no change of members (4 pages)
7 October 1997Return made up to 24/09/97; no change of members (4 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 October 1996Return made up to 24/09/96; no change of members (4 pages)
16 October 1996Return made up to 24/09/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: 6 penton way north cheshire trading estate prenton wirral L43 3DU (1 page)
1 July 1996Registered office changed on 01/07/96 from: 6 penton way north cheshire trading estate prenton wirral L43 3DU (1 page)
26 June 1996Registered office changed on 26/06/96 from: units 8AND 9 craven business park craven street birkenhead merseyside L41 4BW (1 page)
26 June 1996Registered office changed on 26/06/96 from: units 8AND 9 craven business park craven street birkenhead merseyside L41 4BW (1 page)
16 May 1996Accounts for a small company made up to 28 February 1996 (5 pages)
16 May 1996Accounts for a small company made up to 28 February 1996 (5 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
10 October 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 November 1993Return made up to 24/09/93; full list of members (6 pages)
11 November 1993Return made up to 24/09/93; full list of members (6 pages)
24 September 1992Incorporation (19 pages)
24 September 1992Incorporation (19 pages)