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

BAMPTON PACKAGING LIMITED

149 GLAISDALE DRIVE WEST, NOTTINGHAM, NG8 4GY,
Company Registration Number
00214769
Private Limited Company
Active

Company Overview

About Bampton Packaging Ltd
BAMPTON PACKAGING LIMITED was founded on 1926-07-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bampton Packaging Limited is a Private Limited Company registered in UNITED KINGDOM 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
BAMPTON PACKAGING LIMITED
 
Legal Registered Office
149 GLAISDALE DRIVE WEST
NOTTINGHAM
NG8 4GY
Other companies in NG7
 
Telephone0115-986-8601
 
Filing Information
Company Number 00214769
Company ID Number 00214769
Date formed 1926-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB352929239  
Last Datalog update: 2023-11-06 15:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMPTON PACKAGING 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 BAMPTON PACKAGING LIMITED
The following companies were found which have the same name as BAMPTON PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAMPTON PACKAGING (HOLDINGS) LIMITED CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Liquidation Company formed on the 1997-12-29

Company Officers of BAMPTON PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BROWN
Company Secretary 2016-06-29
ANDREW JAMES BROWN
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STURMAN
Director 2016-08-02 2017-09-06
DAVID CHARLES WILLIAMS
Director 2010-04-01 2016-08-02
MICHAEL JOHN BROWN
Company Secretary 2005-03-11 2016-06-29
MICHAEL JOHN BROWN
Director 1992-02-07 2016-06-29
MATTHEW JAMES BROWN
Director 2010-04-01 2014-07-04
MICHAEL HIGHAM
Director 1992-02-07 2008-12-31
SANDRA HALLSWORTH
Company Secretary 1992-02-07 2005-03-11
SANDRA HALLSWORTH
Director 1992-02-07 2005-03-11
NICHOLAS WOODFORD
Director 1996-08-01 2004-01-31
EDWARD ARDLEY POLLOCK
Director 1992-02-07 1998-04-24
GILBERT BARRY CAMPION
Director 1992-02-07 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BROWN BAMPTON PACKAGING (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 1997-12-29 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
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-02-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09DIRECTOR APPOINTED MRS LOUISE CARNELLEY
2023-01-09AP01DIRECTOR APPOINTED MRS LOUISE CARNELLEY
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-16AA01Previous accounting period shortened from 31/03/21 TO 30/09/20
2020-12-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-08
2020-12-15CVA4Notice of completion of voluntary arrangement
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-11CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-29
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-29
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002147690015
2019-02-07LIQ MISC OCCourt order insolvency:c/o replacement of supervisors
2019-02-07CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-14CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-29
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002147690016
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002147690013
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Lenton Lane Nottingham NG7 2NR
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002147690012
2017-11-13CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STURMAN
2017-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 36001
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-05AP03Appointment of Mr Andrew James Brown as company secretary on 2016-06-29
2016-08-04TM02Termination of appointment of Michael John Brown on 2016-06-29
2016-08-04AP01DIRECTOR 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 36001
2016-03-02AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002147690015
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002147690014
2015-06-02AP01DIRECTOR APPOINTED MR ANDREW JAMES BROWN
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 36001
2015-02-17AR0107/02/15 ANNUAL RETURN FULL LIST
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002147690013
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BROWN
2014-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 36001
2014-04-01AR0107/02/14 FULL LIST
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002147690012
2013-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-24AR0107/02/13 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-17AR0107/02/12 FULL LIST
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-29AR0107/02/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR DAVID CHARLES WILLIAMS
2010-11-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES BROWN
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-18AR0107/02/10 FULL LIST
2009-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HIGHAM
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-26AUDAUDITOR'S RESIGNATION
2005-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-03-31288aNEW SECRETARY APPOINTED
2005-02-28363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2001-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-22363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-13WRES13SENT WITH 1556 08/12/99
1999-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-03-01363sRETURN MADE UP TO 07/02/99; CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-05-08WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/04/98
1998-05-08WRES01ADOPT MEM AND ARTS 24/04/98
1998-05-08WRES13MORT DEB GUARANTEES 24/04/98
1998-04-29288bDIRECTOR RESIGNED
1998-04-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29288bDIRECTOR RESIGNED
1998-04-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1997-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0211493 Active Licenced property: LENTON LANE NOTTINGHAM GB NG7 2NR.

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
Notice of 2019-07-09
Fines / Sanctions
No fines or sanctions have been issued against BAMPTON PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
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
2014-08-21 Outstanding BARCLAYS BANK PLC
2013-05-04 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2004-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1998-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-24 Satisfied EDWARD ARDLEY POLLOCK
CREDIT AGREEMENT 1993-05-07 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-05-21 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-08-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-11-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-11-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-10-11 Satisfied BAMPTON SONS & KNIGHT LIMITED
SINGLE DEBENTURE 1982-09-27 Satisfied LLOYDS BANK 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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LIMITED

Intangible Assets
Patents
We have not found any records of BAMPTON PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BAMPTON PACKAGING LIMITED owns 2 domain names.

bamptonpackaging.co.uk   packagingunlimited.co.uk  

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

Government spend with BAMPTON PACKAGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £341 465-Display/Conservn/Exhibs
Nottingham City Council 2014-11 GBP £1,060 420-Protective Clothing/Unif
Nottingham City Council 2014-10 GBP £47 401-Operational Equipment
Nottingham City Council 2014-7 GBP £268
Nottingham City Council 2014-5 GBP £2,148
Nottingham City Council 2014-4 GBP £500 507-Nottingham Jobs Fund
Nottingham City Council 2014-3 GBP £4,430
Nottingham City Council 2014-2 GBP £1,806
Nottingham City Council 2013-12 GBP £1,363
Nottingham City Council 2013-11 GBP £2,016
Nottingham City Council 2013-10 GBP £1,342
Nottingham City Council 2013-9 GBP £1,342
Nottingham City Council 2013-8 GBP £1,677
Nottingham City Council 2013-7 GBP £1,342
Nottingham City Council 2013-6 GBP £1,342
Nottingham City Council 2013-5 GBP £1,677
Nottingham City Council 2013-4 GBP £1,146
Nottingham City Council 2013-3 GBP £372
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £372 NON-EMP OTHER
Nottingham City Council 2013-2 GBP £279
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £279 NON-EMP OTHER
Nottingham City Council 2013-1 GBP £412
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £412 CLOTHING MATERIALS
Nottingham City Council 2012-11 GBP £266
Nottingham City Council 2012-8 GBP £631
Nottingham City Council 2011-11 GBP £528 PROTECTIVE CLOTHING/UNIFORMS
Nottingham City Council 2011-9 GBP £143 PROTECTIVE CLOTHING/UNIFORMS
Nottingham City Council 2011-8 GBP £135 MATERIALS GENERAL
Nottingham City Council 2011-4 GBP £711 PROTECTIVE CLOTHING/UNIFORMS

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
Business rates information was found for BAMPTON PACKAGING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Factories Bampton Packaging Ltd, Lenton Lane, Nottingham, NG7 2NR NG7 2NR 150,00019900401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BAMPTON PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2018-09-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-07-0085011010Synchronous motors of an output <= 18 W

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBAMPTON PACKAGING LIMITEDEvent Date2019-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMPTON PACKAGING 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 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.