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

GARDEN CITY PACKAGING LIMITED

FIRST FLOOR, 28 WHITEHORSE STREET, BALDOCK, HERTFORDSHIRE, SG7 6QQ,
Company Registration Number
01239745
Private Limited Company
Active

Company Overview

About Garden City Packaging Ltd
GARDEN CITY PACKAGING LIMITED was founded on 1976-01-07 and has its registered office in Baldock. The organisation's status is listed as "Active". Garden City Packaging Limited is a Private Limited Company registered in ENGLAND 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
GARDEN CITY PACKAGING LIMITED
 
Legal Registered Office
FIRST FLOOR
28 WHITEHORSE STREET
BALDOCK
HERTFORDSHIRE
SG7 6QQ
Other companies in SG4
 
Filing Information
Company Number 01239745
Company ID Number 01239745
Date formed 1976-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365904531  
Last Datalog update: 2024-01-08 18:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDEN CITY 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.

Company Officers of GARDEN CITY PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARET JELLIS
Company Secretary 1991-12-31
JEAN MARGARET JELLIS
Director 1991-12-31
TIMOTHY DANIEL JELLIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD JELLIS
Director 1991-12-31 2003-03-14

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
2023-07-14CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock Hertfordshire SG7 6NW England
2022-11-08Director's details changed for Mr Timothy Daniel Jellis on 2022-11-08
2022-11-08CH01Director's details changed for Mr Timothy Daniel Jellis on 2022-11-08
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock Hertfordshire SG7 6NW England
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
2021-12-22Director's details changed for Mr Timothy Daniel Jellis on 2021-12-01
2021-12-22CH01Director's details changed for Mr Timothy Daniel Jellis on 2021-12-01
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY BECK
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET JELLIS
2020-09-16TM02Termination of appointment of Jean Margaret Jellis on 2020-02-16
2020-09-16PSC07CESSATION OF JEAN JELLIS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-09-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 902
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 902
2015-07-13AR0107/07/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 902
2014-09-23AR0108/07/14 ANNUAL RETURN FULL LIST
2014-09-23SH0101/04/14 STATEMENT OF CAPITAL GBP 902
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-07-21AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARGARET JELLIS / 07/07/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DANIEL JELLIS / 07/07/2014
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN MARGARET JELLIS on 2014-07-07
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0107/07/13 ANNUAL RETURN FULL LIST
2012-07-11AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AAMDAmended accounts made up to 2011-03-31
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0107/07/11 ANNUAL RETURN FULL LIST
2010-07-12AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL JELLIS / 07/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET JELLIS / 07/07/2010
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17190LOCATION OF DEBENTURE REGISTER
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG UNITED KINGDOM
2009-09-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG UNITED KINGDOM
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS; AMEND
2005-05-26ELRESS366A DISP HOLDING AGM 05/05/05
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-15225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-25288bDIRECTOR RESIGNED
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-01-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
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 GARDEN CITY PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDEN CITY PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GARDEN CITY PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of GARDEN CITY PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDEN CITY PACKAGING LIMITED
Trademarks
We have not found any records of GARDEN CITY PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN CITY PACKAGING 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 GARDEN CITY PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARDEN CITY PACKAGING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDEN CITY 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 GARDEN CITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1