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

NENE PACKAGING LIMITED

CAPS CASES LIMITED, STUDLANDS PARK INDUSTRIAL ESTATE, NEWMARKET, CB8 7AU,
Company Registration Number
02925134
Private Limited Company
Active

Company Overview

About Nene Packaging Ltd
NENE PACKAGING LIMITED was founded on 1994-05-03 and has its registered office in Newmarket. The organisation's status is listed as "Active". Nene Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NENE PACKAGING LIMITED
 
Legal Registered Office
CAPS CASES LIMITED
STUDLANDS PARK INDUSTRIAL ESTATE
NEWMARKET
CB8 7AU
Other companies in NN5
 
Telephone01604586596
 
Filing Information
Company Number 02925134
Company ID Number 02925134
Date formed 1994-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 09:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NENE 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 NENE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
MARIA PIA LUGMAYER
Company Secretary 2003-12-23
DAVID JOHN LUGMAYER
Director 2011-11-23
MARIA PIA LUGMAYER
Director 2004-01-14
ROBERT JOHN LUGMAYER
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN LUGMAYER
Director 2001-08-01 2010-03-31
JENNIFER SUSAN GREENACRE
Company Secretary 1998-11-30 2003-12-23
ROGER WILFRED GREENACRE
Director 1994-04-24 2003-12-23
JAMES DAVID LISTER
Director 1998-11-30 2003-12-23
GERALD BRIAN FLINDALL
Director 1998-11-30 2003-02-24
STEPHEN CHARLES WRAGG
Director 1998-11-30 1999-07-31
ROGER WILFRED GREENACRE
Company Secretary 1994-06-23 1998-11-30
GEORGE TERENCE GRIFFITHS
Director 1994-06-23 1998-11-30
MICHAEL DOWNES
Director 1994-11-23 1997-11-07
ADRIENNE DICKINSON
Company Secretary 1994-04-24 1994-06-24
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-05-03 1994-04-24
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1994-05-03 1994-04-24
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1994-05-03 1994-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PIA LUGMAYER CARRY ON PACKAGING LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active
DAVID JOHN LUGMAYER CARRY ON PACKAGING LIMITED Director 2011-11-23 CURRENT 2003-08-01 Active
MARIA PIA LUGMAYER CARRY ON PACKAGING LIMITED Director 2004-01-14 CURRENT 2003-08-01 Active
ROBERT JOHN LUGMAYER PALLETS R US LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-04
ROBERT JOHN LUGMAYER CARRY ON PACKAGING LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active

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
2023-08-08Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-08Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-08Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-08Audit exemption subsidiary accounts made up to 2022-10-31
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029251340010
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029251340010
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUGMAYER
2022-09-15TM02Termination of appointment of Maria Pia Lugmayer on 2022-09-07
2022-09-15AP01DIRECTOR APPOINTED MR TREVOR CHARLES BISSETT
2022-09-15PSC02Notification of Caps Cases Limited as a person with significant control on 2022-09-07
2022-09-15PSC07CESSATION OF CARRY ON PACKAGING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Unit 1 Kingsfield Business Park Gladstone Road Northampton Northamptonshire NN5 7PP
2022-09-01Current accounting period extended from 31/07/22 TO 31/10/22
2022-09-01AA01Current accounting period extended from 31/07/22 TO 31/10/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-03-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029251340010
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AAMDAmended account full exemption
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-01-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029251340009
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 75050
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029251340009
2018-01-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 75050
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 75050
2016-05-31AR0103/05/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 75050
2015-05-18AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 75050
2014-06-10AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-09CH01Director's details changed for Mr David John Lugmayer on 2014-05-01
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LUGMAYER / 01/05/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PIA LUGMAYER / 01/05/2014
2013-10-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Mrs Maria Pia Lugmayer on 2013-05-03
2013-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA PIA LUGMAYER on 2013-05-03
2013-02-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-01AP01DIRECTOR APPOINTED MR DAVID JOHN LUGMAYER
2011-11-08AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-16AR0103/05/11 FULL LIST
2010-11-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-21AP01DIRECTOR APPOINTED MR ROBERT JOHN LUGMAYER
2010-07-19AR0103/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PIA LUGMAYER / 01/05/2010
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUGMAYER
2009-10-19RES13NEW SHARE ALLOTTED
2009-10-19SH0105/10/09 STATEMENT OF CAPITAL GBP 75050
2009-07-16363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT B HARVEY REEVES ROAD ST JAMES NORTHAMPTON NN5 5JR
2008-12-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-18AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-07363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-07-20363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-27288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288bSECRETARY RESIGNED
2004-01-19288bDIRECTOR RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/02
2002-06-26363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-20288aNEW DIRECTOR APPOINTED
2001-05-23363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31288bDIRECTOR RESIGNED
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1133725 Active Licenced property: KINGSFIELD BUSINESS PARK UNIT 1 GLADSTONE ROAD NORTHAMPTON GB NN5 7PP. Correspondance address: KINGSFIELD BUSINESS PARK UNIT 1 GLADSTONE ROAD NORTHAMPTON GLADSTONE ROAD GB NN5 7PP

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
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 NENE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-05-24 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-24 Satisfied HSBC BANK PLC
DEBENTURE 2009-03-13 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2002-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-03 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-01-18 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 186,413
Creditors Due Within One Year 2012-08-01 £ 964,930
Provisions For Liabilities Charges 2012-08-01 £ 30,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 NENE PACKAGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 75,050
Cash Bank In Hand 2012-08-01 £ 170,955
Current Assets 2012-08-01 £ 1,415,448
Debtors 2012-08-01 £ 1,006,493
Fixed Assets 2012-08-01 £ 436,348
Shareholder Funds 2012-08-01 £ 670,001
Stocks Inventory 2012-08-01 £ 238,000
Tangible Fixed Assets 2012-08-01 £ 436,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NENE PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NENE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NENE 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 (32990 - Other manufacturing n.e.c.) as NENE PACKAGING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for NENE PACKAGING LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 1 KINGSFIELD BUSINESS PARK GLADSTONE ROAD NORTHAMPTON NN5 7QA 142,000
Northampton Borough Council WAREHOUSE AND PREMISES 1 KINGSFIELD BUSINESS PARK GLADSTONE ROAD NORTHAMPTON NN5 7QA 142,000
Northampton Borough Council WAREHOUSE AND PREMISES 1 KINGSFIELD BUSINESS PARK GLADSTONE ROAD NORTHAMPTON NN5 7QA 142,00012-01-08

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NENE 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 NENE 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.