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

THE LESS PACKAGING COMPANY LTD.

LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
Company Registration Number
07023121
Private Limited Company
Active

Company Overview

About The Less Packaging Company Ltd.
THE LESS PACKAGING COMPANY LTD. was founded on 2009-09-18 and has its registered office in London. The organisation's status is listed as "Active". The Less Packaging Company Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LESS PACKAGING COMPANY LTD.
 
Legal Registered Office
LEVEL 3
1 PADDINGTON SQUARE
LONDON
W2 1DL
Other companies in SE1
 
Filing Information
Company Number 07023121
Company ID Number 07023121
Date formed 2009-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB980272022  
Last Datalog update: 2024-03-05 11:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LESS PACKAGING COMPANY LTD.
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 THE LESS PACKAGING COMPANY LTD.
The following companies were found which have the same name as THE LESS PACKAGING COMPANY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LESS PACKAGING COMPANY INDIA PRIVATE LIMITED 258 SATYAM TOWER OPP. JWALAHERI MARKET PASCHIM VIHAR NEW DELHI Delhi 110063 ACTIVE Company formed on the 2012-02-16
THE LESS PACKAGING COMPANY (ASIA) LIMITED Unknown Company formed on the 2011-10-03
THE LESS PACKAGING COMPANY, INC. 5750 OLD ORCHARD RD STE 200 C/O MICHAEL SKOKIE IL 60077 Forfeited Company formed on the 2015-08-18
THE LESS PACKAGING COMPANY INC Delaware Unknown

Company Officers of THE LESS PACKAGING COMPANY LTD.

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2014-11-13
ADRIAN COX
Director 2009-09-28
WILLIAM BEVERLEY HICKS
Director 2015-07-21
GREGORY JOHN LAWSON
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SHAW
Director 2015-06-23 2018-04-26
MATTHEW PAUL JOWETT
Director 2014-11-13 2016-01-21
ADRIAN ROSS THOMAS MARSH
Director 2014-11-13 2015-07-21
ALEXANDER MANISTY
Director 2014-11-13 2015-06-23
MATTHEW JOHN GILMORE
Company Secretary 2014-05-09 2014-11-13
ROBERT THOMAS TICKLER ESSEX
Director 2009-09-28 2014-11-13
ANDREW SUTCLIFFE
Director 2009-09-28 2014-11-13
PAUL THOMAS GUTTERIDGE
Company Secretary 2010-01-28 2014-05-09
IAN HAMILTON BATES
Director 2012-01-01 2013-05-22
PAUL JAMES BRUFORD
Director 2009-09-18 2012-06-14
RICHARD JOHN MOTT
Director 2009-09-28 2010-12-16
PAUL JAMES BRUFORD
Company Secretary 2009-09-18 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN COX THE BRAND COMPLIANCE COMPANY LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM BEVERLEY HICKS TMS GLOBAL UK LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
WILLIAM BEVERLEY HICKS CREO PROPERTY LIMITED Director 2016-06-22 CURRENT 2014-05-12 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
WILLIAM BEVERLEY HICKS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2016-04-19 CURRENT 2007-11-15 Active
WILLIAM BEVERLEY HICKS TRM TRUSTEES LIMITED Director 2016-03-24 CURRENT 2003-12-18 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2016-01-21 CURRENT 1918-09-10 Active
WILLIAM BEVERLEY HICKS REED & SMITH LIMITED Director 2016-01-21 CURRENT 1973-08-20 Active
WILLIAM BEVERLEY HICKS D.W. PLASTICS (UK) LIMITED Director 2016-01-21 CURRENT 1951-05-16 Active
WILLIAM BEVERLEY HICKS WADDINGTON & DUVAL LIMITED Director 2016-01-21 CURRENT 1956-03-26 Active
WILLIAM BEVERLEY HICKS DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2016-01-21 CURRENT 1960-08-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH DORMANT FIVE LIMITED Director 2016-01-21 CURRENT 1948-08-13 Active
WILLIAM BEVERLEY HICKS DS SMITH DORMANT EIGHT LIMITED Director 2016-01-21 CURRENT 1963-08-15 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH LOGISTICS LIMITED Director 2016-01-21 CURRENT 1959-02-23 Active
WILLIAM BEVERLEY HICKS DS SMITH (UK) LIMITED Director 2016-01-21 CURRENT 1951-11-22 Active
WILLIAM BEVERLEY HICKS DS SMITH SUDBROOK LIMITED Director 2016-01-21 CURRENT 1953-04-01 Active
WILLIAM BEVERLEY HICKS DS SMITH DISPLAY HOLDING LIMITED Director 2016-01-21 CURRENT 1943-09-11 Active
WILLIAM BEVERLEY HICKS DAVID S. SMITH NOMINEES LIMITED Director 2016-01-21 CURRENT 1991-02-27 Active
WILLIAM BEVERLEY HICKS FIRST4BOXES LIMITED Director 2016-01-21 CURRENT 2005-12-06 Active
WILLIAM BEVERLEY HICKS DS SMITH PERCH LIMITED Director 2016-01-21 CURRENT 2012-07-20 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS HOLDINGS LIMITED Director 2016-01-21 CURRENT 2003-07-10 Active
WILLIAM BEVERLEY HICKS THEBANNERPEOPLE.COM LIMITED Director 2016-01-21 CURRENT 2004-10-28 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS SERVICES LIMITED Director 2016-01-21 CURRENT 2005-07-07 Active
WILLIAM BEVERLEY HICKS ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2016-01-21 CURRENT 1981-01-05 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS JDS HOLDING Director 2016-01-21 CURRENT 1989-12-29 Active
WILLIAM BEVERLEY HICKS CALARA HOLDING LIMITED Director 2016-01-21 CURRENT 1990-05-02 Active
WILLIAM BEVERLEY HICKS BIBER PAPER CONVERTING LIMITED Director 2016-01-21 CURRENT 1990-03-15 Active
WILLIAM BEVERLEY HICKS AVONBANK PAPER DISPOSAL LIMITED Director 2016-01-21 CURRENT 1964-01-29 Active
WILLIAM BEVERLEY HICKS ABBEY CORRUGATED LIMITED Director 2016-01-21 CURRENT 1973-07-10 Active
WILLIAM BEVERLEY HICKS CORRUGATED PRODUCTS LIMITED Director 2016-01-21 CURRENT 1979-07-18 Active
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED Director 2016-01-21 CURRENT 1987-04-22 Active
WILLIAM BEVERLEY HICKS GROVEHURST ENERGY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS DSSH NO.1 LIMITED Director 2016-01-21 CURRENT 1993-11-18 Active
WILLIAM BEVERLEY HICKS DSS EASTERN EUROPE LIMITED Director 2016-01-21 CURRENT 1995-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH INTERNATIONAL LIMITED Director 2015-07-21 CURRENT 1991-08-09 Active
WILLIAM BEVERLEY HICKS DS SMITH HOLDINGS LIMITED Director 2015-07-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS THE BRAND COMPLIANCE COMPANY LIMITED Director 2015-07-21 CURRENT 2012-12-18 Active
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT LIMITED Director 2015-07-21 CURRENT 2014-09-17 Active
WILLIAM BEVERLEY HICKS GSIAT LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
GREGORY JOHN LAWSON THE BRAND COMPLIANCE COMPANY LIMITED Director 2012-12-18 CURRENT 2012-12-18 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
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-20Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
2022-12-20PSC05Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-12-06AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-18FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW ARON
2020-06-01AP01DIRECTOR APPOINTED MS ZILLAH WENDY STONE
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-21AP01DIRECTOR APPOINTED MR JEREMY ANDREW ARON
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN LAWSON
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100500
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2018-02-22CH01Director's details changed for Mr Mark Shaw on 2017-12-08
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100500
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100500
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL JOWETT
2015-09-29AA01Previous accounting period extended from 31/12/14 TO 30/04/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100500
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSS THOMAS MARSH
2015-07-22CH01Director's details changed for Mark Shaw on 2015-07-17
2015-06-26AP01DIRECTOR APPOINTED MARK SHAW
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANISTY
2015-04-13MISCSection 519
2015-01-26ANNOTATIONClarification
2015-01-23RP04SECOND FILING WITH MUD 18/09/14 FOR FORM AR01
2015-01-23RP04SECOND FILING FOR FORM SH01
2015-01-23ANNOTATIONClarification
2014-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COX / 16/12/2014
2014-12-16RES01ADOPT ARTICLES 13/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROSS THOMAS MARSH / 01/12/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN LAWSON / 01/12/2014
2014-11-28AP01DIRECTOR APPOINTED MR ALEXANDER MANISTY
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM, 30 PARK STREET, LONDON, SE1 9EQ
2014-11-27AP01DIRECTOR APPOINTED ADRIAN ROSS THOMAS MARSH
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ESSEX
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GILMORE
2014-11-27AP01DIRECTOR APPOINTED MR MATTHEW PAUL JOWETT
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCLIFFE
2014-11-27AP03SECRETARY APPOINTED MRS ANNE STEELE
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 144000.018
2014-10-09AR0118/09/14 FULL LIST
2014-10-09LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100500
2014-10-09AR0118/09/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP03SECRETARY APPOINTED MR MATTHEW JOHN GILMORE
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL GUTTERIDGE
2013-09-25AR0118/09/13 FULL LIST
2013-08-20AUDAUDITOR'S RESIGNATION
2013-08-08AUDAUDITOR'S RESIGNATION
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BATES
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0118/09/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUFORD
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM BRUNEL ROAD, MANOR TRADING ESTATE BENFLEET ESSEX SS7 4PS ENGLAND
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, BRUNEL ROAD, MANOR TRADING ESTATE, BENFLEET, ESSEX, SS7 4PS, ENGLAND
2012-01-16AP01DIRECTOR APPOINTED MR IAN HAMILTON BATES
2011-09-27AR0118/09/11 FULL LIST
2011-08-09RES01ALTER ARTICLES 18/07/2011
2011-08-09RES13COMPANY BUSINESS 18/07/2011
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP03SECRETARY APPOINTED MR PAUL THOMAS GUTTERIDGE
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRUFORD
2011-02-02AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOTT
2010-11-05AR0118/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN LAWSON / 01/10/2009
2010-06-17SH0111/01/10 STATEMENT OF CAPITAL GBP 71500
2009-12-24SH0101/10/09 STATEMENT OF CAPITAL GBP 71500
2009-10-26AP01DIRECTOR APPOINTED ANDREW SUTCLIFFE
2009-10-26AP01DIRECTOR APPOINTED RICHARD JOHN MOTT
2009-10-26AP01DIRECTOR APPOINTED ROBERT THOMAS TICKLER ESSEX
2009-10-26AP01DIRECTOR APPOINTED ADRIAN COX
2009-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LESS PACKAGING COMPANY LTD. 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 THE LESS PACKAGING COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE LESS PACKAGING COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE LESS PACKAGING COMPANY LTD.
Trademarks
We have not found any records of THE LESS PACKAGING COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LESS PACKAGING COMPANY LTD.. 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 (82990 - Other business support service activities n.e.c.) as THE LESS PACKAGING COMPANY LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE LESS PACKAGING COMPANY LTD. 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 THE LESS PACKAGING COMPANY LTD. 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 THE LESS PACKAGING COMPANY LTD. 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.