Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYPACK/POP DISPLAYS GROUP LIMITED
Company Information for

EASYPACK/POP DISPLAYS GROUP LIMITED

200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA,
Company Registration Number
07421924
Private Limited Company
Active

Company Overview

About Easypack/pop Displays Group Ltd
EASYPACK/POP DISPLAYS GROUP LIMITED was founded on 2010-10-28 and has its registered office in Peterborough. The organisation's status is listed as "Active". Easypack/pop Displays Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASYPACK/POP DISPLAYS GROUP LIMITED
 
Legal Registered Office
200 STATION ROAD
WHITTLESEY
PETERBOROUGH
PE7 2HA
Other companies in PE7
 
Previous Names
EASYPACK POP DISPLAYS (SUFFOLK) LIMITED07/12/2010
Filing Information
Company Number 07421924
Company ID Number 07421924
Date formed 2010-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB101816357  
Last Datalog update: 2023-12-05 19:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYPACK/POP DISPLAYS GROUP 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 EASYPACK/POP DISPLAYS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2010-11-30
GRAHAM MALCOLM ROBERT CAMPBELL
Director 2018-07-02
ANTHONY JAMES CLIFTON
Director 2010-11-30
CHRISTOPHER JOHN ERNEST HALL
Director 2010-10-28
DAVID WILLIAM EDMUND ORR
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-12-01
PAUL FOWLER
Director 2010-11-30 2013-12-31
BARBARA KAHAN
Director 2010-10-28 2010-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MALCOLM ROBERT CAMPBELL LEE PACKAGING LIMITED Director 2018-07-02 CURRENT 1980-11-05 Active - Proposal to Strike off
GRAHAM MALCOLM ROBERT CAMPBELL A C H CORRUGATED CASES LIMITED Director 2018-07-02 CURRENT 1992-06-24 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2000-03-14 Active
ANTHONY JAMES CLIFTON A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON FENCOR PACKAGING GROUP LIMITED Director 2006-02-01 CURRENT 1999-09-08 Active
ANTHONY JAMES CLIFTON MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL FENCOR PACKAGING GROUP LIMITED Director 2010-11-30 CURRENT 1999-09-08 Active
CHRISTOPHER JOHN ERNEST HALL LEE PACKAGING LIMITED Director 2010-11-30 CURRENT 1980-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL A C H CORRUGATED CASES LIMITED Director 2010-11-30 CURRENT 1992-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL FRITHGARTH PROPERTIES LTD Director 1994-12-16 CURRENT 1977-10-11 Active
DAVID WILLIAM EDMUND ORR TRISTEL PLC Director 2015-10-01 CURRENT 2003-04-09 Active
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Director 2004-03-25 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Director 2000-01-21 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Director 2000-01-07 CURRENT 1999-09-08 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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-21AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2021-06-21TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074219240003
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Anthony James Clifton on 2015-01-28
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0128/10/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-10-30AR0128/10/13 ANNUAL RETURN FULL LIST
2012-12-11AR0128/10/12 ANNUAL RETURN FULL LIST
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-10-31AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 14 Finchley Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7BG United Kingdom
2011-10-10AA01Current accounting period extended from 31/10/11 TO 31/03/12
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/11 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom
2011-01-31AP03Appointment of Mr David William Edmund Orr as company secretary
2011-01-28AP01DIRECTOR APPOINTED MR PAUL FOWLER
2011-01-17AP01DIRECTOR APPOINTED MR DAVID WILLIAM EDMUND ORR
2011-01-17AP01DIRECTOR APPOINTED MR ANTHONY JAMES CLIFTON
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-07RES15CHANGE OF NAME 01/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED EASYPACK POP DISPLAYS (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ERNEST HALL
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-19SH0128/10/10 STATEMENT OF CAPITAL GBP 100
2010-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1104515 Active Licenced property: FINCHLEY AVENUE EASYPACK LTD MILDENHALL BURY ST. EDMUNDS MILDENHALL GB IP28 7BG. Correspondance address: MILDENHALL 14 FINCHLEY AVENUE BURY ST. EDMUNDS GB IP28 7BG

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 EASYPACK/POP DISPLAYS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
FIXED & FLOATING CHARGE 2010-12-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2022-03-31

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 EASYPACK/POP DISPLAYS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EASYPACK/POP DISPLAYS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYPACK/POP DISPLAYS GROUP LIMITED
Trademarks
We have not found any records of EASYPACK/POP DISPLAYS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYPACK/POP DISPLAYS GROUP 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 (17219 - Manufacture of other paper and paperboard containers) as EASYPACK/POP DISPLAYS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYPACK/POP DISPLAYS GROUP 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 EASYPACK/POP DISPLAYS GROUP 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 EASYPACK/POP DISPLAYS GROUP 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.