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

FORDS PACKAGING TOPCO LIMITED

RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, MK42 7SH,
Company Registration Number
08807801
Private Limited Company
Active

Company Overview

About Fords Packaging Topco Ltd
FORDS PACKAGING TOPCO LIMITED was founded on 2013-12-09 and has its registered office in Bedford. The organisation's status is listed as "Active". Fords Packaging Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORDS PACKAGING TOPCO LIMITED
 
Legal Registered Office
RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE
KEMPSTON
BEDFORD
MK42 7SH
Other companies in MK42
 
Filing Information
Company Number 08807801
Company ID Number 08807801
Date formed 2013-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 20:38:59
Primary Source:Companies House
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 FORDS PACKAGING TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN BONHAM
Director 2016-02-03
GIUSEPPE CUSANO
Director 2013-12-16
MICHAEL EDWARD WILSON JACKSON
Director 2013-12-16
LAURA ANNE WHINCUP
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LOWE
Director 2013-12-09 2018-05-11
OVAL NOMINEES LIMITED
Director 2013-12-09 2013-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BONHAM FORDS PACKAGING SYSTEMS LIMITED Director 2016-02-03 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
LAURA ANNE WHINCUP ICE LOCKER GROUP LIMITED Director 2016-05-01 CURRENT 2012-12-28 Active
LAURA ANNE WHINCUP ALUMINIUM CAPPING SERVICES LIMITED Director 2013-12-06 CURRENT 1991-07-30 Active
LAURA ANNE WHINCUP FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2013-12-06 CURRENT 1998-01-09 Liquidation
LAURA ANNE WHINCUP FORDS PACKAGING SYSTEMS LIMITED Director 2012-07-01 CURRENT 2009-02-05 Active
LAURA ANNE WHINCUP GARRAN LOCKERS LIMITED Director 2012-05-01 CURRENT 1997-04-03 Active
LAURA ANNE WHINCUP ELIXIR INVESTMENTS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
LAURA ANNE WHINCUP CAPRICORN INVESTMENTS LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09

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
2024-07-30DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BONHAM
2024-04-2209/04/24 STATEMENT OF CAPITAL GBP 216340.4
2024-04-20Memorandum articles filed
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28DIRECTOR APPOINTED MR HUGH GRAHAM ALDOUS
2023-09-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORLICK
2023-01-18DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2023-01-18AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2023-01-16DIRECTOR APPOINTED MR WILLIAM HORLICK
2023-01-16AP01DIRECTOR APPOINTED MR WILLIAM HORLICK
2023-01-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2022-12-14CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CUSANO
2022-02-21PSC05Change of details for Draper Esprit Vct Plc as a person with significant control on 2022-02-04
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-18PSC05Change of details for Elderstreet Draper Esprit Vct Plc as a person with significant control on 2019-01-10
2020-06-11AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 186340.4
2018-08-14SH05Cancellation of treasury shares. Treasury capital:GBP10,630 on 2018-05-11
2018-07-24RES09Resolution of authority to purchase a number of shares
2018-07-24RES01ADOPT ARTICLES 11/05/2018
2018-07-24SH10Particulars of variation of rights attached to shares
2018-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 21,259 on 2018-05-11
2018-07-18SH0111/05/18 STATEMENT OF CAPITAL GBP 196969.4
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-12PSC05Change of details for Elderstreet Vct Plc as a person with significant control on 2017-12-07
2017-06-01AUDAUDITOR'S RESIGNATION
2017-05-26AUDAUDITOR'S RESIGNATION
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 186340.4
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-08-09RES01ADOPT ARTICLES 09/08/16
2016-02-16AP01DIRECTOR APPOINTED ROBERT JOHN BONHAM
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-06RES01ADOPT ARTICLES 06/01/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 186340.4
2015-12-22AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-22SH0110/11/15 STATEMENT OF CAPITAL GBP 186340.40
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 186274.4
2014-12-15AR0109/12/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2014-01-29AP01DIRECTOR APPOINTED GIUSEPPE CUSANO
2013-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-31RES01ADOPT ARTICLES 16/12/2013
2013-12-31SH0116/12/13 STATEMENT OF CAPITAL GBP 186274.4
2013-12-31SH0113/12/13 STATEMENT OF CAPITAL GBP 145905.40
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-12-10AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE KEMPSON BEDFORD MK42 7SH UNITED KINGDOM
2013-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to FORDS PACKAGING TOPCO 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 FORDS PACKAGING TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORDS PACKAGING TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28930 - Manufacture of machinery for food, beverage and tobacco processing

Intangible Assets
Patents
We have not found any records of FORDS PACKAGING TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORDS PACKAGING TOPCO LIMITED
Trademarks
We have not found any records of FORDS PACKAGING TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORDS PACKAGING TOPCO 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as FORDS PACKAGING TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORDS PACKAGING TOPCO 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 FORDS PACKAGING TOPCO 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 FORDS PACKAGING TOPCO 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.