Nottingham
NG8 6AW
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road West Ferry Dundee Tayside DD5 1RX Scotland |
Director Name | Mr Jeffrey John Conway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brackenbrae House Albert Road West Ferry Dundee DD5 1RX Scotland |
Secretary Name | David Keith Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr Yves Luc Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Director Name | Mr David William Mark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 330 Leesburn Place East Kilbride G74 4LR Scotland |
Director Name | Mr Angus Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2018) |
Role | Vp - Branded Packaging |
Country of Residence | England |
Correspondence Address | Chelsea Road Lidget Green Bradford West Yorkshire BD7 2AJ |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Secretary Name | Mr Mark Priestley |
---|---|
Status | Resigned |
Appointed | 27 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | giftpack.co.uk |
---|
Registered Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 4 other UK companies use this postal address |
7.2k at £0.01 | Presentation Products Group LTD 72.00% Ordinary A |
---|---|
2.8k at £0.01 | Presentation Products Group LTD 28.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,942,000 |
Current Liabilities | £1,195,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
14 September 2012 | Delivered on: 22 September 2012 Satisfied on: 4 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 August 2010 | Delivered on: 3 September 2010 Satisfied on: 6 April 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
---|---|
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Neil Wilkinson as a director on 28 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Kevin Alden Maxwell as a director on 28 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page) |
31 May 2019 | Full accounts made up to 30 September 2018 (22 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
16 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
12 May 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
12 May 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
23 April 2015 | Company name changed brackenbrae LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Company name changed brackenbrae LIMITED\certificate issued on 23/04/15
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
12 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of David Weatherhead as a secretary (1 page) |
15 March 2013 | Termination of appointment of David Weatherhead as a secretary (1 page) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Sub-division of shares on 3 April 2012 (11 pages) |
9 May 2012 | Sub-division of shares on 3 April 2012 (11 pages) |
9 May 2012 | Sub-division of shares on 3 April 2012 (11 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Memorandum and Articles of Association (12 pages) |
17 April 2012 | Memorandum and Articles of Association (12 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Appointment of David Keith Weatherhead as a secretary (3 pages) |
9 December 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
9 December 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
9 December 2011 | Appointment of David Keith Weatherhead as a secretary (3 pages) |
29 November 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
29 November 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
29 November 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
9 November 2010 | Appointment of Jeffrey John Conway as a director (3 pages) |
9 November 2010 | Appointment of Jeffrey John Conway as a director (3 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Company name changed castlelaw (no.762) LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Company name changed castlelaw (no.762) LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 March 2010 | Appointment of Laura Conway as a director (3 pages) |
30 March 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
30 March 2010 | Appointment of Laura Conway as a director (3 pages) |
30 March 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
8 March 2010 | Incorporation (23 pages) |
8 March 2010 | Incorporation (23 pages) |