Company NamePresentation Products Holdings Limited
Company StatusActive
Company NumberSC374341
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years ago)
Previous NamesCastlelaw (No.762) Limited and Brackenbrae Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Neil Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Steven Billings Nickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House Albert Road
West Ferry
Dundee
Tayside
DD5 1RX
Scotland
Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrackenbrae House Albert Road
West Ferry
Dundee
DD5 1RX
Scotland
Secretary NameDavid Keith Weatherhead
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2013)
RoleCompany Director
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMillennium Way West Phoenix Centre
Nottingham
NG8 6AW
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPO Box 330 Leesburn Place
East Kilbride
G74 4LR
Scotland
Director NameMr Angus Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaden Powell Road Kirkton Industrial Estate
Arbroath
DD11 3LS
Scotland
Director NameMr Timothy David Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2018)
RoleVp - Branded Packaging
Country of ResidenceEngland
Correspondence AddressChelsea Road Lidget Green
Bradford
West Yorkshire
BD7 2AJ
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Secretary NameMr Mark Priestley
StatusResigned
Appointed27 February 2015(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Director NameMr Kevin Alden Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitegiftpack.co.uk

Location

Registered AddressLeesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches4 other UK companies use this postal address

Shareholders

7.2k at £0.01Presentation Products Group LTD
72.00%
Ordinary A
2.8k at £0.01Presentation Products Group LTD
28.00%
Ordinary B

Financials

Year2014
Net Worth£2,942,000
Current Liabilities£1,195,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

14 September 2012Delivered 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 2010Delivered 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

Filing History

6 October 2020Full accounts made up to 30 September 2019 (22 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Neil Wilkinson as a director on 28 November 2019 (2 pages)
12 December 2019Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page)
12 December 2019Appointment of Mr Kevin Alden Maxwell as a director on 28 November 2019 (2 pages)
12 December 2019Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page)
12 December 2019Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page)
31 May 2019Full accounts made up to 30 September 2018 (22 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page)
29 June 2018Full accounts made up to 30 September 2017 (18 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 January 2018Termination of appointment of David William Mark as a director on 31 December 2017 (1 page)
16 January 2018Termination of appointment of David William Mark as a director on 31 December 2017 (1 page)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 June 2016 (20 pages)
8 March 2017Full accounts made up to 30 June 2016 (20 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(10 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(10 pages)
23 June 2015Auditor's resignation (1 page)
23 June 2015Auditor's resignation (1 page)
3 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
3 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
12 May 2015Accounts for a small company made up to 28 February 2015 (6 pages)
12 May 2015Accounts for a small company made up to 28 February 2015 (6 pages)
23 April 2015Company name changed brackenbrae LIMITED\certificate issued on 23/04/15
  • CONNOT ‐ Change of name notice
(4 pages)
23 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
(1 page)
23 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-22
  • RES15 ‐ Change company name resolution on 2015-04-22
(1 page)
23 April 2015Company name changed brackenbrae LIMITED\certificate issued on 23/04/15
  • CONNOT ‐ Change of name notice
(4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
16 March 2015Registered 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 2015Registered 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 2015Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
12 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
12 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
3 December 2013Full accounts made up to 28 February 2013 (14 pages)
3 December 2013Full accounts made up to 28 February 2013 (14 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of David Weatherhead as a secretary (1 page)
15 March 2013Termination of appointment of David Weatherhead as a secretary (1 page)
30 November 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
30 November 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Sub-division of shares on 3 April 2012 (11 pages)
9 May 2012Sub-division of shares on 3 April 2012 (11 pages)
9 May 2012Sub-division of shares on 3 April 2012 (11 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/04/2012
(2 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Memorandum and Articles of Association (12 pages)
17 April 2012Memorandum and Articles of Association (12 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/04/2012
(2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2012Change of share class name or designation (2 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 December 2011Appointment of David Keith Weatherhead as a secretary (3 pages)
9 December 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
9 December 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
9 December 2011Appointment of David Keith Weatherhead as a secretary (3 pages)
29 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
29 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
29 November 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
29 November 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
20 January 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
9 November 2010Appointment of Jeffrey John Conway as a director (3 pages)
9 November 2010Appointment of Jeffrey John Conway as a director (3 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Company name changed castlelaw (no.762) LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
26 May 2010Company name changed castlelaw (no.762) LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
(3 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(1 page)
29 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99
(4 pages)
30 March 2010Appointment of Laura Conway as a director (3 pages)
30 March 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
30 March 2010Appointment of Laura Conway as a director (3 pages)
30 March 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
8 March 2010Incorporation (23 pages)
8 March 2010Incorporation (23 pages)