Company NamePresentation Products Group Limited
Company StatusActive
Company NumberSC420144
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
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(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleFinancial Adviser
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(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Secretary NameMrs Laura Conway
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPO Box 330 Leesburn Place
East Kilbride
G74 4LR
Scotland
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2015(2 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 Timothy Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2018)
RoleVp - Branded Packaging
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Director NameMr Angus Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 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 Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 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(2 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(7 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

Contact

Websitegiftpacks.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

4.3m at £1Multi Packaging Solutions Uk Limited
99.94%
Ordinary A
2.8k at £1Multi Packaging Solutions Uk Limited
0.06%
Ordinary B

Financials

Year2014
Turnover£25,966,000
Gross Profit£5,530,000
Net Worth£4,202,000
Cash£1,870,000
Current Liabilities£5,691,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

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

Filing History

6 October 2020Accounts for a small company made up to 30 September 2019 (18 pages)
6 April 2020Confirmation statement made on 22 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 2019Appointment of Mr Kevin Alden Maxwell 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 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 2019Accounts for a small company made up to 30 September 2018 (17 pages)
5 April 2019Confirmation statement made on 22 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 (20 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 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)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 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 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
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 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
6 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,310,000
(9 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,310,000
(9 pages)
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)
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)
30 May 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
30 May 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
18 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,310,000
(9 pages)
18 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,310,000
(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 Yves Luc Regniers as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Angus Thomson 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 2015Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of David William Mark as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Mark Richard Priestley 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 Mark Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of David William Mark 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 Angus Thomson as a director 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 Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Laura Conway as a secretary 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 Mark Richard Priestley as a director 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 2015Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Laura Conway as a secretary on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (16 pages)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (16 pages)
15 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,310,000

Statement of capital on 2014-11-12
  • GBP 4,310,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2014.
(7 pages)
15 July 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,310,000

Statement of capital on 2014-11-12
  • GBP 4,310,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2014.
(7 pages)
6 May 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
6 May 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2014.
(7 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2014.
(7 pages)
15 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
15 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Solvency statement dated 03/04/12 (2 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10,000
(10 pages)
4 April 2012Statement by directors (1 page)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,010,000
(10 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 4,310,000
(12 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10,000
(10 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,010,000
(10 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 4,310,000
(12 pages)
4 April 2012Solvency statement dated 03/04/12 (2 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 6,010,000
(10 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2012Statement by directors (1 page)
4 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 4,310,000
(12 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 10,000
(10 pages)
22 March 2012Incorporation (26 pages)
22 March 2012Incorporation (26 pages)