THE PACKAGING AND FILMS ASSOCIATION LIMITED

THE PACKAGING AND FILMS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PACKAGING AND FILMS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02530361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE PACKAGING AND FILMS ASSOCIATION LIMITED located?

    Registered Office Address
    Bpf House Bath Place
    Rivington Street
    EC2A 3JE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PACKAGING AND INDUSTRIAL FILMS ASSOCIATION LIMITEDAug 13, 1990Aug 13, 1990

    What are the latest accounts for THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Barry John Turner as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Philip Kenneth Law as a director on Jun 30, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB England to Bpf House Bath Place Rivington Street London EC2A 3JE on Aug 20, 2021

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on Jan 06, 2020

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Ian Haldane Unwin as a director on Nov 24, 2017

    1 pagesTM01

    Who are the officers of THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Philip Kenneth
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    EnglandBritishCompany Director77521930003
    MUIR, Darren Ross
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    EnglandBritishCompany Director184587120001
    PUGH, James Reginald
    20 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    Secretary
    20 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    British17953410001
    TYSON, David Montague
    1 Harby Lane
    Plungar
    NG13 0JH Nottingham
    Nottinghamshire
    Secretary
    1 Harby Lane
    Plungar
    NG13 0JH Nottingham
    Nottinghamshire
    British17953460001
    KPMG PEAT MARWICK
    The Fountain Precinct
    1 Balm Green
    S1 3AF Sheffield
    S Yorks
    Secretary
    The Fountain Precinct
    1 Balm Green
    S1 3AF Sheffield
    S Yorks
    17953380001
    ALLEN, Richard Jeremy Clifton
    The Priests House 3 Fernielaw Avenue
    Colinton
    EH13 0EE Edinburgh
    Lothian
    Director
    The Priests House 3 Fernielaw Avenue
    Colinton
    EH13 0EE Edinburgh
    Lothian
    BritishManaging Director52762540002
    BEEBY, David George
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    Director
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    EnglandBritishDirector12524700001
    BONE, John Cameron
    3 Combe Royal Crescent
    Bathwick Hill
    BA2 6EZ Bath
    Director
    3 Combe Royal Crescent
    Bathwick Hill
    BA2 6EZ Bath
    EnglandBritishManaging Director98025600002
    BROUGHTON, Robert
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    Director
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    EnglandBritishDirector138953250001
    BURNELL, Philip John
    25 Stockwell Road
    Tettenhall
    WV6 9PG Wolverhampton
    West Midlands
    Director
    25 Stockwell Road
    Tettenhall
    WV6 9PG Wolverhampton
    West Midlands
    BritishDirector2973260002
    CHAPPELL, Andrew James
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    Nottinghamshire
    England
    Director
    Barker Gate
    NG1 1JU Nottingham
    Gothic House
    Nottinghamshire
    England
    EnglandBritishManager75955510002
    CLARK, Michael
    Abbotswood
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Abbotswood
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    BritishCeo78454720001
    DOIDGE-HARRISON, Richard Nicholas
    Blackwells
    Burleigh
    GL5 2PW Stroud
    Gloucestershire
    Director
    Blackwells
    Burleigh
    GL5 2PW Stroud
    Gloucestershire
    BritishDirector54989220001
    FELLOWS, John William
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    Director
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    EnglandBritishDirector20018280001
    GAWNE, Christopher William
    The Coach House Allerton Hill
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    Director
    The Coach House Allerton Hill
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    BritishTechnical Director32263200001
    GRAY, Ronald Walker
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    Director
    The Garden House Spylaw Bank Road
    EH13 9JD Edinburgh
    Midlothian
    United KingdomBritishDirector52762430001
    GRIFFIN, Stephen
    10 Counting House Road
    Disley
    SK12 2DB Stockport
    Cheshire
    Director
    10 Counting House Road
    Disley
    SK12 2DB Stockport
    Cheshire
    BritishManaging Director67554490001
    JOBBINS, Michael George
    15 Hartlands Close
    DA5 1RL Bexley
    Kent
    Director
    15 Hartlands Close
    DA5 1RL Bexley
    Kent
    BritishDirector34495000001
    KAY, David
    32 Biggleswade Road
    Upper Caldecote
    SG18 9BL Biggleswade
    Bedfordshire
    Director
    32 Biggleswade Road
    Upper Caldecote
    SG18 9BL Biggleswade
    Bedfordshire
    BritishSales Administration Manager114290440001
    MARCHANT, Philip Lester, Mr.
    Camps Hall Farm
    Castle Camps
    CB1 6TP Cambridge
    Cambridgeshire
    Director
    Camps Hall Farm
    Castle Camps
    CB1 6TP Cambridge
    Cambridgeshire
    EnglandBritishDirector1749260001
    MOORCROFT, David John
    Gothic House
    Barker Gate
    NG7 7GR Nottingham
    Nottinghamshire
    Director
    Gothic House
    Barker Gate
    NG7 7GR Nottingham
    Nottinghamshire
    United StatesBritishManaging Director150426310001
    PRESTON, John Michael
    Mount Craig. 64 Broomy Hill
    HR4 0LQ Hereford
    Herefordshire
    Director
    Mount Craig. 64 Broomy Hill
    HR4 0LQ Hereford
    Herefordshire
    BritishManaging Director38320560001
    PUGH, James Reginald
    20 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    Director
    20 Private Road
    Sherwood
    NG5 4DB Nottingham
    Nottinghamshire
    BritishDirector17953410001
    READ III, David Tayloe
    18 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    Director
    18 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    United StatesManaging Director122803780001
    SALE, John Richard Hanson
    81 Junction Road
    Norton
    TS20 1PU Stockton On Tees
    County Durham
    Director
    81 Junction Road
    Norton
    TS20 1PU Stockton On Tees
    County Durham
    BritishEnvironment Manager17953450001
    SEARLE, Richard James
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    Director
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    EnglandBritishExecutive Chairman73033280001
    SHAMMAS, Claude Jean
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    Director
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    EnglandBritishDirector9413370001
    STENNING, Keith Jeffery
    137 Durleigh Road
    TA6 7JF Bridgwater
    Somerset
    Director
    137 Durleigh Road
    TA6 7JF Bridgwater
    Somerset
    EnglandBritishGroup Resources Director30589560001
    TURNER, Barry John
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3JE London
    Bpf House
    England
    EnglandBritishCompany Director90851580002
    TYSON, David Montague
    1 Harby Lane
    Plungar
    NG13 0JH Nottingham
    Nottinghamshire
    Director
    1 Harby Lane
    Plungar
    NG13 0JH Nottingham
    Nottinghamshire
    United KingdomBritishDirector17953460001
    UNWIN, Martin Ian Haldane
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    Director
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    EnglandBritishDirector Trade Assocn122803750001
    WEBB JENKINS, John Esmond
    Kirkstone 8 High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    Kirkstone 8 High Pine Close
    KT13 9EA Weybridge
    Surrey
    BritishDirector61758470001
    WILSON, John Eric
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    Director
    c/o Nixon Mee Ltd
    Whitwick Business Centre
    Stenson Road
    LE67 4JP Coalville
    Unit 9
    Leicestershire
    England
    EnglandBritishQuality Manager114857060001
    WISEMAN, Anthony Patrick James
    Newton House
    Queen Street
    LN11 9BL Louth
    Lincolnshire
    Director
    Newton House
    Queen Street
    LN11 9BL Louth
    Lincolnshire
    BritishManaging Director68114850001

    What are the latest statements on persons with significant control for THE PACKAGING AND FILMS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0