SHARP INTERPACK LIMITED

SHARP INTERPACK LIMITED

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

    Company NameSHARP INTERPACK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04330088
    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 SHARP INTERPACK LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is SHARP INTERPACK LIMITED located?

    Registered Office Address
    1st Floor 156 Cromwell Road
    SW7 4EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARP INTERPACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2750) LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for SHARP INTERPACK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 SHARP INTERPACK LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for SHARP INTERPACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Groupe Guillin as a person with significant control on Apr 12, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 25, 2025

    2 pagesPSC09

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Francois Raymond Paul Guillin as a secretary on Sep 07, 2023

    1 pagesTM02

    Appointment of Mrs Sylvie Jeannine Richard as a secretary on Sep 07, 2023

    2 pagesAP03

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Sophie Christiane Sarah Guillin-Frappier on Aug 06, 2021

    2 pagesCH01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Robert Jean Gautier as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Martin John Taylor as a director on Dec 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 1st Floor 156 Cromwell Road London SW7 4EF on Nov 15, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    legacy

    7 pagesRP04CS01

    legacy

    7 pagesRP04CS01

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Nov 28, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 24, 2019Clarification A second filed CS01 (Statement of capital change) was registered on 24/04/2019.

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of SHARP INTERPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARD, Sylvie Jeannine
    Zone Industrielle
    25290 Ornans
    Bp97
    France
    Secretary
    Zone Industrielle
    25290 Ornans
    Bp97
    France
    313662820001
    GUILLIN, Bertrand Michel Marc
    Rue Saint Georges
    25290 Ornans
    10
    France
    Director
    Rue Saint Georges
    25290 Ornans
    10
    France
    FranceFrenchCompany Director152516130001
    GUILLIN, Sophie Christiane Sarah
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    Director
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    FranceFrenchCompany Director152515660002
    TAYLOR, Martin John
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    Director
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    EnglandBritishCompany Director176729500002
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishChartered Accountant3767870002
    GILFILLAN, Andrew Douglas
    Hyde Farm House
    Leech Lane, Headley
    KT18 6PN Epsom
    Surrey
    Secretary
    Hyde Farm House
    Leech Lane, Headley
    KT18 6PN Epsom
    Surrey
    South Africa96423960003
    GUILLIN, Francois Raymond Paul
    Chemin Des Vignes
    Mouthier Haute - Pierre
    25920
    .
    France
    Secretary
    Chemin Des Vignes
    Mouthier Haute - Pierre
    25920
    .
    France
    152516290001
    MORRIS, Kenneth Michael
    7 The Regents
    Empress Court Graham Way
    TA4 1GG Cotford St Luke
    Somerset
    Secretary
    7 The Regents
    Empress Court Graham Way
    TA4 1GG Cotford St Luke
    Somerset
    ZimbabweanManager86444650002
    TOLHURST, Caroline Mary
    10 Oxberry Avenue
    SW6 5SS London
    Flat B
    Secretary
    10 Oxberry Avenue
    SW6 5SS London
    Flat B
    BritishCompany Secretary65695810002
    VAN DER WALT, Kevin Clyde
    12 Rue Montclaire
    Somerset West
    7130
    South Africa
    Secretary
    12 Rue Montclaire
    Somerset West
    7130
    South Africa
    SaAttorney81834870001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishChartered Accountant3767870002
    COPSON, Andrew Michael
    Tremede
    Lea
    SN16 9PA Malmesbury
    Director
    Tremede
    Lea
    SN16 9PA Malmesbury
    EnglandBritishDirector114683630001
    DE JAGER, Douglas Vincent
    Flat F
    9 Cadogan Square
    SW1X 0HT London
    Director
    Flat F
    9 Cadogan Square
    SW1X 0HT London
    GbSouth AfricanPhd Student106685150001
    DE JAGER, Geoffrey John
    Crick Road
    OX2 6QJ Oxford
    7
    Oxfordshire
    United Kingdom
    Director
    Crick Road
    OX2 6QJ Oxford
    7
    Oxfordshire
    United Kingdom
    EnglandBritishDirector105931500002
    DE JAGER, George Douglas
    The Ridge
    Clifton
    FOREIGN Cape Town
    91
    8005
    South Africa
    Director
    The Ridge
    Clifton
    FOREIGN Cape Town
    91
    8005
    South Africa
    South AfricaSouth AfricanDirector67647310006
    DE JAGER, Jonathan Geoffrey
    4 Hurlingham Road
    SW6 3QY London
    Director
    4 Hurlingham Road
    SW6 3QY London
    BritishAccountant101743240001
    GAUTIER, Patrick Robert Jean
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    Director
    156 Cromwell Road
    SW7 4EF London
    1st Floor
    England
    FranceFrenchDirector228104470001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritishCompany Director219360003
    MORRIS, Kenneth Michael
    7 The Regents
    Empress Court Graham Way
    TA4 1GG Cotford St Luke
    Somerset
    Director
    7 The Regents
    Empress Court Graham Way
    TA4 1GG Cotford St Luke
    Somerset
    ZimbabweanManager86444650002
    O'SULLIVAN, Declan Gerard
    Jarmons Farmhouse
    Jarmons Lane
    TN12 9PU Collier Street
    Kent
    Director
    Jarmons Farmhouse
    Jarmons Lane
    TN12 9PU Collier Street
    Kent
    EnglandIrishManaging Director233715290001
    ST JOHN, Anthony Tudor, Lord St John
    107 Arthur Road
    Wimbledon
    SW19 7DR London
    Hamlet House
    Director
    107 Arthur Road
    Wimbledon
    SW19 7DR London
    Hamlet House
    United KingdomBritishCompany Director141032800001
    STUBBS, Stanley Francis William
    5 Trinity Lane
    Rondebosch
    7700 Cape Town
    South Africa
    Director
    5 Trinity Lane
    Rondebosch
    7700 Cape Town
    South Africa
    South AfricanAccountant34936150001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of SHARP INTERPACK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Groupe Guillin
    Zone Industrielle
    25290 Ornans
    .
    France
    Apr 12, 2016
    Zone Industrielle
    25290 Ornans
    .
    France
    No
    Legal FormSa
    Country RegisteredFrance
    Legal AuthorityBesanson
    Place RegisteredFrance
    Registration Number349 846 303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SHARP INTERPACK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016Nov 28, 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