Company NameBrupaks (UK) Limited
DirectorsJanet Donald and Ian David Paul Evans
Company StatusActive
Company Number06999973
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Janet Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kennedy Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HJ
Director NameMr Ian David Paul Evans
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address69 Tyler Street
Sheffield
S9 1DH
Director NameMr Clive Alan Donald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennedy Avenue
Huddersfield
West Yorkshire
HD2 2HJ

Contact

Websitebrupaks.com
Telephone01274 865544
Telephone regionBradford

Location

Registered Address69 Tyler Street
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

50 at £1Clive Donald
50.00%
Ordinary
50 at £1Janet Donald
50.00%
Ordinary

Financials

Year2014
Net Worth£143,025
Cash£33,611
Current Liabilities£74,176

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
29 August 2023Change of details for Mrs Janet Donald as a person with significant control on 25 August 2022 (2 pages)
29 August 2023Director's details changed for Mrs Janet Donald on 25 August 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
20 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
20 September 2022Registered office address changed from C2, Parkgate Business Park Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JQ England to 69 Tyler Street Sheffield S9 1DH on 20 September 2022 (1 page)
30 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
6 May 2022Termination of appointment of Clive Alan Donald as a director on 3 May 2022 (1 page)
6 May 2022Cessation of Clive Alan Donald as a person with significant control on 3 May 2022 (1 page)
27 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Ian David Paul Evans as a director on 16 June 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 January 2018Registered office address changed from Unit B2 Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY to C2, Parkgate Business Park Rail Mill Way Parkgate Rotherham South Yorkshire S62 6JQ on 30 January 2018 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
14 July 2017Notification of Clive Alan Donald as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Clive Alan Donald as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Janet Donald as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Janet Donald as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Register inspection address has been changed to 1-3 St. Annes Place Pellon Lane Halifax West Yorkshire HX1 5RB (1 page)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Register inspection address has been changed to 1-3 St. Annes Place Pellon Lane Halifax West Yorkshire HX1 5RB (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Amended accounts made up to 31 August 2011 (5 pages)
28 September 2012Amended accounts made up to 31 August 2011 (5 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Clive Alan Donald on 25 August 2010 (2 pages)
31 August 2010Director's details changed for Clive Alan Donald on 25 August 2010 (2 pages)
31 August 2010Registered office address changed from Unit B Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY United Kingdom on 31 August 2010 (1 page)
31 August 2010Director's details changed for Janet Donald on 25 August 2010 (2 pages)
31 August 2010Registered office address changed from Unit B Middleton Business Park Cartwright Street Cleckheaton West Yorkshire BD19 5LY United Kingdom on 31 August 2010 (1 page)
31 August 2010Director's details changed for Janet Donald on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2009Incorporation (12 pages)
25 August 2009Incorporation (12 pages)