Company NameBrandwood Packaging Ltd
Company StatusDissolved
Company Number08121922
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Angkhana Wilkinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityThai
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 5 Thames Industrial Estate
Higher Ardwick
Manchester
M12 6DD
Director NameMr Michael John Wilkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Thames Industrial Estate
Higher Ardwick
Manchester
M12 6DD
Director NameMiss Joyce McEvily
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 13 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address85 Doncaster Road
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7DN
Director NameMiss Suzanne Rowland-Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 13 July 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address85 Doncaster Road
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7DN

Location

Registered AddressC/O Maxim Business Recovery Omega Court
358 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

490 at £1Michael Wilkinson
49.00%
Ordinary
170 at £1Angkhana Wilkinson
17.00%
Ordinary
170 at £1Joyce Mcevilly
17.00%
Ordinary
170 at £1Suzanne Rowland-jones
17.00%
Ordinary

Financials

Year2014
Net Worth£3,850
Cash£1,035
Current Liabilities£40,368

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

30 April 2015Delivered on: 5 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 August 2012Delivered on: 6 August 2012
Satisfied on: 8 May 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
5 May 2015Registration of charge 081219220002, created on 30 April 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 (1 page)
29 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 April 2014Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Michael Wilkinson on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Michael Wilkinson on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
13 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)