Background WavePink WaveYellow Wave

PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE) (00109308)

PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE) (00109308) is an active UK company. incorporated on 28 April 1910. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE) has been registered for 115 years. Current directors include JENKINS, Paul Peregrine Garton, JENKINS, Robert John Garton.

Company Number
00109308
Status
active
Type
ltd
Incorporated
28 April 1910
Age
115 years
Address
22 Devereux Lane, London, SW13 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENKINS, Paul Peregrine Garton, JENKINS, Robert John Garton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE)

PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE) is an active company incorporated on 28 April 1910 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PACKING HOUSE PRODUCTS COMPANY,LIMITED.(THE) was registered 115 years ago.(SIC: 70100)

Status

active

Active since 115 years ago

Company No

00109308

LTD Company

Age

115 Years

Incorporated 28 April 1910

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

22 Devereux Lane Barnes London, SW13 8DA,

Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Share Issue
Feb 11
Director Joined
Apr 11
Share Issue
Jun 11
Share Issue
Jun 11
Director Left
Jan 12
Share Issue
Jan 18
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JENKINS, Paul Peregrine Garton

Active
North Chaliey, Near LewesBN8 4DY
Born October 1956
Director
Appointed 01 Feb 2011

JENKINS, Robert John Garton

Active
22 Devereux Lane, LondonSW13 8DA
Born October 1953
Director
Appointed N/A

JENKINS, Gillian Ann

Resigned
22 Devereux Lane, LondonSW13 8DA
Secretary
Appointed 13 Mar 1995
Resigned 14 Jan 2020

JENKINS, Paul Peregrine Garton

Resigned
Romany Ridge, LewesBN8 4DY
Secretary
Appointed 23 Apr 1993
Resigned 01 Feb 2001

STRICKLAND, Linda Rosemary

Resigned
23 Russell Avenue, BristolBS15 2QF
Secretary
Appointed N/A
Resigned 01 Feb 2001

BEAUMONT, John Edward Charles

Resigned
Pine Lodge Church Lane, BristolBS19 3JJ
Born October 1927
Director
Appointed N/A
Resigned 23 Apr 1993

HOGG, Ronald

Resigned
15 Forest Gate Gardens, LymingtonSO41 8JG
Born March 1929
Director
Appointed 19 Nov 1993
Resigned 07 Jul 2011

MAY, Reginald Ronald Norman

Resigned
27 Osborne Drive, FleetGU13 9LL
Born May 1925
Director
Appointed N/A
Resigned 01 Feb 1992

Persons with significant control

2

Mr Paul Peregrine Garton Jenkins

Active
Devereux Lane, LondonSW13 8DA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert John Garton Jenkins

Active
Devereux Lane, LondonSW13 8DA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Legacy
26 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 June 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
2 February 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
11 April 2002
287Change of Registered Office
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
88(2)R88(2)R
Legacy
12 February 1999
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
1 May 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1996
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
18 January 1994
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
288288
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 November 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
10 July 1989
363363
Legacy
22 February 1989
288288
Accounts With Made Up Date
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
287Change of Registered Office
Legacy
27 June 1988
363363
Accounts With Accounts Type Full Group
22 March 1988
AAAnnual Accounts
Legacy
30 June 1987
363363
Accounts With Accounts Type Group
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288