Background WavePink WaveYellow Wave

PRIOR PACKAGING LIMITED (00966207)

PRIOR PACKAGING LIMITED (00966207) is an active UK company. incorporated on 14 November 1969. with registered office in Newmarket. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PRIOR PACKAGING LIMITED has been registered for 56 years. Current directors include BISSETT, Trevor Charles, DREWRY, Nicholas James.

Company Number
00966207
Status
active
Type
ltd
Incorporated
14 November 1969
Age
56 years
Address
Caps Cases Limited, Newmarket, CB8 7AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BISSETT, Trevor Charles, DREWRY, Nicholas James
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR PACKAGING LIMITED

PRIOR PACKAGING LIMITED is an active company incorporated on 14 November 1969 with the registered office located in Newmarket. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PRIOR PACKAGING LIMITED was registered 56 years ago.(SIC: 46760)

Status

active

Active since 56 years ago

Company No

00966207

LTD Company

Age

56 Years

Incorporated 14 November 1969

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 March 2024 - 31 October 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

PRIOR (EXPORT PACKAGING) SERVICES LIMITED
From: 14 November 1969To: 31 December 1978
Contact
Address

Caps Cases Limited Studlands Park Industrial Estate Newmarket, CB8 7AU,

Previous Addresses

, the Limes 1339 High Road, London, N20 9HR, England
From: 26 July 2016To: 6 June 2024
, 335 City Road, London, EC1V 1LJ
From: 14 November 1969To: 26 July 2016
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 16
Loan Cleared
Mar 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BISSETT, Trevor Charles

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born October 1976
Director
Appointed 28 May 2024

DREWRY, Nicholas James

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born December 1988
Director
Appointed 28 May 2024

COMMISSAR, Annette

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Secretary
Appointed 15 May 2012
Resigned 28 May 2024

COMMISSAR, Richard Clive

Resigned
92 Palace Gate Road, LondonN22 4BL
Secretary
Appointed N/A
Resigned 15 May 2012

COMMISSAR, Annette Ruth

Resigned
Sir Thomas Longley Rd, RochesterME2 4BH
Born November 1954
Director
Appointed 01 Mar 2016
Resigned 28 May 2024

COMMISSAR, Richard Clive

Resigned
Sir Thomas Longley Rd, RochesterME2 4BH
Born February 1953
Director
Appointed N/A
Resigned 28 May 2024

SHIRMAN, Edward Gerald

Resigned
16 Northolm, EdgwareHA8 9RL
Born September 1950
Director
Appointed N/A
Resigned 03 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
Studlands Park Industrial Estate, NewmarketCB8 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024

Mr Richard Clive Commissar

Ceased
Sir Thomas Longley Rd, RochesterME2 4BH
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 28 May 2024

Mrs Annette Ruth Commissar

Ceased
Sir Thomas Longley Rd, KentME2 4BH
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 07 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
26 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
28 August 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1996
AAAnnual Accounts
Memorandum Articles
8 March 1996
MEM/ARTSMEM/ARTS
Resolution
12 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
88(2)R88(2)R
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
17 May 1991
169169
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
287Change of Registered Office
Legacy
31 July 1990
363363
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
2 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Resolution
11 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Miscellaneous
14 November 1969
MISCMISC